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

Nicolas, Alexander Andreas

    Related profiles found in government register
  • Nicolas, Alexander Andreas
    British entrepreneur born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 1
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 2
  • Nicolas, Alexander Andreas
    British marketing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 3
  • Nicolas, Alexander Andreas
    British sales director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 4
  • Nicolas, Alexander Andreas
    British underwriter born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bankes Mead, Duxford, Cambridge, CB22 4FA, England

      IIF 5
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 6
  • Nicolas, Kyriacos Andreas
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakcroft Road, Trident Court, Chessington, Surrey, KT9 1BD

      IIF 7
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 8
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 9
    • icon of address Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 10
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 11
  • Nicolas, Kyriacos Andreas
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 12
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 13 IIF 14
    • icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 15
  • Nicolas, Kyriacos Andreas
    British entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 16
  • Nicolas, Kyriacos Andreas
    British operations director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 17
  • Nicolas, Kyriacos Andreas
    British property consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 18 IIF 19
  • Nicolas, Kyriacos Andreas
    British property director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 20
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 21
  • Nicolas, Kyriacos Andreas
    British sales born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 22
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 23
  • Nicolas, Kyriacos Andreas
    British sales director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 24
  • Nicolas, Kyriacos Andreas
    British sales manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 25
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 26
  • Nicolas, Kyriacos Andreas
    British trader born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA

      IIF 27
    • icon of address Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 28
  • Nicolas, Andreas
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 29
  • Nicolas, Andreas
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 30
  • Nicolas, Andreas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bankes Mead, Duxford, Cambridge, Cambridgeshire, CB22 4FA

      IIF 31 IIF 32
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 33 IIF 34
  • Nicolas, Andreas
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 35
  • Nicolas, Andreas
    British finance director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 36
  • Nicolas, Andreas
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 40
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 41 IIF 42 IIF 43
  • Nicolas, Andreas
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Nicolas, Andreas
    British operations director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 49
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA, United Kingdom

      IIF 50
    • icon of address Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 51
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 52 IIF 53
  • Nicolas, Andreas
    British property consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Kingston, Surrey, KT2 7HG

      IIF 57
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 58
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 59
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 60 IIF 61
  • Nicolas, Andreas
    British underwriter born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 62
  • Mr Alexander Andreas Nicolas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 63
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 64 IIF 65
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Nicolas, Kyriacos
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 69
  • Nicolas, Alexander
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 70
  • Nicolas, Andreas
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 71
  • Nicolas, Andreas
    British manager

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 72
  • Nicolas, Andreas
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 73
  • Mr Kyriacos Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 74
  • Mr Andreas Nicolas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Road, Cambridge, CB1 7ED, England

      IIF 75
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 76
    • icon of address Prince Of Wales House, 3, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 77
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 78 IIF 79 IIF 80
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 87
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 91
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 92 IIF 93 IIF 94
  • Mr Kyriacos Andreas Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 95
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 96
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 97
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 98 IIF 99
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 100
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 101 IIF 102
    • icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 103
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 104
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 105
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 106
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 107
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 108
  • Alexander Nicolas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 92 - Has significant influence or controlOE
  • 3
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,287 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 6
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,223 GBP2024-07-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 56 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2024-05-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 67 - Has significant influence or controlOE
  • 11
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 38 Clifton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -280,422 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 34 - Director → ME
    IIF 14 - Director → ME
  • 22
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    OVERTURE FINANCIAL SERVICES LIMITED - 2015-03-09
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    77,064 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 38 Clifton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,792 GBP2024-02-29
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 3 Bluecoats Avenue, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,195 GBP2024-04-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Hyde House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-14 ~ 2006-08-01
    IIF 31 - Director → ME
    icon of calendar 2008-11-12 ~ 2011-01-24
    IIF 27 - Director → ME
  • 2
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,557,757 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-07-01
    IIF 71 - LLP Designated Member → ME
  • 3
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ 2023-11-30
    IIF 53 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-03-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-11-30
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2021-08-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2021-08-06
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,223 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 93 - Has significant influence or control OE
    IIF 93 - Right to appoint or remove directors OE
  • 6
    icon of address Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2021-03-01
    IIF 49 - Director → ME
    icon of calendar 2013-01-21 ~ 2013-01-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-02-01
    IIF 58 - Director → ME
    icon of calendar 2009-11-02 ~ 2012-05-31
    IIF 40 - Director → ME
  • 8
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2013-01-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    icon of calendar 2009-03-02 ~ 2012-09-28
    IIF 59 - Director → ME
    icon of calendar 2009-07-01 ~ 2012-09-28
    IIF 23 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-09-28
    IIF 73 - Secretary → ME
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2011-11-30
    IIF 51 - Director → ME
  • 11
    icon of address Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-02-26
    IIF 57 - Director → ME
  • 12
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-05
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 13
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,817 GBP2018-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-30
    IIF 36 - Director → ME
    icon of calendar 2015-03-30 ~ 2019-07-26
    IIF 3 - Director → ME
    icon of calendar 2016-04-19 ~ 2019-07-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2018-04-01
    IIF 66 - Has significant influence or control OE
    icon of calendar 2016-04-18 ~ 2019-07-26
    IIF 88 - Has significant influence or control OE
  • 14
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-03-01
    IIF 28 - Director → ME
  • 15
    VITAMINS LTD - 2011-10-17
    icon of address 1 Oakcroft Road, Trident Court, Chessington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    143,992 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2021-07-15
    IIF 7 - Director → ME
  • 16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    -1,130,912 GBP2019-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2019-10-19
    IIF 38 - Director → ME
    icon of calendar 2009-09-15 ~ 2019-10-19
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-10-19
    IIF 78 - Has significant influence or control OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2019-10-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-10-19
    IIF 80 - Ownership of shares – 75% or more OE
  • 18
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2018-12-10
    IIF 18 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-06-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    icon of calendar 2013-05-31 ~ 2021-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 20
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-17 ~ 2011-02-01
    IIF 25 - Director → ME
  • 21
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -569,916 GBP2024-07-31
    Officer
    icon of calendar 2012-06-12 ~ 2013-01-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-01
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,792 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ 2021-06-16
    IIF 21 - Director → ME
  • 23
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312,561 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-09-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-09-22
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.