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

Bradley Hoare, Jonathan

    Related profiles found in government register
  • Bradley Hoare, Jonathan
    British

    Registered addresses and corresponding companies
  • Bradley Hoare, Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Bradley Hoare, Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 15 IIF 16
  • Bradley Hoare, Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 17
  • Bradley Hoare, Jonathan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 18 IIF 19
  • Bradley-hoare, Jonathan
    English

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BA

      IIF 20
  • Bradley Hoare, Jonathan

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 21
    • icon of address 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 22
  • Bradley-hoare, Jonathan

    Registered addresses and corresponding companies
    • icon of address Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, RH7 6LF, United Kingdom

      IIF 23
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 24 IIF 25
    • icon of address 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 26
    • icon of address 9, Drewsteignton, Southend-on-sea, Essex, SS3 8BA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Hoare, Jonathan Bradley
    British

    Registered addresses and corresponding companies
    • icon of address 88 South Norwood Hill, London, SE25 6AQ

      IIF 30
  • Bradley-hoare, Jonathan
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 31
  • Bradley Hoare, Jonathan
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 32
  • Bradley Hoare, Jonathan
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 33
    • icon of address 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Bradley Hoare, Jonathan
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 37
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 38
  • Bradley Hoare, Jonathan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 39
  • Bradley-hoare, Jonathan
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Northdale Court, 23 South Norwood Hill, London, SE25 6BS

      IIF 40
  • Bradley-hoare, Jonathan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Northdale Court, 23 South Norwood Hill, London, SE25 6BS, United Kingdom

      IIF 41
  • Bradley-hoare, Jonathan
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, RH7 6LF, United Kingdom

      IIF 42
  • Bradley-hoare, Jonathan
    English chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 43
  • Bradley-hoare, Jonathan
    English director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Jonathan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Jonathan Bradley
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 60
  • Hoare, Jonathan Bradley
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 61
  • Hoare, Jonathan Bradley
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Hoare
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 69
  • Mr Jonathan Bradley Hoare
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Westferry Circus, London, E14 4HD, United Kingdom

