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

Zakhem, Salim Georges

    Related profiles found in government register
  • Zakhem, Salim Georges
    British business person born in October 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address I T Genie Ltd, Unit 4, Kelvin Lane, The Enterprise Centre, Crawley, West Sussex, RH10 9PE, United Kingdom

      IIF 1
  • Zakhem, Salim Georges
    British businessman born in October 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 Hyde Park Gate, Hyde Park Gate, London, SW7 5EW, England

      IIF 2
    • icon of address 1, Hyde Park Gate, London, SW7 5EW, England

      IIF 3 IIF 4
    • icon of address 1 Hyde Park Gate, London, SW7 5EW, United Kingdom

      IIF 5
  • Zakhem, Salim Georges
    British businessman born in October 1970

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1, Hyde Park Gate, London, SW7 5EW, England

      IIF 6
  • Zakhem, Salim George
    British business administration born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 24 Kensington Gore, London, SW7 2ET

      IIF 7
  • Mr Salim Georges Zakhem
    British born in October 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 Hyde Park Gate, London, SW7 5EW, United Kingdom

      IIF 8
  • Zakhem, Salim George
    British business administration

    Registered addresses and corresponding companies
    • icon of address Flat 5, 24 Kensington Gore, London, SW7 2ET

      IIF 9
  • Dolby, Gail Marie
    British business administration born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Moor Grange, Prudhoe, Northumberland, NE42 5BW

      IIF 10
  • Dolby, Gail Marie
    British finance & administration born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Moor Grange, Prudhoe, Northumberland, NE42 5BW, United Kingdom

      IIF 11
  • Zakhem, George Salim
    British engineer born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zakhem, George
    British company director born in June 1934

    Registered addresses and corresponding companies
    • icon of address Zakhem House 123 Old Brompton Road, London, SW7 3RP

      IIF 14
  • Burge, Melanie Jane
    British business administration born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonports Accountants, Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 15
  • Coombs, Samantha
    British business administration born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Mulcaster Avenue, Grange Park, Swindon, Wiltshire, SN5 6EH, United Kingdom

      IIF 16
  • Mr George Salim Zakhem
    British born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hyde Park Gate, London, SW7 5EW, United Kingdom

      IIF 17 IIF 18
  • Mrs Gail Marie Dolby
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Moor Grange, Prudhoe, Northumberland, NE42 5BW

      IIF 19
  • Mrs Melanie Jane Burge
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonports Accountants, Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 20
  • Russell, Gabriel Reynolds
    American business administration born in March 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 21
  • Gray, Amy Louise
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB

      IIF 22
  • Dorrington, Jacqueline
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB, United Kingdom

      IIF 23
  • Georges Salim Zakhem
    British, born in June 1934

    Registered addresses and corresponding companies
    • icon of address 1, Hyde Park Gate, London, SW7 5EW, United Kingdom

      IIF 24
  • Jacqueline Dorrington
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 25
  • Agrali, Halit Enes
    Turkish business administration born in November 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Gray, Amy Louise
    British business administration born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wymans Way, Fakenham Industrial Estate, Fakenham, Norfolk, NR21 8NT

      IIF 27
  • King, Marlene Ursula
    British business administration born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frogs Cow Pool, Berrick Salome, Wallingford, Oxfordshire, OX10 6JJ

      IIF 28
  • Mcgauran, Jacqueline Michelle
    British business administration born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Park Avenue, Lytham, Lancashire, FY8 5QU

      IIF 29
  • Longe-raheem, Mary Mosunmola
    British business administration born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, More London Riverside, London, SE1 2RE, United Kingdom

      IIF 30
  • Dorrington, Jacqueline
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 31
  • King, Marlene Ursula
    British

    Registered addresses and corresponding companies
    • icon of address Little Frogs Cow Pool, Berrick Salome, Wallingford, Oxfordshire, OX10 6JJ

      IIF 32
  • Mrs Jacqueline Dorrington
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB

      IIF 33
  • Ms Gabriel Reynolds Russell
    American born in March 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 34
  • Dorrington, Jacqueline Ann Marie
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otherton Hall Farm, Otherton, Penkridge, Stafford, ST19 5NX

      IIF 35
    • icon of address Otherton Hall Court, Otherton Lane, Penkridge, Stafford, West Midlands, ST19 5NX

      IIF 36
  • Dr Newton Kalengamaliro
    American born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Albion Drive, Larkfield, Aylesford, ME20 6FG, United Kingdom

      IIF 37
  • Mr Halit Enes Agrali
    Turkish born in November 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Burge, Melanie Jane

    Registered addresses and corresponding companies
    • icon of address 5, Home Farm Close, Steeple Ashton, Trowbridge, Wiltshire, BA14 6AH

      IIF 39
  • Gonzales, Mavrico
    Bolivian business administration born in June 1956

