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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harald Rolf Linhart

    Related profiles found in government register
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 59
    • 14, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 68
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 69
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 70
    • 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 71
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 72
    • Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 73
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 74
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 75
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 76
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 77
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 78
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, CM23 2ND, Ireland

      IIF 79
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
    • Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 81
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 88
    • 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 89
  • Linhart, Harald Rolf
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mail Boxes Etc, 23, King Street, Cambridge, Cambridgeshire, CB1 1AH, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 93
    • City Address Ltd, 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 94
    • 14, Castle Walk, Lower Street, Stansted, CM24 8LY, England

      IIF 95
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 96
    • Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 165
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 166
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 167
    • Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 168
    • Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 169 IIF 170 IIF 171
    • Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 172 IIF 173
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 174
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 175 IIF 176 IIF 177
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 181
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 182
    • The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 183
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 184 IIF 185
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 186
    • 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 187
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 188
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 189
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 190
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, CM24 1SJ, England

      IIF 191
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 192
    • Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 193
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 194
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 195
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 196
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 197
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 198
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 199
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 200
    • New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 201
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 202
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
  • Linhart, Harald, Mr.
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 206
  • Linhart, Harald
    German director born in March 1958

    Registered addresses and corresponding companies
    • Carl-zeiss-str. 14-18, Bad Camberg, Hessen, 65520, Germany

      IIF 207
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 208
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 209
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 210
  • Linhart, Harald Rolf
    German

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 211
  • Linhart, Harald Rolf

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 212 IIF 213
  • Linhart, Harald

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 214
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 215
child relation
Offspring entities and appointments 117
  • 1
    ALMEDA INVESTMENTS LIMITED - now
    WATERFORD NORTHEAST LIMITED
    - 2011-10-26 06519312
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ 2011-10-26
    IIF 150 - Director → ME
  • 2
    ANB TELECONSULT LIMITED
    - now 06688036
    BOOBFORCE.COM MEDIA LIMITED
    - 2011-06-24 06688036
    INTERTIPPLUS LIMITED
    - 2009-04-27 06688036
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-03 ~ 2011-07-31
    IIF 142 - Director → ME
  • 3
    ANTILO FACTORING LIMITED
    06657211
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-28 ~ 2012-06-01
    IIF 144 - Director → ME
  • 4
    ANWALTSKANZLEI STEFAN SEUSS LTD
    14243918
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 92 - Director → ME
    2022-07-19 ~ 2022-08-17
    IIF 110 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    2022-07-19 ~ 2022-08-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    AREL.IS SALES SERVICES LTD
    - now 11982180
    NATIONWIDE PARSTEL LTD
    - 2020-01-22 11982180
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ 2021-02-12
    IIF 86 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-12
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    ASS INVESTMENTS LTD
    10481667
    Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-11-16 ~ 2017-06-01
    IIF 183 - Director → ME
  • 7
    AV MEDIA SERVICES LTD
    14478847
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-11 ~ 2022-11-21
    IIF 114 - Director → ME
    Person with significant control
    2022-11-11 ~ 2022-11-21
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    B33 EUROPE LTD
    12465426
    14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-15 ~ 2021-02-12
    IIF 84 - Director → ME
    Person with significant control
    2020-02-15 ~ 2021-02-12
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    BACK MA S LTD
    10368077
    Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ 2017-09-01
    IIF 170 - Director → ME
  • 10
    BAUSERVICE & BETREUUNG LTD
    10549290
    Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 171 - Director → ME
  • 11
    BAUTEC INVESTMENTS LIMITED
    07472544
    5 The Crescent, Haslingden, Rossendale
    Dissolved Corporate (3 parents)
    Officer
    2010-12-17 ~ 2011-01-14
    IIF 147 - Director → ME
    2010-12-17 ~ 2011-01-14
    IIF 212 - Secretary → ME
  • 12
    BEONE LTD
    13722466
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ 2023-01-09
    IIF 163 - Director → ME
    Person with significant control
    2021-11-03 ~ 2023-01-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    BESTATTERNOTRUF (C) SELBSTHILFEEINRICHTUNG GUENSTIGE BESTATTUNGEN E.V.
