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

Burbidge, Eileen

    Related profiles found in government register
  • Burbidge, Eileen
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Talbot Road, London, N6 4QS

      IIF 1
    • 2nd, Floor, White Bear Yard 144a Clerkenwell Road, London, EC1R 5DF, United Kingdom

      IIF 2
    • 31, New Inn Yard, London, EC2A 3EY, England

      IIF 3
    • Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, SE1 3XJ, England

      IIF 4 IIF 5
    • Third Floor, 65 Clerkenwell Road, London, EC1R 5BL, England

      IIF 6 IIF 7
  • Burbidge, Eileen
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144a Clerkenwell Road, 2nd Floor, White Bear Yard, London, EC1R 5DF, England

      IIF 8
    • 31-32, Alfred Place, London, WC1E 7DP, England

      IIF 9
    • Tower 42, 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 10
  • Burbidge, Eileen
    British general partner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Bear Yard, 144a Clerkenwell Road, London, EC1R 5DF, United Kingdom

      IIF 11
  • Burbidge, Eileen
    British investment director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, Chiswick Park, 566 Chiswick High Rd, London, W4 5YA, England

      IIF 12
  • Burbidge, Eileen
    British investment manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor White Bear Yard 144a, Clerkenwell Road, London, EC1R 5DF, England

      IIF 13
    • 65 Clerkenwell Road, London, 65 Clerkenwell Road, London, EC1R 5BL, England

      IIF 14
    • 65, Clerkenwell Road, London, EC1R 5BL, England

      IIF 15
    • Third Floor, 65 Clerkenwell Road, London, EC1R 5BL, United Kingdom

      IIF 16
  • Burbidge, Eileen
    British investment partner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, White Bear Yard, 144a Clerkenwell Road, London, EC1R 5DF, England

      IIF 17
    • Third Floor, 65 Clerkenwell Road, London, EC1R 5BL, England

      IIF 18
  • Burbidge, Eileen
    British investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm End Cottage, Fitzroy Park, Highgate, London, N6 6HT, United Kingdom

      IIF 19
    • Third Floor, 65, Clerkenwell Road, London, EC1R 5BL, England

      IIF 20
  • Burbidge, Eileen
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Clerkenwell Road, London, EC1R 5BL, England

      IIF 21
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 22
    • White Bear Yard, 144a Clerkenwell Road, London, EC1R 5DF, Uk

      IIF 23
  • Burbidge, Eileen
    British partner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor White Bear Yard, 144a Clerkenwell Road, London, EC1R 5DF, United Kingdom

      IIF 24
  • Burbidge, Eileen
    British partner at passion capital born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 65 Clerkenwell Road, London, EC1R 5BL, United Kingdom

      IIF 25
  • Burbidge, Eileen
    British partner of investment fund manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 65 Clerkenwell Road, London, EC1R 5BL, United Kingdom

      IIF 26
  • Burbidge, Eileen
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burbidge, Eileen
    American director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hardwick Street, Hardwick Street, London, EC1R 4RB, England

      IIF 38
    • 2nd, Floor, White Bear Yard 144a Clerkenwell Road, London, Middlesex, EC1R 5DF, England

      IIF 39
    • 65, Clerkenwell Road, London, EC1R 5BL, England

      IIF 40
    • White Bear Yard, 2nd Floor, 144a Clerkenwell Road, London, EC1R 5DF, United Kingdom

      IIF 41
  • Burbidge, Eileen
    American none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144a, Clerkenwell Road, London, EC1R 5DF

      IIF 42
  • Burbridge, Eileen
    American investment director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, North Road, London, N6 4BD, United Kingdom

      IIF 43
  • Burbidge, Eileen
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Savoy Court, London, WC2R 0EX, England

      IIF 44
    • Broadwalk House, 5 Appold Street, London, EC2A 2AG, England

      IIF 45
    • Broadwalk House, 5, Appold Street, London, EC2A 2AG, United Kingdom

      IIF 46
  • Burbidge, Eileen
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Portal Way, London, W3 6RS