    Resident in Peru

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 40
  • Kalengamaliro, Newton, Dr
    American business administration born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Albion Drive, Larkfield, Aylesford, ME20 6FG, United Kingdom

      IIF 41
  • Schmitt Zalbide, Jorge
    German business administration born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Encirc Limited, 11 Gortakhurk Road, Tonymore Derrylin, Enniskillen, Fermanagh, BT92 9DD, Northern Ireland

      IIF 42
  • Agrali, Halit Enes

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Coubrough, Yvonne Pauline
    British business administration born in March 1955

    Registered addresses and corresponding companies
    • icon of address 50 Hall Lane, Brinsley, Nottingham, Nottinghamshire, NG16 5AN

      IIF 44
  • Dieguez Lopez, Eduardo
    Spanish business administration born in April 1996

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 45
  • Dorrington, Jacqueline Ann Marie
    British property owner born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB

      IIF 46
  • Mcgauran-hay, Jacqueline Michelle
    British operations manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU, United Kingdom

      IIF 47
  • Gray, Amy Louise

    Registered addresses and corresponding companies
    • icon of address 1, Wymans Way, Fakenham Industrial Estate, Fakenham, Norfolk, NR21 8NT

      IIF 48
  • Jacqueline Ann Marie Dorrington
    British born in December 1966

    Registered addresses and corresponding companies
    • icon of address The Coach House, Otherton Hall Court, Otherton Lane, Penkridge, Stafford, ST19 5NX, United Kingdom

      IIF 49
  • Jose Manuel Moller Dominguez
    Chilean born in July 1988

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, 3rd Floor, London, W1S 4FF, United Kingdom

      IIF 50
  • Moller Dominguez, Jose Manuel
    Chilean business administrator born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 51
  • Mr Jose Manuel Moller Dominguez
    Chilean born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 52
  • Mrs Jacqueline Michelle Mcgauran
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park Avenue, Lytham St. Annes, FY8 5QU, England

      IIF 53
  • Dorrington, Jacqueline Ann Marie
    British business administration

    Registered addresses and corresponding companies
    • icon of address Otherton Hall Farm, Otherton, Penkridge, Stafford, ST19 5NX

      IIF 54
  • Dorrington, Jacqueline Ann Marie
    British business administrator

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB

      IIF 55
  • Moller Dominguez, Jose Manuel
    Chilean business administration born in July 1988

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, 3rd Floor, London, W1S 4FF, United Kingdom

      IIF 56
  • Mrs Jacqueline Ann Maire Dorrington
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB

      IIF 57
  • GuimarÃes, André Luís Rennó
    Brazilian business administration born in July 1973

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address Av. Brigadeiro Faria Lima, 3144 Cjto 41, São Paulo Sp, 01451 000, Brasil

      IIF 58
  • Lima, Bernardo Magalhaes Rocha De
    Brazilian bussinesmen born in October 1989

    Resident in Brazil

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

      IIF 59
  • Ms Jacqueline Michelle Mcgauran-hay
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU, United Kingdom

      IIF 60
  • Llaxacondor Gonzales, Arturo Javier
    Peruvian business administration born in April 1988

    Resident in Peru

    Registered addresses and corresponding companies
    • icon of address Unit 20, 87, Newington Industrial Estate, Crampton Street, Walworth, London, SE17 3AZ, England

      IIF 61
  • Llaxacondor Gonzales, Arturo Javier
    Peruvian ceo born in April 1988

    Resident in Peru

    Registered addresses and corresponding companies
    • icon of address Impact Brixton, Electric Lane, London, SW9 8LA, United Kingdom

      IIF 62
  • Mr Bernardo Magalhaes Rocha De Lima
    Brazilian born in October 1989

    Resident in Brazil

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

      IIF 63
  • Magalhaes Rocha De Lima, Bernardo, Mr.
    Brazilian business administration born in October 1989

    Resident in Brazil

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

      IIF 64
  • Mr. Bernardo Magalhaes Rocha De Lima
    Brazilian born in October 1989

    Resident in Brazil

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

      IIF 65
  • Guerra, Pedro Manuel Jacinto Casanova
    Portuguese business administration born in September 1970

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address A4 Astra Business Centre, Roman Way, Ribbleton, Preston, Lancashire, PR2 5AP, England

      IIF 66
  • Mr Pedro Manuel Jacinto Casanova Guerra
    Portuguese born in September 1970

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address A4 Astra Business Centre, Roman Way, Ribbleton, Preston, Lancashire, PR2 5AP, England