    14517224 10012699
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    BESTMAKES LTD
    09921728
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ 2016-04-01
    IIF 174 - Director → ME
  • 15
    BETA TREUHAND GMBH
    12735908
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2023-07-26 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    BETTER SOLUTION INVESTMENT AG
    12700646
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-26 ~ 2021-03-21
    IIF 134 - Director → ME
    2023-07-26 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-03-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 17
    BOND STREET PARTNERS LTD.
    - now 15070646
    ALTANA LIMITED
    - 2024-04-24 15070646
    MEDMEXX AG
    - 2023-12-28 15070646
    23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-14 ~ 2025-01-15
    IIF 196 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-01-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    BREXIT CAPITAL GROUP LTD - now
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED
    - 2017-11-10 09878937
    4385, 09878937: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ 2016-01-02
    IIF 200 - Director → ME
  • 19
    CARION MANAGEMENT LIMITED
    08512813
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-01 ~ dissolved
    IIF 149 - Director → ME
  • 20
    CHATEAUGUAY LTD - now
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
    T-LINE ENERGYDRINKS LIMITED
    - 2016-10-06 09910660
    71-75 Shelton Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-10 ~ 2016-02-02
    IIF 197 - Director → ME
  • 21
    CITYBOOMER INTERNATIONAL LIMITED - now
    MIZ LIMITED
    - 2009-05-07 05147763
    53 Brook Road, Stansted
    Dissolved Corporate (6 parents)
    Officer
    2004-06-08 ~ 2005-07-04
    IIF 207 - Director → ME
  • 22
    COMBI IMPEX LTD
    08649002
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-20 ~ 2016-09-01
    IIF 188 - Director → ME
  • 23
    COMPTON CAPITAL PARTNERS LTD
    - now 13135004
    AKTIEN-CLUB LTD
    - 2024-04-24 13135004 08654460
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 96 - Director → ME
  • 24
    CONNAUGHT CAPITAL LTD
    14843091
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    DATASPHERE CONSULTANTS LTD.
    15944998
    Piccadilly, Blackett Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ 2024-09-17
    IIF 117 - Director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 26
    DR. ENGELHARDT PARTNERS LLP
    OC382327
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ 2015-04-07
    IIF 191 - LLP Designated Member → ME
  • 27
    EAST-WEST SALES SERVICES LTD. - now
    UBL LIMITED - 2020-06-01
    WIDO POWER LTD
    - 2018-07-03 09757499
    205 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-02 ~ 2016-04-01
    IIF 198 - Director → ME
  • 28
    EDWARD ACE LIMITED
    10097453
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2016-07-01
    IIF 185 - Director → ME
  • 29
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ 2023-01-26
    IIF 112 - Director → ME
    Person with significant control
    2022-06-23 ~ 2023-01-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 30
    EUROAKTIENCLUB LTD
    13820430
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 159 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 31
    EUROCOR.NET WORK LIMITED
    - now 07700860
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (5 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 194 - Director → ME
  • 32
    EUROCRYPTOGROUP LTD
    13820435
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 161 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 33
    EUROLAW CHAMBERS LTD
    - now 10853809
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED
    - 2018-02-09 10853809
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-06 ~ 2018-03-01
    IIF 209 - Director → ME
  • 34
    EUROPAN GROUP LTD
    13854793
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    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
  • 35
    EURYS MARKETING LIMITED
    - now 11763082
    JUERGEN FLIERL LTD.
