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

Perks, Dominic Anthony Charles

    Related profiles found in government register
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 1
    • 43 Pembroke Square, London, W8 6PE

      IIF 2 IIF 3
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 4
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 5 IIF 6
    • Lu101, 1 Filament Walk, Cpm Innovations T/a Latest In Beauty, London, SW18 4GQ, England

      IIF 7
  • Perks, Dominic Anthony Charles
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Perks, Dominic Anthony Charles
    British entrepeneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 39
  • Perks, Dominic Anthony Charles
    British entrepreneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 40
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 41 IIF 42
    • 1st Floor, 1-3, Silex Street, London, SE1 0DW, England

      IIF 43
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 44
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 45 IIF 46
    • 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 47 IIF 48
    • 8, Greencoat Place, London, SW1P 1PL

      IIF 49
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 50 IIF 51 IIF 52
    • Fifth Floor, 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 53
    • Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 54
    • 2 Bath Place, Rivington Street, Shoreditch, London, EC2A 3DR, England

      IIF 55
    • Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 56
  • Perks, Dominic Anthony Charles
    British entreprenuer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 57
  • Perks, Dominic Anthony Charles
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greencoat Place, London, SW1P 1PL

      IIF 58
    • Rainmaking Loft, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 59
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 60 IIF 61
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 62
  • Perks, Dominic Anthony Charles
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 63 IIF 64
    • C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 65
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 66
    • 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 67
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 68
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 69
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 70
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 71 IIF 72 IIF 73
    • 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 77
    • 3rd Floor, 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 78
    • 43, Pembroke Square, London, W8 6PE, England

      IIF 79
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 80 IIF 81 IIF 82
  • Perks, Dominic Anthony Charles
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 86
    • Hambro Perks, 8 Greencoat Place, Westminster, London, SW1P 1PL, United Kingdom

      IIF 87
  • Perks, Dominic
    British businessman born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43 Pembroke Square, 43 Pembroke Square, London, W8 6PE, England

      IIF 88
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, England, SW1W 9NF, England

      IIF 89
    • 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 90
  • Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Edinburgh, EH3 9WJ

