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

Munro Ford, Jonathan James

    Related profiles found in government register
  • Munro Ford, Jonathan James
    Australian chair person born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 1 IIF 2
  • Munro Ford, Jonathan James
    Australian company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    Australian director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 16
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 170, High Street, Winchester, Hampshire, SO23 9BQ, England

      IIF 19
    • icon of address 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 23 IIF 24
  • Munro Ford, Jonathan James
    Australian managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 48
    • icon of address 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 49
  • Munro Ford, Jonathan James
    Australian chairperson born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon House, 170 High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 50 IIF 51
  • Munro Ford, Jonathan James
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Hursley, Winchester, Hampshire, SO21 2JY

      IIF 52
  • Munro Ford, Jonathan
    Australian director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 53
  • Munro-ford, Jonathan
    Australian director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 54
  • Mr Jonathan Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 55
  • Mr Jonathan James Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Johnathan
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address White Gates, Wunston, Winchester, Hampshire, SO21 3LR

      IIF 80
  • Ford, Jonathan James Munro
    Australian managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitesgates, Wonston, Winchester, Hampshire, SO21 3LR

      IIF 81
  • Mr Jonatahan James Munro Ford
    Australian born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, High Street, Winchester, SO23 9BQ, England

      IIF 82
child relation
Offspring entities and appointments
Active 49
  • 1
    AG MANAGEMENT (UK) LTD - 2010-11-01
    HHP (UK) LTD - 2010-11-01
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    OFFICE ADMINISTRATORS LTD - 2013-04-10
    icon of address Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    COUNTRYWIDE MEDICAL STAFF LIMITED - 2009-06-23
    EURO ENGINEERING CORPORATION LIMITED - 2007-04-24
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 6
    icon of address C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 7
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 8
    CMS EUROPEAN LIMITED - 2024-04-30
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 81 - Director → ME
  • 11
    COUNTRYWIDE MEDICAL SELECTION LIMITED - 2013-09-27
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    icon of address Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 12
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 170 High Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    GROUPE GRUAU (UK) LTD - 2011-05-09
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,050 GBP2024-03-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    EAGLE LOGISTICS (UK) LTD - 2014-02-10
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,001 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    EAGLEFIRE AND SECURITY LTD - 2007-07-02
    icon of address 170 High Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,121 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 29
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 37 - Director → ME
  • 32
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 33
    icon of address 170 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 34
    MICROSEC INTERNATIONAL LIMITED - 2025-10-06
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 36
    icon of address Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 37
    DESIGN AND MARKETING (UK) LTD - 2013-10-25
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 38
    SUBLIME MEDICAL LIMITED - 2024-09-24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 56 - Has significant influence or controlOE
  • 39
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 40
    RUEDEX MONEY LIMITED - 2024-02-11
    RUEDEX MONEY LIMITED - 2025-05-15
    TIME 224 LIMITED - 2024-04-14
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 20 - Director → ME
  • 42
    I M POWER (EUROPE) LIMITED - 2017-04-13
    SALES & MARKETING (UK) LTD - 2015-11-09
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    EAGLE III LIMITED - 2024-11-20
    icon of address 170 High Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    EAGLE INTERNATIONAL CAPITAL LIMITED - 2024-11-21
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 47
    EAGLE GROUP INTERNATIONAL LIMITED - 2021-03-10
    TAYLOR POWER HOLDING LIMITED - 2025-06-03
    icon of address 170 High Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,993 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 48
    EAGLE INTERNATIONAL (EUROPE) LTD - 2015-04-16
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 40 - Director → ME
  • 49
    TAVASOAR LTD - 2016-02-27
    EAGLE ENTERPRISES (UK) LTD - 2016-02-08
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 26 - Director → ME
Ceased 9
  • 1
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-09
    IIF 18 - Director → ME
  • 2
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ 2024-07-15
    IIF 44 - Director → ME
  • 3
    icon of address 170 High Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2013-05-01
    IIF 53 - Director → ME
  • 4
    OILFIELD HOLDING LIMITED - 2021-12-22
    PAINPRO LIMITED - 2021-01-06
    STEAM (EUROPE) LIMITED - 2021-05-06
    icon of address 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2024-02-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2025-08-29
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Has significant influence or control OE
  • 5
    icon of address 170 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2013-10-01
    IIF 47 - Director → ME
  • 6
    JAKAB GROUP LIMITED - 2004-05-21
    MERCHANTS INTERNATIONAL (U.K.) LIMITED - 2002-10-11
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-02 ~ 2013-04-26
    IIF 52 - Director → ME
  • 7
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-11-17
    IIF 80 - Director → ME
  • 8
    SMART DATA & ASSETS LIMITED - 2022-07-27
    DRUIT BLOCKCHAIN LIMITED - 2020-07-10
    icon of address 16 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,624 GBP2024-04-30
    Officer
    icon of calendar 2024-02-01 ~ 2025-09-10
    IIF 50 - Director → ME
    icon of calendar 2024-02-01 ~ 2025-09-24
    IIF 51 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ 2025-09-16
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.