    - 2020-06-25 11763082
    88 Lower Marsh, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2021-02-09
    IIF 87 - Director → ME
    Person with significant control
    2019-01-11 ~ 2021-02-09
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 36
    FAR AWAY FLIGHTS LIMITED
    - now 08664777
    MES CONSULT LIMITED - 2014-01-02
    Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 202 - Director → ME
  • 37
    FAR EAST PRIME LTD
    - now 14423411
    PLB CORPORATE CONSULTANTS LTD
    - 2023-09-15 14423411
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 38
    FIDELIS CAPITAL INDUSTRIES LIMITED
    09921642
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-17 ~ 2016-06-30
    IIF 177 - Director → ME
  • 39
    GRASTREE LTD.
    14606844
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-20 ~ 2024-05-08
    IIF 153 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-05-08
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 40
    GREEN POWER AVIATION LTD
    14306834 12681941
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 41
    GUVE AG
    13533868
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-07-28
    IIF 132 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 42
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2015-02-18 ~ 2015-08-18
    IIF 205 - Director → ME
  • 43
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2015-02-19 ~ 2015-08-18
    IIF 203 - Director → ME
  • 44
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2015-02-20 ~ 2015-08-18
    IIF 204 - Director → ME
  • 45
    HX CONSULTING LIMITED
    07850978
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 213 - Secretary → ME
  • 46
    IDEAL WOHNUNGSBAU UND LEASING GMBH
    13288852
    19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-01-18
    IIF 138 - Director → ME
    2021-03-24 ~ 2021-07-06
    IIF 124 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-07-06
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 47
    IGA-TEC LTD
    09931804
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-30 ~ 2016-04-01
    IIF 179 - Director → ME
  • 48
    INTERCOR CORPORATE SERVICES LTD
    - now 14306831
    NOBLE HOUSE CHINA LTD
    - 2024-07-15 14306831
    GOLDSTORE GOLDMAN LTD
    - 2023-11-03 14306831
    14 Castle Walk, Stansted, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-19 ~ 2022-08-22
    IIF 158 - Director → ME
    2024-07-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 49
    INTERNETSHOPPING4ALL LIMITED - now
    DIGITAL SIGNAGE INTERNATIONAL LTD.
    - 2011-11-24 06956470
    53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-08 ~ 2011-07-01
    IIF 148 - Director → ME
  • 50
    INVESTITALY LTD
    09981862
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2016-06-24 ~ 2016-09-15
    IIF 176 - Director → ME
  • 51
    IONOZ TRADING LIMITED
    - now 11766774
    PALUDDA KERDSABAY LTD.
    - 2020-06-25 11766774
    15 Ingestre Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2021-02-09
    IIF 85 - Director → ME
    Person with significant control
    2019-01-15 ~ 2021-02-09
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 52
    IT & BUSINESS SERVICE LTD
    14062776
    4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-05-08
    IIF 107 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 53
    IXAN INTERNATIONAL LIMITED
    - now 11758807
    E & E EVENTS LTD.
    - 2020-06-25 11758807
    405 Kings Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-09 ~ 2021-01-01
    IIF 83 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-01-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 54
    JURICOR LAW FIRM LTD
    15551217
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 55
    JURICOR LAW PARTNERSHIP LTD
    13423504
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-05-27 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 56
    JURICOR RECHTSANWALTSBERATUNGS LLP
    - now OC417224 OC439820
    LINHART IVSAN LLP
    - 2017-10-31 OC417224
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-05-05 ~ 2018-03-01
    IIF 193 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ 2018-03-01
    IIF 57 - Right to appoint or remove members OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 57
    JURICOR RECHTSANWALTSBERATUNGS LLP
    OC439820 OC417224
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 52 - Right to surplus assets - 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove members OE
  • 58
    KENSINGTON GLOBAL EQUITY LTD.
    - now 12673666
    PAN21.COM SERVICES AG
    - 2024-04-24 12673666 09779541... (more)
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 136 - Director → ME
    2020-06-16 ~ 2021-03-21
    IIF 121 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-21
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 59
    KNIGHTSBRIDGE PREFERRED LTD.