      IIF 91
    • 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 92
    • C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    MY ALLERGY CURE LIMITED - 2024-11-21
    25 Eccleston Place, London, England
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 21 - director → ME
  • 2
    KP HEALTHCARE LIMITED - 2024-03-23
    25 Eccleston Place, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 23 - director → ME
  • 3
    GOT JOBS LTD - 2015-03-17
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Officer
    2014-11-24 ~ dissolved
    IIF 49 - director → ME
  • 4
    CUTIS DEVELOPMENTS (STRATFORD) LTD - 2011-12-02
    54 South Molton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 26 - director → ME
  • 5
    54 South Molton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 27 - director → ME
  • 6
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    8 Greencoat Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    2019-04-11 ~ dissolved
    IIF 38 - director → ME
  • 8
    111 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,241 GBP2021-06-30
    Officer
    2015-06-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 9
    TRIBESMITH LTD - 2014-08-08
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Officer
    2014-04-04 ~ dissolved
    IIF 53 - director → ME
  • 10
    6 Lower Grosvenor Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 4 - director → ME
  • 11
    19 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 16 - director → ME
  • 12
    25 Eccleston Place, London, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    25 Eccleston Place, London, England
    Corporate (1 parent, 4 offsprings)
    Officer
    2023-09-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    25 Eccleston Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    25 Eccleston Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 90 - Has significant influence or controlOE
  • 16
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-03-07 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to surplus assets - 75% or moreOE
    IIF 89 - Right to appoint or remove membersOE
  • 17
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 93 - Has significant influence or controlOE
  • 19
    25 Eccleston Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 92 - Has significant influence or controlOE
  • 20
    25 Eccleston Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    435,760 GBP2023-12-31
    Officer
    2004-12-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1 Queen Anne's Gate Building, Third Floor, 21 Dartmouth Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 46 - director → ME
  • 22
    111 Buckingham Palace Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114 GBP2020-11-30
    Officer
    2015-11-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Resolve Partners Limited, 48 Warwick Street, London
    Corporate (2 parents)
    Officer
    2012-01-16 ~ now
    IIF 17 - director → ME
  • 24
    6 Lower Grosvenor Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 62 - director → ME
  • 25
    SUMO SALAD BRUNSWICK LIMITED - 2010-02-25
    6 Lower Grosvenor Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 29 - director → ME
  • 26
    SLM RECRUITMENT LIMITED - 2014-09-02
    HNW SERVICES LIMITED - 2007-02-21
    25 Eccleston Place, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    204,963 GBP2023-02-01 ~ 2024-01-31
    Officer
    2007-01-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 27
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 86 - director → ME
  • 28
    SCARSDALE CONSTRUCTION LTD - 2007-01-17
    C/o Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 2 - director → ME
  • 29
    SHELFCO (NO. 3270) LIMITED - 2006-12-11
    Enterprise House, 115 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 3 - director → ME
  • 30
    X BY Y LIMITED - 2015-12-04
    STREET PARTIES LIMITED - 2015-12-02
    111 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,354 GBP2021-05-31
    Officer
    2015-05-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
Ceased 45
  • 1
    AIO STUDIOS LIMITED - 2023-07-25
    25 Eccleston Place, London, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ 2025-02-19
    IIF 24 - director → ME
    Person with significant control
    2023-05-25 ~ 2023-06-22
    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
  • 2
    33 Wardo Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-30 ~ 2014-02-25
    IIF 47 - director → ME
  • 3
    KP HEALTHCARE LIMITED - 2024-03-23
    25 Eccleston Place, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-01-23 ~ 2024-06-11
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 4
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,941 GBP2020-10-31
    Officer
    2016-02-29 ~ 2017-01-04
    IIF 18 - director → ME
  • 5
    GOT JOBS LTD - 2015-03-17
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2016-07-12
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 6
    HP VENTURES 03 LIMITED - 2019-12-13
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -110,704 GBP2023-07-31
    Officer
    2019-07-08 ~ 2019-12-12
    IIF 30 - director → ME
  • 7
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-01-07
    IIF 56 - director → ME
  • 8
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2013-04-01 ~ 2018-09-03
    IIF 7 - director → ME
  • 9
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ 2017-12-01
    IIF 59 - director → ME
  • 10
    Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ 2018-08-31
    IIF 8 - director → ME
  • 11
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Officer
    2015-06-04 ~ 2018-05-25
    IIF 31 - director → ME
  • 12
    C/o Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Officer
    2016-01-28 ~ 2018-05-03
    IIF 55 - director → ME
    Person with significant control
    2016-06-09 ~ 2016-06-09
    IIF 85 - Right to appoint or remove directors OE
  • 13
