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

Mr Melvin Anthony Lawson

    Related profiles found in government register
  • Mr Melvin Anthony Lawson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 1
  • Melvin Anthony Lawson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, No.25, Old Burlington Street, London, W1S 3AN

      IIF 2
  • Mr Melvin Anthony Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor(central)llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 3
    • icon of address 130 Shaftsbury Avenue, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 4
    • icon of address 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 5
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN

      IIF 6
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 20
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 21
    • icon of address Po Box 1ed, London, W1A 1ED, United Kingdom

      IIF 22
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 23
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 24
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 25
  • Lawson, Melvin Anthony
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 26
    • icon of address 105, Nightingale Lane, London, SW12 8NB

      IIF 27
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 31
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 32
  • Lawson, Melvin Anthony
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 33
    • icon of address 8 Elm Walk, London, NW3 7UP

      IIF 34 IIF 35
    • icon of address 80, Great Portland Street, London, W1W 7NW, United Kingdom

      IIF 36 IIF 37
  • Lawson, Melvin Anthony
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Elm Walk, London, NW3 7UP

      IIF 38
    • icon of address 8, Elm Walk, London, NW3 7UP, United Kingdom

      IIF 39 IIF 40
  • Melvin Anthony Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 41
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 42
  • Melvin Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 43
  • Lawson, Melvin Anthony
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 44
  • Lawson, Melvin Anthony
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawson, Melvin Anthony
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 80
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 81
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 82 IIF 83
    • icon of address Network Hq, 508 Edgware Road, The Hyde, London, NW9 5AB, England

      IIF 84
  • Lawson, Melvin Anthony
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 85
  • Lawson, Melvin Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 86
  • Lawson, Melvin Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Elm Walk, London, NW3 7UP

      IIF 87
  • Lawson, Melvin

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 88
child relation
Offspring entities and appointments
Active 51
  • 1
    EAGLE-I INVEST LTD - 2012-04-02
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 44 - LLP Designated Member → ME
  • 3
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    426,170 GBP2024-02-28
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    A. BECKMAN PUBLIC LIMITED COMPANY - 2013-04-18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
  • 5
    ENCONRIG LIMITED - 1995-10-02
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,999,675 GBP2024-06-30
    Officer
    icon of calendar 1995-09-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Po Box 1ed, 4th Floor 80 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    223,520 GBP2024-03-25
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 57 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    252,332 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    YODELBRONZE LIMITED - 1984-03-16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    97,779 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
  • 11
    JOHN ROCHE LIMITED - 2003-09-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    243,194 GBP2024-06-30
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    902,619 GBP2024-06-30
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Begbies Traynor(central)llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HAZELPATH LIMITED - 1996-08-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    12,836,538 GBP2024-01-31
    Officer
    icon of calendar 1996-08-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 8 Elm Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-20 ~ dissolved
    IIF 37 - Director → ME
  • 16
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,417,434 GBP2023-09-30
    Officer
    icon of calendar 1996-10-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    5APP LIMITED - 2012-04-02
    icon of address 4th Floor 80, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address Acorn Estate Management, 9 St. Marks Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 76 - Director → ME
  • 23
    icon of address 2nd Floor, No.25 Old Burlington Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -34,734 GBP2023-12-31
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor 25 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 25
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,688,948 GBP2023-12-31
    Officer
    icon of calendar 1993-02-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 68 - Director → ME
  • 27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    441,214 GBP2024-06-30
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 56 - Director → ME
  • 28
    KESTERLYN LIMITED - 1997-07-22
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,118 GBP2024-08-31
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    WANDA HEALTH HOLDINGS LIMITED - 2024-11-27
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    696,881 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,081,527 GBP2024-07-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,192,980 GBP2024-09-30
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 51 - Director → ME
  • 34
    icon of address 2nd Floor 25 Old Burlington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,973 GBP2024-06-30
    Officer
    icon of calendar 1995-01-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,322,127 GBP2024-01-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 65 - Director → ME
  • 36
    icon of address 105 Nightingale Lane, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 27 - Director → ME
  • 37
    TELECOM INVEST LIMITED - 2009-02-12
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 36 - Director → ME
  • 38
    NO 1 BUILDING CO LIMITED - 2009-05-16
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,850 GBP2023-12-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    OPTIMAL COMMUNICATIONS LIMITED - 2008-11-18
    OPT-TEL COMMUNICATIONS LIMITED - 1999-10-11
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (7 parents)
    Total liabilities (Company account)
    1,181,234 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 74 - Director → ME
  • 40
    NEW OPT-TEL HOLDINGS LIMITED - 1997-09-08
    OPTIMAL COMMUNICATIONS SERVICES LIMITED - 2009-04-30
    OPT-TEL HOLDINGS LIMITED - 2003-01-15
    UK COMMUNICATIONS SERVICES LIMITED - 2006-02-15
    icon of address 4th Floor, 80 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 41
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    18,861 GBP2024-06-30
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 59 - Director → ME
  • 42
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 47 - Director → ME
  • 43
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    BELGRAVIA HOMES LTD - 2003-09-08
    JOHN ROCHE LIMITED - 2004-06-18
    icon of address 3 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,922,867 GBP2024-01-31
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 71 - Director → ME
  • 45
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,145 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 25 Old Burlington Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,019 GBP2023-10-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    NO 1 BUILDING PROPERTY CO LIMITED - 2009-02-12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,375,191 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 3 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,276,413 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 13 - Has significant influence or controlOE
  • 49
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,245,623 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 26 - Director → ME
  • 50
    Y&NTM LIMITED - 2001-03-30
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 46 - Director → ME
  • 51
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,799 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 67 - Director → ME
Ceased 11
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2021-01-28
    IIF 33 - Director → ME
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-06-30
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove members OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ENCONRIG LIMITED - 1995-10-02
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,999,675 GBP2024-06-30
    Officer
    icon of calendar 1995-09-22 ~ 2006-07-03
    IIF 87 - Secretary → ME
  • 4
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-12-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    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
  • 5
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-11-01
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    696,881 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ 2017-11-02
    IIF 88 - Secretary → ME
  • 7
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,191 GBP2024-07-31
    Officer
    icon of calendar 2014-01-09 ~ 2024-04-08
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -134,905 GBP2024-05-31
    Officer
    icon of calendar 2009-07-16 ~ 2011-03-14
    IIF 34 - Director → ME
  • 9
    DELPHBYTE LIMITED - 1985-09-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2023-10-23
    IIF 35 - Director → ME
  • 10
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2022-07-26
    IIF 84 - Director → ME
  • 11
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,799 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-12-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - 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.