logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Djima

    Related profiles found in government register
  • Mr Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 1
    • icon of address 9, Dacre Street, London, SW1H 0DJ, England

      IIF 2 IIF 3
    • icon of address White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 4
  • Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 5
  • Mr Robert Djima
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 6 IIF 7
  • Mr Roberto Djima
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Central 200, Flats2houses, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 8
  • Mr Roberto Rudie
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 9
    • icon of address White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 10 IIF 11
  • Mr Robert Samuel Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dacre Street, St. James’s Park, London, SW1H 0DJ, England

      IIF 12
  • Djima, Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 13
  • Djima, Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryefield, Unit 139 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 14
    • icon of address 9, Dacre Street, London, SW1H 0DJ, England

      IIF 15
  • Djima, Robert
    British company secretary/director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 16
  • Djima, Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 17
  • Djima, Robert Samuel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Barrow Road, Barrow Road, London, SW16 5PG, United Kingdom

      IIF 18
  • Djima, Robert Samuel
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Shepherd's Bush Road, London, W6 7LU

      IIF 19
    • icon of address 9, Dacre Street, London, SW1H 0DJ, England

      IIF 20
    • icon of address Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Djima, Robert Samuel
    British company consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 299, Building 50, Argyll Road, London, SE18 6PP, England

      IIF 23
  • Djima, Robert Samuel
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 24
    • icon of address 9, Dacre Street, London, SW1H 0DJ, England

      IIF 25 IIF 26
  • Djima, Robert Samuel
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 27
  • Djima, Robert Samuel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 7 - 9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 7-9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 31
    • icon of address Rosemont Mansion, Flat 6, Lithos Road, London, NW3 6DY, England

      IIF 32
    • icon of address Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 33
  • Mr Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 50, Barrow Road, London, SW16 5PG, England

      IIF 36
    • icon of address 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 37
    • icon of address Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 38
    • icon of address 9, Dacre Street, Westminster, London, SW1H 0DJ, United Kingdom

      IIF 39
  • Rudie, Roberto
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 40
    • icon of address White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 41
    • icon of address White City Warehouse, Wood Lane, London, W12 7RH, England

      IIF 42
  • Rudie, Roberto
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White City Warehouse, 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 43
  • Rudie, Roberto
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a, Cotleigh Road, London, NW6 2NN, England

      IIF 44
  • Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address 7-9, Dacre Street, London, SW1H0DJ, United Kingdom

      IIF 46
    • icon of address Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 47
  • Djima, Robert
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Djima, Robert
    British director born in December 1973

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 33, Beaconsfield Road, Willesden, London, NW10 2JE

      IIF 51
  • Mr Roberto Ishaq Bello Rudie
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 52 IIF 53 IIF 54
    • icon of address White City Warehouse, 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 55
  • Rudie, Roberto Ishaq Bello
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 56 IIF 57 IIF 58
    • icon of address Kd1.10 Knowledge Dock, University Of East London, University Way, London, E16 2RD, England

      IIF 59
    • icon of address 3, St Mary's Road, Luton, Bedfordshire, LU1 3JA

      IIF 60
  • Djima, Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Djima, Robert
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flats2houses, 6th Floor, 2 Lakeside Drive, London, NW10 7FQ, United Kingdom

      IIF 62
    • icon of address Flat 14, G T House, 24-26, Rothesay Road, Luton, LU1 1QX, United Kingdom

      IIF 63
  • Djima, Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 64
    • icon of address Sipher Accounting & Tax, Victory Way, Regus, Crossways, Dartford, DA2 6QD, United Kingdom

      IIF 65
    • icon of address 18, Primrose Hill Court, King Henrys Road, London, NW3 3QS, United Kingdom

      IIF 66
    • icon of address 50, Barrow Road, London, SW16 5PG, England

      IIF 67
    • icon of address 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 68
  • Djima, Robert
    British owner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, United Kingdom

      IIF 69
  • Djima, Robert
    British pr & consultancy born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Djima, Robert
    British sales born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, England

      IIF 71
  • Rudie, Roberto
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 72
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address St Laurence House, 2 Gridiron Place, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 33 Beaconsfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 43 Shepherd's Bush Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 7 - 9 Dacre Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Dacre Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 61 Spencer Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    CATALYST IN COMMUNITIES LTD - 2023-01-13
    CATALYST IN THE COMMUNITY LTD - 2011-05-26
    icon of address Kd1.10 Knowledge Dock University Of East London, University Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,745 GBP2021-11-30
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address 9 Dacre Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 18 Primrose Hill Court, King Henrys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address 7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address 7-9 Dacre Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Sipher Accounting & Tax Victory Way, Regus, Crossways, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 9 Dacre Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-04-30
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 7 - 9 Dacre Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 29 - Director → ME
  • 22
    THE LUTON CARNIVAL ARTS DEVELOPMENT TRUST LIMITED - 2004-10-11
    HERMTAPE LIMITED - 1998-04-23
    icon of address 3 St Mary's Road, Luton, Bedfordshire
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,220,443 GBP2024-03-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat E, 110 Bluehouse Lane, Oxted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address 7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 26
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,247 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address First Central 200 Flats2houses, 2 Lakeside Drive, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 28
    icon of address 33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address 50 Barrow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 44 - Director → ME
  • 32
    icon of address 61 Spencer Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    icon of address 7 - 9 Dacre Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 34
    DOMUS PROPERTY BROKERS LTD - 2013-10-22
    icon of address 9 Dacre Street, St. James’s Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 1 Hawthorn Way, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2016-03-11
    IIF 71 - Director → ME
  • 2
    icon of address 19 Brookwood House Webber Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2020-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-10-05
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 62 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2024-10-23
    IIF 72 - Director → ME
    icon of calendar 2023-07-12 ~ 2024-05-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-10-24
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Flat 14, G T House, 24-26 Rothesay Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ 2018-11-02
    IIF 63 - Director → ME
  • 5
    icon of address 33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,751 GBP2018-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-01-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-01-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Flats2houses, 6th Floor 2 Lakeside Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ 2018-11-02
    IIF 62 - Director → ME
  • 7
    icon of address 207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2018-11-04
    IIF 69 - Director → ME
  • 8
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-05-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2024-05-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    icon of address Forest Edge Longdown, Marchwood, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-15
    IIF 23 - Director → ME
  • 10
    KCV WEALTH MANAGEMENT LIMITED - 2023-06-06
    CLEAN ENVIRONMENTAL TECHNOLOGIES LIMITED - 2023-04-17
    icon of address Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,925 GBP2024-11-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-05-29
    IIF 14 - Director → ME
  • 11
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,247 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2024-04-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2024-05-05
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    icon of address 33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2018-04-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-04-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address Flat 6 Rosemont Mansions, Lithos Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-29 ~ 2024-03-14
    IIF 13 - Director → ME
  • 14
    icon of address 50 Barrow Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,586 GBP2023-07-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-14
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.