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 48 Dover Street 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -701 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Park Avenue, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Impact Brixton, Electric Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 62 - Director → ME
  • 6
    icon of address I T Genie Ltd, Unit 4 Kelvin Lane, The Enterprise Centre, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,301 GBP2024-03-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 1 - Director → ME
  • 7
    MANNER HOLDINGS LTD - 2009-04-23
    ONCOREIT LIMITED - 2022-01-27
    icon of address Unit 4 The Enterprise Centre, Kelvin Lane, Crawley, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -381,015 GBP2024-06-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 1 Hyde Park Gate, Hyde Park Gate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -436,896 GBP2024-06-30
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 1 Hyde Park Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,743 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 40 Mulcaster Avenue, Grange Park, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Clifton Drive, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,132 GBP2022-03-31
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Devonports Accountants Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,181 GBP2025-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Quay House, 3rd Floor, South Quay, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-01-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25%OE
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2025-03-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 213 Station Road, Stechford, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    23,583 GBP2025-01-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -248,443 GBP2024-04-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 45 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 58 - Director → ME
  • 19
    DOLBY & HOLDER CONSULTING LIMITED - 2014-10-14
    icon of address 19 Moor Grange, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,722 GBP2017-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 6 Braham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address 213 Station Road, Stechford, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    129,504 GBP2025-01-31
    Officer
    icon of calendar 2013-01-26 ~ now
    IIF 31 - Director → ME
    icon of calendar 2003-01-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-01-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    RIGHTLUCKY LIMITED - 1987-03-27
    icon of address Little Frogs Cow Pool, Berrick Salome, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,646 GBP2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
    icon of calendar ~ dissolved
    IIF 32 - Secretary → ME
  • 25
    DE FACTO 1927 LIMITED - 2012-01-11
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 75 Prodromou Avenue, 4th Floor, Oneworld Parkview House, Nicossia, Cyprus
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-08-31 ~ now
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 28
    ZAKHEM BUILDING LIMITED - 1985-10-25
    BLADESHIRE LIMITED - 1983-08-02
    icon of address 1 Hyde Park Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 15
  • 1
    ALLIANCE CARE PROFFESIONALS LTD - 2019-03-19
    icon of address Square Root Business Centre, 102-116 Windmill Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,047 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2021-03-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-03-15
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 1 Approach Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,153,489 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-04-14
    IIF 14 - Director → ME
  • 3
    icon of address Impact Brixton, Electric Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2020-06-12 ~ 2022-12-06
    IIF 61 - Director → ME
  • 4
    icon of address 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2011-08-19
    IIF 54 - Secretary → ME
  • 5
    ELSTAT ELECTRONICS LIMITED - 2015-04-23
    PRICEAPEX LIMITED - 1995-11-01
    icon of address Unit 10 South Preston Office Village Cuerden Way, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,680,856 GBP2021-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-11-30
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    QUINN GLASS LIMITED - 2014-05-12
    BOVEAN LIMITED - 1996-07-29
    icon of address Encirc Limited 11 Gortahurk Road, Tonymore Derrylin, Enniskillen, Fermanagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2024-09-20
    IIF 42 - Director → ME
  • 7
    FIRST COMPANY FINANCIAL LIMITED - 2011-03-25
    icon of address Stephen Michael Associates, 3 First Floor, More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2012-12-21
    IIF 30 - Director → ME
  • 8
    FRAMEWORX SOFTWARE LIMITED - 2019-04-12
    icon of address A13-14 Champion Business Park Arrowe Brook Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,038 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-11-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-10-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    HYDROCARBON EXPLORATION PLC - 2011-05-23
    HYDROCARBON PROSPECTING PLC - 2010-02-19
    icon of address C/o Ignition Law, 23-31 Moray House, Great Titchfield Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-08-11
    IIF 40 - Director → ME
  • 10
    LITEST LIMITED - 2017-01-12
    icon of address 1 Wymans Way, Fakenham Industrial Estate, Fakenham, Norfolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2021-01-29
    IIF 22 - Director → ME
  • 11
    DOLBY & HOLDER CONSULTING LIMITED - 2014-10-14
    icon of address 19 Moor Grange, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,722 GBP2017-03-31
    Officer
    icon of calendar 2010-01-08 ~ 2014-10-22
    IIF 11 - Director → ME
  • 12
    NOTTINGHAMSHIRE CLUBS FOR YOUNG PEOPLE LIMITED - 2023-01-27
    icon of address Monty Hind Training Centre, Leengate Lenton, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2004-07-08
    IIF 44 - Director → ME
  • 13
    FORDGULF LIMITED - 1989-03-10
    icon of address 1 Wymans Way, Fakenham Industrial Estate, Fakenham, Norfolk
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2021-01-29
    IIF 27 - Director → ME
    icon of calendar 2016-07-01 ~ 2021-01-29
    IIF 48 - Secretary → ME
  • 14
    icon of address 1 Hyde Park Gate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2014-10-24
    IIF 7 - Director → ME
    icon of calendar 1996-02-22 ~ 2014-10-24
    IIF 9 - Secretary → ME
  • 15
    ZAKHEM CONSTRUCTION SERVICES LIMITED - 1983-11-01
    icon of address Ground Floor, 1 Hyde Park Gate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2024-01-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 18 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.