      IIF 47
    • 65, Clerkenwell Road, London, EC1R 5BL, England

      IIF 48
  • Burbidge, Eileen
    British investment director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 65 Clerkenwell Road, London, EC1R 5BL, England

      IIF 49
  • Burbidge, Eileen
    British investment manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Passion Capital, 2nd Floor, White Bear Yard, Clerkenwell Road, London, EC1R 5DF, England

      IIF 50
  • Burbidge, Eileen
    British partner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 144a, Clerkenwell Road, 2nd Floor, White Bear Yard, London, EC1R 5DF, England

      IIF 51
  • Burbidge, Eileen
    British venture capital born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, SE1 3XJ, England

      IIF 52
  • Wallace, Brooks
    British vice president sales, emea born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, United Kingdom

      IIF 53
  • Ms Eileen Burbidge
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burbidge, Eileen
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, SE1 3XJ, England

      IIF 68
  • Burbridge, Eileen
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, SE1 3XJ, England

      IIF 69
  • Broch, Eileen
    United States director born in June 1971

    Registered addresses and corresponding companies
    • 9, North Road, London, N6 4BD

      IIF 70
  • Wallace, Richard Brooks
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster Tower, 3rd Floor, 3 Albert Embankment, London, SE1 7SP, England

      IIF 71 IIF 72
  • Burbidge, Eileen
    American

    Registered addresses and corresponding companies
    • Third Floor, 65, Clerkenwell Road, London, EC1R 5BL, England

      IIF 73
  • Burbidge, Eileen

    Registered addresses and corresponding companies
    • 2nd Floor, White Bear Yard, 144a Clerkenwell Road, London, Middlesex, EC1R 5DF, England

      IIF 74
  • Ms Eileen Burbidge
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33 Talbot Road, London, N6 4QS

      IIF 75
    • 7, Savoy Court, London, WC2R 0EX, England

      IIF 76 IIF 77
  • Wallace, Brooks
    British managing director born in June 1971

    Registered addresses and corresponding companies
    • 32 Shalstone Road, Mortlake, London, SW14 7HR

      IIF 78 IIF 79
  • Wallace, Richard Brooks
    American consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Upper Richmond Road West, London, London, SW14 8BS, United Kingdom

      IIF 80
  • Wallace, Richard Brooks
    American director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 81
  • Mr Richard Brooks Wallace
    American born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Upper Richmond Road West, London, SW14 8BS, United Kingdom

      IIF 82
    • New Penderel House, 4th Floor, 283-288 High Holborn, London, WC1V 7HP, England