      IIF 70
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 71 IIF 72
    • icon of address 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 73
  • Mr Jonathan Bradley-hoare
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Po 2653, 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 14 - Secretary → ME
  • 2
    THE EAST AFRICAN OIL & ENERGY EXPLORATION COMPANY LIMITED - 2011-05-12
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address 15 Westferry Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    DUCAT VENTURES LIMITED - 2013-11-27
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 46 - Director → ME
  • 5
    MONREAL LIMITED - 2017-12-01
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 6
    ENERGY CAPITAL PLC - 2007-02-16
    ASAP INTERNATIONAL GROUP PLC - 2005-09-21
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address 30 Percy Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    PETERHOUSE CAPITAL LIMITED - 2012-12-27
    EISSEN INVESTMENTS LIMITED - 2012-12-17
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 30 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    AGNEASH SOFT COMMODITIES LIMITED - 2011-06-07
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,038 GBP2024-11-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2010-10-31 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 74 - Has significant influence or controlOE
  • 12
    SPORT CAPITAL GROUP LIMITED - 2018-12-19
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    EIGHT CAPITAL PARTNERS LIMITED - 2018-08-13
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address Flat 3 Northdale Court, 23 South Norwood Hill South Norwood, London
    Active Corporate (12 parents)
    Equity (Company account)
    40,022 GBP2024-06-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 40 - Director → ME
  • 18
    PIRES INVESTMENTS LIMITED - 2012-04-18
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 67 - Director → ME
  • 19
    SPORTS STARS MEDIA LIMITED - 2014-06-24
    YOLO LEISURE AND TECHNOLOGY LIMITED - 2014-07-17
    STALLION RESOURCES LIMITED - 2014-05-15
    WOODBURNE SQUARE LIMITED - 2014-04-04
    STRATMIN GLOBAL RESOURCES LIMITED - 2012-03-14
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 49 - Director → ME
  • 20
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    LITTLEJOHN LLP - 2013-07-01
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (49 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 31 - LLP Member → ME
  • 22
    PETERHOUSE CORPORATE FINANCE LIMITED - 2012-07-10
    icon of address 3rd Floor, London Wall Buildings London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address 9 Drewsteignton, Shoeburyness, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    LEED RESOURCES LIMITED - 2012-02-22
    LEED PETROLEUM LIMITED - 2013-04-16
    icon of address 56 Ely Road, Little Downham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    87,383 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2013-01-01
    IIF 66 - Director → ME
  • 2
    PETERHOUSE PARTNERSHIP LIMITED - 2025-06-25
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2011-12-01
    IIF 57 - Director → ME
  • 3
    ALPHA UNIVERSAL MANAGEMENT PLC - 2018-07-18
    LOTUS RESOURCES PLC - 2010-12-21
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375,353 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2018-07-18
    IIF 39 - Director → ME
    icon of calendar 2011-01-01 ~ 2018-07-18
    IIF 27 - Secretary → ME
  • 4
    icon of address 68b Crowstone Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-29 ~ 2007-08-01
    IIF 38 - Director → ME
  • 5
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238,939 GBP2022-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2018-03-28
    IIF 18 - Secretary → ME
    icon of calendar 2006-03-27 ~ 2006-05-01
    IIF 5 - Secretary → ME
  • 6
    icon of address Lantmannen Unibake Maidstone Road, Kingston, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-08 ~ 2008-07-31
    IIF 2 - Secretary → ME
  • 7
    LNB UK LIMITED - 2012-11-28
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    icon of calendar 2006-10-02 ~ 2007-09-12
    IIF 17 - Secretary → ME
  • 8
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2007-06-01
    IIF 8 - Secretary → ME
  • 9
    CREON RESOURCES LIMITED - 2011-12-16
    CREON CORPORATION LIMITED - 2013-10-28
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2011-12-16
    IIF 51 - Director → ME
  • 10
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-23
    IIF 34 - Director → ME
    icon of calendar 2012-02-20 ~ 2017-08-31
    IIF 22 - Secretary → ME
  • 11
    ERROL MARTIN PROFESSIONAL SERVICES LIMITED - 2024-10-18
    WILLOWBANK PROFESSIONAL SERVICES LIMITED - 2017-04-25
    icon of address 219 Nicholls House Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2005-06-28 ~ 2008-03-31
    IIF 21 - Secretary → ME
  • 12
    EVERGREEN SECURITIES LIMITED - 2008-05-19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2009-11-03
    IIF 7 - Secretary → ME
  • 13
    NIGHTTREK PUBLIC LIMITED COMPANY - 2003-08-21
    ENITION PLC - 2006-08-01
    ETHANOL INVESTMENTS PLC - 2008-05-19
    WALNUT PARTNERS PLC - 2004-01-16
    icon of address Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2009-11-03
    IIF 3 - Secretary → ME
  • 14
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    FIBREGEN PLC - 2010-09-27
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    icon of calendar 2005-02-09 ~ 2013-04-12
    IIF 15 - Secretary → ME
  • 15
    ATHOL AU LIMITED - 2011-10-26
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -405,200 GBP2024-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-10-26
    IIF 50 - Director → ME
  • 16
    icon of address 31 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2009-10-01
    IIF 20 - Secretary → ME
  • 17
    KALVAX LIMITED - 2012-01-12
    icon of address 86 South Norwood Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2012-01-01
    IIF 30 - Secretary → ME
  • 18
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2018-12-06
    IIF 60 - Director → ME
  • 19
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-09-01
    IIF 13 - Secretary → ME
  • 20
    icon of address 30 Percy Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,496 GBP2016-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2009-10-01
    IIF 6 - Secretary → ME
  • 21
    icon of address Flat 3 Northdale Court, 23 South Norwood Hill South Norwood, London
    Active Corporate (12 parents)
    Equity (Company account)
    40,022 GBP2024-06-30
    Officer
    icon of calendar 2010-03-01 ~ 2012-06-30
    IIF 41 - Director → ME
  • 22
    INVST LIMITED - 2019-11-06
    icon of address 38 Blythwood Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,713 GBP2024-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2019-11-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    IIF 76 - Has significant influence or control OE
  • 23
    icon of address Kent House, Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2002-08-30
    IIF 32 - Director → ME
    icon of calendar 2001-03-13 ~ 2002-11-05
    IIF 10 - Secretary → ME
  • 24
    PETERHOUSE CORPORATE FINANCE LIMITED - 2013-01-25
    PETERHOUSE FINANCE LIMITED - 2012-12-17
    RIMMER LIMITED - 2015-04-24
    PETERHOUSE CAPITAL LIMITED - 2015-03-04
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2011-12-01
    IIF 55 - Director → ME
  • 25
    PETERHOUSE SECURITIES LIMITED - 2017-04-19
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2011-12-01
    IIF 59 - Director → ME
  • 26
    PETERHOUSE CAPITAL LIMITED - 2012-12-17
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2011-11-01
    IIF 56 - Director → ME
  • 27
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2018-05-08
    IIF 68 - Director → ME
  • 28
    icon of address 30 Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 29
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-18
    IIF 43 - Director → ME
  • 30
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2013-02-20
    IIF 35 - Director → ME
    icon of calendar 2009-10-31 ~ 2013-02-20
    IIF 29 - Secretary → ME
  • 31
    SHIDU CAPITAL PLC - 2012-12-11
    SHIDU INVESTMENTS PLC - 2013-01-11
    VOYAGER INVESTMENTS PLC - 2012-05-03
    icon of address Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-04-27
    IIF 28 - Secretary → ME
  • 32
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-09-30
    IIF 12 - Secretary → ME
  • 33
    AFRICA OIL EXPLORATION LIMITED - 2010-12-07
    IN-SOLVE LIMITED - 2010-01-18
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2010-11-25
    IIF 61 - Director → ME
  • 34
    HYPER ENTERTAINMENT PLC - 2010-01-05
    icon of address 88-90 Hatton Garden, Suite 36, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2015-05-11
    IIF 26 - Secretary → ME
  • 35
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    143,693 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2007-10-12
    IIF 19 - Secretary → ME
  • 36
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2020-10-23
    IIF 37 - Director → ME
    icon of calendar 2007-10-31 ~ 2020-10-23
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-06-01
    IIF 77 - Has significant influence or control OE
  • 37
    MMBH LIMITED - 2008-04-19
    icon of address 3rd Floor 80 Cheapside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,706 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2020-10-22
    IIF 33 - Director → ME
    icon of calendar 2007-11-16 ~ 2020-10-22
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2020-10-24
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.