    - now 13256101
    PAN21.COM ENTERPRISES LTD
    - 2024-04-24 13256101
    10 North Street, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ 2025-04-28
    IIF 135 - Director → ME
    2021-03-10 ~ 2021-03-21
    IIF 133 - Director → ME
    Person with significant control
    2021-05-07 ~ 2025-04-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-10 ~ 2021-03-21
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 60
    KPG FINANCE LTD
    13376934
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ 2021-05-07
    IIF 93 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-07
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 61
    LANDFAIR EQUITY PARTNERS LTD.
    - now 13372611
    UBL LIMITED
    - 2024-04-25 13372611 09757499... (more)
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 62
    LIGHTFORCE PLC
    14834761
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 164 - Director → ME
    2023-04-28 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    LIGHTHOUSE CORPORATE (UK) LTD
    - now 11774383
    PROTEC CAPITAL LIMITED
    - 2023-02-22 11774383
    WESTERN CROSS TRADING LIMITED
    - 2020-05-05 11774383
    MEDITEC REPAIR CENTER LTD
    - 2020-01-17 11774383
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-17 ~ 2021-03-21
    IIF 120 - Director → ME
    2022-01-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2019-01-17 ~ 2021-03-21
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2022-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 64
    LIGHTHOUSE EUROPE LTD
    - now 10814191 14664019
    PAN21.COM EUROPE LTD
    - 2024-04-29 10814191 07648647... (more)
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 195 - Director → ME
    2018-12-06 ~ 2021-10-01
    IIF 127 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    2018-12-06 ~ 2021-09-20
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 65
    LINHART IVSAN AND PARTNERS LTD
    - now 14757445
    LINHART SEUSS IVSAN LAW PARTNERS LTD
    - 2024-03-24 14757445
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 66
    LINHART SEUSS IVSAN LLP
    OC417660 OC435276
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-06 ~ 2018-03-01
    IIF 210 - LLP Designated Member → ME
    2018-03-15 ~ 2019-07-01
    IIF 190 - LLP Designated Member → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 76 - Right to appoint or remove members as a member of a firm OE
    IIF 76 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Has significant influence or control as a member of a firm OE
  • 67
    LINHART SEUSS IVSAN LLP
    OC435276 OC417660
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 189 - LLP Designated Member → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    LOMAX BRANDS LTD
    13836731
    62 The Street, Ashtead, England
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ 2024-05-08
    IIF 162 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-05-08
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 69
    LSI LINHART SPENCER IVSAN LTD
    - now 14488531
    LSI LINHART SPENCER IVSAN LTD LTD
    - 2024-03-27 14488531
    LSI LINHART SEUSS IVSAN LTD
    - 2024-03-22 14488531
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2022-11-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 70
    MATTENERA LTD.
    15103366
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ 2024-05-08
    IIF 119 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-05-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 71
    MEDIA MARKETING CAPITAL LTD
    13463859
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ 2021-06-21
    IIF 131 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 72
    MIDAGER LTD
    10577700
    Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 73
    NEW SAGA INVESTMENTS LIMITED - now
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED
    - 2014-07-04 06850160 06930062
    TRANS WORLD CARGO LIMITED
    - 2011-10-19 06850160
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-03-18 ~ 2012-01-01
    IIF 152 - Director → ME
  • 74
    NOBLE HOUSE EUROPE LTD
    14136948
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 75
    NOBLE PRIVATE HOLDINGS LTD.
    13721741
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 76
    NOBLE SPECIAL PRODUCTS GROUP LTD.
    14880345
    14 Castle Walk, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 77
    NORTH EAST DAWN LTD - now
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED
    - 2019-03-12 09781797
    16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-08 ~ 2016-06-19
    IIF 182 - Director → ME
  • 78
    NR BUSINESS & MEDIA SOLUTIONS LTD
    14447404 15778537
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-27 ~ 2022-10-28
    IIF 113 - Director → ME
    Person with significant control
    2022-10-27 ~ 2022-10-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 79
    NR BUSINESS & MEDIA SOLUTIONS LTD
    15778537 14447404
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2024-06-23
    IIF 118 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 80
    NYB INVEST LIMITED
    10126952
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 184 - Director → ME
  • 81
    OSX659 HOLDING LIMITED
    10898096
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-03 ~ 2017-08-28
    IIF 208 - Director → ME
  • 82
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LTD. - now
    AOKIJI LTD.