      IIF 83
child relation
Offspring entities and appointments
Active 27
  • 1
    33 Talbot Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    9th Floor 107 Cheapside, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 22 - Director → ME
  • 3
    7 Savoy Court, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,014,141 GBP2024-12-31
    Officer
    2020-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    2nd Floor, White Bear Yard 144a Clerkenwell Road, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ dissolved
    IIF 39 - Director → ME
    2010-12-09 ~ dissolved
    IIF 74 - Secretary → ME
  • 5
    MBHG LIMITED - 2023-09-26
    Broadwalk House, 5, Appold Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-09-12 ~ now
    IIF 46 - Director → ME
  • 6
    FOCUS FS LIMITED - 2016-10-21
    Broadwalk House, 5 Appold Street, London, England
    Active Corporate (15 parents)
    Officer
    2015-04-21 ~ now
    IIF 45 - Director → ME
  • 7
    7 Savoy Court, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 8
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (3 parents)
    Officer
    2011-01-25 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2011-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (20 parents)
    Officer
    2015-03-24 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-03-25 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (13 parents)
    Officer
    2018-12-13 ~ now
    IIF 33 - LLP Designated Member → ME
  • 13
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-12-07 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (12 parents)
    Officer
    2015-04-07 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-12-18 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (13 parents)
    Officer
    2017-11-08 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-08 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2011-01-25 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-31 ~ now
    IIF 4 - Director → ME
  • 20
    Second Floor, Laxmi 57 Bermondsey Street, The Tanneries, London, England
    Active Corporate (6 parents)
    Officer
    2021-04-23 ~ now
    IIF 28 - LLP Designated Member → ME
  • 21
    Second Floor, Laxmi 57 Bermondsey Street, The Tanneries, London, England
    Active Corporate (6 parents)
    Officer
    2021-04-23 ~ now
    IIF 27 - LLP Designated Member → ME
  • 22
    White Bear Yard Level 2, 144a Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,132 GBP2017-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF 23 - Director → ME
  • 23
    25 Eccleston Place 25 Eccleston Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 24
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,276 GBP2021-06-30
    Officer
    2019-10-25 ~ dissolved
    IIF 80 - Director → ME
  • 25
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    802 GBP2018-12-31
    Officer
    2016-02-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    KOVERT DESIGNS LIMITED - 2016-02-12
    Menzies Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    859,100 GBP2015-11-30
    Officer
    2015-05-07 ~ dissolved
    IIF 17 - Director → ME
  • 27
    WHITE BEAR YARD MANAGEMENT LIMITED - 2019-09-20
    PASSION CAPITAL MANAGEMENT LIMITED - 2011-02-02
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 35
  • 1
    FUTURE AD LABS LIMITED - 2014-11-07
    Related registration: 08196088
    DIGITAL SPIN LIMITED - 2013-05-02
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,760,526 GBP2022-12-31
    Officer
    2013-04-29 ~ 2016-11-22
    IIF 38 - Director → ME
  • 2
    31-32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,530 GBP2018-10-31
    Officer
    2013-10-17 ~ 2019-08-02
    IIF 9 - Director → ME
  • 3
    CURRYS PLC
    - now
    Other registered numbers: 05929750, 00222379
    DIXONS CARPHONE PLC - 2021-09-15
    Related registration: 06585457
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2019-01-01 ~ 2025-09-04
    IIF 47 - Director → ME
  • 4
    RIBBON RESEARCH LIMITED - 2020-08-11
    C/o Passion Capital, Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,249 GBP2025-03-31
    Officer
    2020-09-03 ~ 2022-05-26
    IIF 10 - Director → ME
  • 5
    30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,556 GBP2021-12-31
    Officer
    2021-01-06 ~ 2022-03-08
    IIF 53 - Director → ME
  • 6
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -205,538 GBP2017-12-31
    Officer
    2017-11-03 ~ 2022-06-17
    IIF 25 - Director → ME
  • 7
    BANTR LTD. - 2010-10-29
    2 Winnersh Fields Gazelle Close, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,824,434 GBP2023-12-31
    Officer
    2011-07-20 ~ 2018-08-08
    IIF 2 - Director → ME
  • 8
    FUNDING HOMES LIMITED - 2015-10-12
    C/o Graywoods Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2022-03-31
    Officer
    2016-01-13 ~ 2022-05-25
    IIF 3 - Director → ME
  • 9
    1-3 Chesterton Mill Frenchs Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,274,730 GBP2020-12-31
    Officer
    2015-09-14 ~ 2021-03-05
    IIF 15 - Director → ME
  • 10
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,910 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-05-10