    C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -2,518,715 GBP2023-06-30
    Officer
    2017-11-21 ~ 2018-05-03
    IIF 58 - director → ME
  • 14
    8 Greencoat Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    2017-12-11 ~ 2018-01-23
    IIF 35 - director → ME
  • 15
    TRIBESMITH LTD - 2014-08-08
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 16
    KP HEALTH 1 LIMITED - 2024-03-29
    25 Eccleston Place, London, England
    Corporate (3 parents)
    Person with significant control
    2024-03-01 ~ 2024-04-19
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 17
    RECRUITMENT VENTURE PARTNERS LTD - 2017-05-12
    111 Buckingham Palace Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,677 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-01-28 ~ 2023-04-17
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 18
    HP VENTURES 05 LIMITED - 2022-06-28
    111 Buckingham Palace Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -710 GBP2021-12-31
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 33 - director → ME
  • 19
    111 Buckingham Palace Road, London, England
    Corporate (12 parents)
    Officer
    2021-09-23 ~ 2023-04-14
    IIF 60 - llp-designated-member → ME
  • 20
    FUTURE OF INSURANCTECH LIMITED - 2016-07-06
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2019-02-28
    Officer
    2016-02-09 ~ 2018-03-28
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 21
    HP INSURTECH GATEWAY LIMITED - 2020-06-09
    DYNAMIC INSURANCTECH LIMITED - 2017-04-28
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    12,422,690 GBP2023-12-31
    Officer
    2016-02-09 ~ 2016-12-07
    IIF 44 - director → ME
  • 22
    2nd Floor, 110 Cannon Street, London
    Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-09-25
    IIF 50 - director → ME
  • 23
    POST AND STAMP LTD - 2014-11-26
    C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -269,238 GBP2017-01-01 ~ 2017-12-31
    Officer
    2014-03-28 ~ 2017-05-18
    IIF 39 - director → ME
  • 24
    HP VENTURES 01 LIMITED - 2020-03-06
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,014,846 GBP2022-01-01 ~ 2022-12-31
    Officer
    2018-10-04 ~ 2020-03-04
    IIF 34 - director → ME
  • 25
    111 Buckingham Palace Road, C/o Hambro Perks, London, England
    Corporate (2 parents, 8 offsprings)
    Officer
    2020-12-18 ~ 2023-04-14
    IIF 10 - director → ME
  • 26
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (1 offspring)
    Officer
    2014-11-24 ~ 2018-08-31
    IIF 40 - director → ME
  • 27
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ 2014-04-24
    IIF 45 - director → ME
  • 28
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    188,000 GBP2023-12-31
    Officer
    2019-08-15 ~ 2021-04-28
    IIF 11 - director → ME
  • 29
    HAMBRO PERKS ADVISORY LLP - 2024-06-20
    111 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Officer
    2017-09-18 ~ 2023-04-14
    IIF 61 - llp-designated-member → ME
  • 30
    HAMBRO PERKS LTD - 2024-06-20
    111 Buckingham Palace Road, London, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2013-11-04 ~ 2023-04-14
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HAMBRO PERKS SERVICES LIMITED - 2024-06-20
    111 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Officer
    2016-06-13 ~ 2023-04-17
    IIF 14 - director → ME
    Person with significant control
    2016-06-13 ~ 2016-08-03
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 32
    HP SPRING STUDIOS HOLDINGS LIMITED - 2024-07-04
    HP VENTURES 04 LIMITED - 2022-06-28
    111 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -360 GBP2024-12-31
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 36 - director → ME
  • 33
    CODEHUB VENTURES LTD - 2015-01-16
    GOTGAME APP LTD - 2014-08-13
    24 Conduit Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ 2016-05-05
    IIF 57 - director → ME
  • 34
    8 Greencoat Place, London, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -317,115 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-02-01 ~ 2017-09-21
    IIF 37 - director → ME
  • 35
    HP VENTURES 02 LIMITED - 2020-09-29
    111 Buckingham Palace Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -658,853 GBP2022-12-31
    Officer
    2018-10-05 ~ 2023-04-14
    IIF 13 - director → ME
  • 36
    SIX ON THE BEACH LTD - 2016-06-29
    8 Greencoat Place, London, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -3,183 GBP2018-02-01 ~ 2019-01-31
    Officer
    2016-01-28 ~ 2017-10-23
    IIF 51 - director → ME
  • 37
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-15 ~ 2012-06-25
    IIF 6 - director → ME
  • 38
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ 2012-05-31
    IIF 28 - director → ME
  • 39
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-18 ~ 2012-05-31
    IIF 5 - director → ME
  • 40
    LEMONADE MARKETPLACE LIMITED - 2016-03-18
    REVOLUTION SPIN LTD - 2015-03-24
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,355,944 GBP2022-12-31
    Officer
    2014-11-24 ~ 2024-11-24
    IIF 54 - director → ME
  • 41
    TEMPTASTIC LTD - 2016-12-08
    22 York Buildings John Adam Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -863,296 GBP2023-12-31
    Officer
    2016-01-28 ~ 2025-01-20
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 42
    THE BIG ASK FOUNDATION - 2022-07-04
    167-169 167-169 Great Portland Street, 5th Floor, London, England
    Corporate (4 parents)
    Officer
    2021-11-30 ~ 2024-10-03
    IIF 88 - director → ME
  • 43
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-08-18 ~ 2022-11-25
    IIF 87 - director → ME
  • 44
    81 Station Road, Marlow
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2015-01-12
    IIF 48 - director → ME
  • 45
    BEAUTY GO LIMITED - 2016-01-21
    The Stables, Kingston Lisle, Oxfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    87,669 GBP2020-09-30
    Officer
    2015-05-21 ~ 2017-01-24
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.