    - 2016-12-07 09878926
    Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ 2016-09-15
    IIF 199 - Director → ME
  • 83
    PAN-FINANZVERTRIEB.DE LIMITED - now
    CARION CAPITAL PARTNERS (UK) LIMITED
    - 2018-10-25 09835300
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-10-21 ~ 2018-03-01
    IIF 172 - Director → ME
  • 84
    PAN21.COM (EUROPE) LIMITED
    - now 06835146 07648647... (more)
    UNIVERSAL EXPORTS IMPORTS LIMITED
    - 2011-10-19 06835146
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-03 ~ 2012-01-01
    IIF 146 - Director → ME
  • 85
    PAN21.COM CORPORATE CONSULTANCY LIMITED
    16117708
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 165 - Director → ME
    2024-12-04 ~ 2024-12-10
    IIF 214 - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 86
    PAN21.COM HOLDING LIMITED
    11494661
    14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 87
    PAYLIGHT PAYMENT SERVICES LTD
    13423093
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 88
    PRIME PARTNER MARKETING LIMITED
    - now 14664019
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD
    - 2024-12-10 14664019 10814191
    LIGHTHOUSE IT SERVICES LTD.
    - 2024-04-24 14664019
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 89
    PRIMERA GEBAEUDEMANAGEMENT LTD
    10768476
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-03-01
    IIF 102 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-01
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 90
    PRYSMA PROJECTS LTD
    - now 10758606
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED
    - 2018-10-25 10758606
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-01 ~ 2018-03-01
    IIF 101 - Director → ME
    2023-07-31 ~ dissolved
    IIF 140 - Director → ME
  • 91
    RADBONE LIMITED
    14411075
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-11 ~ 2024-05-08
    IIF 155 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-05-08
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 92
    RATIOCOR.COM CONSULTANTS LIMITED - now
    PAN21.CO.UK CONSULTANCY LIMITED
    - 2013-02-22 06930062
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED
    - 2011-08-01 06930062 06850160
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-10 ~ 2013-01-01
    IIF 211 - Secretary → ME
  • 93
    RIVERWEIR LIMITED
    13966243
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-09 ~ 2024-05-08
    IIF 115 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-05-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 94
    SCANDIC BANQUIERS COMMERCIAUX LIMITED
    10018931
    Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ 2017-06-01
    IIF 173 - Director → ME
  • 95
    SCANDIC CAPITAL LIMITED
    09932127
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 96
    SCANDIC INVESTMENTS LTD
    11207090
    Heron Tower, Unit 14705, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ 2018-11-23
    IIF 103 - Director → ME
  • 97
    SCANDIC SPARKASSE AG
    10008733
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ 2017-06-01
    IIF 166 - Director → ME
  • 98
    SPRAYFORLIFE LTD
    12416348
    101 Clerkenwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-21 ~ 2020-07-14
    IIF 82 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-07-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 99
    TANOSZ PRIVATE MARKETING LTD
    14435107
    1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-21 ~ 2024-05-08
    IIF 104 - Director → ME
    Person with significant control
    2023-01-21 ~ 2024-05-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 100
    TITANYS CAPITAL LIMITED - now
    BE4-INVESTMENTS.COM LIMITED
    - 2012-08-28 06704365
    TRI-FINANCE.COM LIMITED
    - 2011-01-27 06704365
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2008-09-23 ~ 2012-05-04
    IIF 151 - Director → ME
  • 101
    TOBA INVESTMENT LIMITED
    - now 09937549
    1 ROOM RESIDENCY LTD. - 2016-06-09
    102 South Street, Bishop's Stortford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-16 ~ 2016-12-30
    IIF 180 - Director → ME
    2017-02-15 ~ 2017-02-22
    IIF 178 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-02-22
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 102
    TOURMALINE FINANCE LTD
    13369215
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 123 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 103
    TOURMALINE GROUP LTD - now
    UBL LIMITED
    - 2021-04-30 08654460 09757499... (more)
    AKTIEN-CLUB LTD
    - 2020-06-02 08654460 13135004
    ZARO HOLDINGS LIMITED
    - 2018-10-25 08654460
    SALZBURG LTD
    - 2018-04-09 08654460
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2018-04-01 ~ 2021-03-21
    IIF 126 - Director → ME
    Person with significant control
    2018-04-01 ~ 2021-03-21
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 104
    TOURMALINE IMMO LTD
    13368929
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 125 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 105
    TOURMALINE PROJECTS LTD
    13566049
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2023-06-05
    IIF 128 - Director → ME
    Person with significant control
    2021-08-13 ~ 2023-06-05
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 106
    TRANS11 LTD.