    IIF 48 - Director → ME
  • 11
    TWIN THINKING LTD - 2017-02-20
    Related registrations: 07861832, 09075827
    1st Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    11,341,312 GBP2020-12-31
    Officer
    2018-01-30 ~ 2022-06-14
    IIF 14 - Director → ME
  • 12
    The Boulevard, Langford Lane, Kidlington, Oxford
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2010-04-26
    IIF 43 - Director → ME
  • 13
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2018-12-04 ~ 2024-02-08
    IIF 52 - Director → ME
  • 14
    PASSION CAPITAL INVESTMENTS II LLP
    - now
    Other registered number: OC361157
    FIVE SEASONS VENTURES LLP - 2017-12-12
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2018-02-16 ~ 2024-01-23
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2018-02-16 ~ 2024-01-23
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    Part Lower Garden Floor, Sheldon Square, London, England
    Active Corporate (7 parents)
    Officer
    2018-01-29 ~ 2019-01-16
    IIF 50 - Director → ME
  • 16
    Public Hall, 1, Horse Guards Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,077,906 GBP2024-03-31
    Officer
    2017-02-08 ~ 2017-04-13
    IIF 11 - Director → ME
  • 17
    25 Eccleston Place 25 Eccleston Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ 2017-04-13
    IIF 8 - Director → ME
  • 18
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,276 GBP2021-06-30
    Person with significant control
    2019-10-25 ~ 2021-05-04
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SECONDMIND LIMITED
    - now
    Other registered number: 12529443
    PROWLER.IO LIMITED - 2020-10-04
    Related registration: 12529443
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-24 ~ 2022-05-13
    IIF 16 - Director → ME
  • 20
    SPHERE APP LTD - 2018-10-17
    SHIFT APP LTD - 2017-11-29
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,114,578 GBP2024-02-29
    Officer
    2018-12-14 ~ 2022-05-13
    IIF 26 - Director → ME
  • 21
    New Bridge Street House 30 34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-06 ~ 2013-07-28
    IIF 42 - Director → ME
  • 22
    Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,220,710 GBP2024-06-30
    Officer
    2021-12-23 ~ 2022-05-17
    IIF 6 - Director → ME
  • 23
    TECH CITY GROUP LIMITED
    - now
    Other registered number: 08843778
    TECH NATION GROUP LIMITED - 2018-04-25
    Related registration: 08843778
    Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-03-28 ~ 2020-06-01
    IIF 49 - Director → ME
  • 24
    TECH NATION GROUP LIMITED
    - now
    Other registered number: 11281245
    TECH CITY GROUP LIMITED - 2018-04-25
    Related registration: 11281245
    TECH CITY (UK) LIMITED - 2018-04-24
    6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,403,947 GBP2024-12-31
    Officer
    2015-09-22 ~ 2020-06-01
    IIF 18 - Director → ME
  • 25
    4th Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-09-08 ~ 2019-10-02
    IIF 19 - Director → ME
  • 26
    HOTSPRING VENTURES LIMITED - 2021-11-11
    HOTSPRINGS VENTURES LIMITED - 2007-12-21
    6 St. Andrew Street, 1st Floor, London, England
    Active Corporate (6 parents)
    Officer
    2011-05-23 ~ 2013-06-14
    IIF 41 - Director → ME
    2008-02-14 ~ 2011-01-10
    IIF 70 - Director → ME
  • 27
    AMBIRONTRUSTWAVE LIMITED - 2007-10-29
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    20,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-08-10 ~ 2012-05-01
    IIF 72 - Director → ME
    2005-07-19 ~ 2007-08-22
    IIF 79 - Director → ME
  • 28
    ONE-SEC LIMITED - 2007-10-19
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,816,266 GBP2020-03-31
    Officer
    2009-02-13 ~ 2010-04-05
    IIF 78 - Director → ME
    2011-08-10 ~ 2012-05-01
    IIF 71 - Director → ME
  • 29
    Unit 122, Vox Studios 1-45, Durham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,532 GBP2017-12-31
    Officer
    2016-05-18 ~ 2018-10-30
    IIF 13 - Director → ME
  • 30
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,594,188 GBP2024-12-31
    Officer
    2017-01-09 ~ 2019-04-18
    IIF 24 - Director → ME
  • 31
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,980,357 GBP2024-12-31
    Officer
    2014-06-02 ~ 2017-01-09
    IIF 51 - Director → ME
  • 32
    WHITE BEAR YARD MANAGEMENT LIMITED - 2019-09-20
    PASSION CAPITAL MANAGEMENT LIMITED - 2011-02-02
    Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-06-22 ~ 2022-05-27
    IIF 20 - Director → ME
    2009-06-22 ~ 2022-05-27
    IIF 73 - Secretary → ME
  • 33
    Building 3 Chiswick Park, 566 Chiswick High Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,717 GBP2024-05-31
    Officer
    2020-10-09 ~ 2022-06-07
    IIF 12 - Director → ME
  • 34
    SWIPE TECH LIMITED - 2020-09-18
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    165,391 GBP2024-12-31
    Officer
    2013-07-12 ~ 2020-09-15
    IIF 21 - Director → ME
  • 35
    TINGTAG LIMITED - 2009-09-29
    28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    35,073 GBP2021-11-30
    Officer
    2011-07-20 ~ 2021-12-06
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-06
    IIF 55 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.