    10053938
    Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ 2016-04-01
    IIF 187 - Director → ME
  • 107
    TRIBUS INVESTMENTS LIMITED
    10517981
    Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 169 - Director → ME
  • 108
    UNITED ACQUISITIONS LTD. - now
    SMART PHONE MARKETING LTD
    - 2023-08-17 14058154
    4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-04-20 ~ 2022-04-25
    IIF 109 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-03-16
    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
  • 109
    UW INTEGRATED SOLUTIONS LIMITED
    10580172
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ 2017-03-15
    IIF 168 - Director → ME
    Person with significant control
    2017-02-15 ~ 2017-03-15
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
  • 110
    VERMANT LIMITED
    14346680
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ 2024-05-08
    IIF 156 - Director → ME
    Person with significant control
    2022-09-09 ~ 2024-05-08
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 111
    VISIO MAGIC LIMITED - now
    DOHOBLUE LTD
    - 2024-12-20 15407877
    4385, 15407877 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-11-07
    IIF 154 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-11-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 112
    VITA BUSINESS LIMITED - now
    PAN21.COM (EUROPE) LIMITED
    - 2011-08-11 07648647 06835146... (more)
    VITA BUSINESS LIMITED
    - 2011-08-01 07648647
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ 2011-08-11
    IIF 143 - Director → ME
  • 113
    WASHINGTON CAPITAL LIMITED
    07102383
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (4 parents)
    Officer
    2009-12-11 ~ 2010-11-26
    IIF 145 - Director → ME
  • 114
    WESTERN SHARE CAPITAL LIMITED
    - now 09779541
    PAN21.COM SERVICES LTD
    - 2021-02-08 09779541 12673666
    SOUTH EAST DAWN LTD
    - 2020-06-01 09779541
    PAN21.COM SERVICES LIMITED
    - 2019-03-12 09779541 12673666
    EXCLUSIVE TRAVELS & HOLIDAYS LTD.
    - 2016-10-31 09779541
    155 Minories, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-29 ~ 2018-03-01
    IIF 181 - Director → ME
    2018-04-01 ~ 2019-03-12
    IIF 88 - Director → ME
    2015-09-16 ~ 2016-02-01
    IIF 201 - Director → ME
    2020-05-20 ~ 2021-02-10
    IIF 137 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-03-12
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2021-02-06 ~ 2021-02-09
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 115
    WORK.MARKETING LTD
    13463971
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ 2024-11-28
    IIF 95 - Director → ME
    2025-04-02 ~ 2025-06-03
    IIF 206 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-03
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2021-06-18 ~ 2024-11-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 116
    ZAGA CAPITAL LIMITED
    - now 10159800
    BIESOLD TRANSPORT LTD
    - 2016-08-26 10159800
    4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2016-08-25 ~ 2018-03-01
    IIF 186 - Director → ME
    2018-07-16 ~ 2021-03-10
    IIF 81 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-03-01
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    2018-11-27 ~ 2021-03-10
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 117
    ZAGA SERVICES LTD
    14461718
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.