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

Perks, Dominic Anthony Charles

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

    Resident in England

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

      IIF 1
    • 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 2
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 3 IIF 4 IIF 5
    • 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 10
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 11
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in England

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

      IIF 12 IIF 13
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 14
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 15 IIF 16
    • Lu101, 1 Filament Walk, Cpm Innovations T/a Latest In Beauty, London, SW18 4GQ, England

      IIF 17
  • Perks, Dominic Anthony Charles
    British director born in May 1977

    Resident in England

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

      IIF 18
    • 1 Queen Anne's Gate Building, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 19
    • 111, Buckingham Palace Road, C/o Hambro Perks, London, SW1W 0SR, England

      IIF 20
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 21 IIF 22 IIF 23
    • 19, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 24
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 25 IIF 26
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 27
    • 54, South Molton Street, London, W1K 5SG, United Kingdom

      IIF 28 IIF 29
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 30 IIF 31
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 32 IIF 33 IIF 34
  • Perks, Dominic Anthony Charles
    British entrepeneur born in May 1977

    Resident in England

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

      IIF 40
  • Perks, Dominic Anthony Charles
    British entrepreneur born in May 1977

    Resident in England

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

      IIF 41
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 42 IIF 43
    • 1st Floor, 1-3, Silex Street, London, SE1 0DW, England

      IIF 44
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

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

      IIF 46 IIF 47
    • 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 48 IIF 49
    • 8, Greencoat Place, London, SW1P 1PL

      IIF 50
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 51 IIF 52 IIF 53
    • Fifth Floor, 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 54
    • Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 55
    • 2 Bath Place, Rivington Street, Shoreditch, London, EC2A 3DR, England

      IIF 56
    • Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 57
  • Perks, Dominic Anthony Charles
    British entreprenuer born in May 1977

    Resident in England

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

      IIF 58
  • Perks, Dominic Anthony Charles
    British none born in May 1977

    Resident in England

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

      IIF 59
    • Rainmaking Loft, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 60
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in England

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

      IIF 61 IIF 62
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in Uk

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

      IIF 63
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in United Kingdom

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

      IIF 64
  • Perks, Dominic Anthony Charles
    British born in May 1977

    Resident in United Kingdom

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

      IIF 65
    • 47, Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England

      IIF 66
    • C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 67
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in England

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

      IIF 68
    • 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 69
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 70
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 71
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 72
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 73 IIF 74 IIF 75
    • 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 79
    • 3rd Floor, 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 80
    • 43, Pembroke Square, London, W8 6PE, England

      IIF 81
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 82 IIF 83 IIF 84
  • Perks, Dominic Anthony Charles
    British born in June 1977

    Resident in United Kingdom

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

      IIF 88
  • Perks, Dominic Anthony Charles
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambro Perks, 8 Greencoat Place, Westminster, London, SW1P 1PL, United Kingdom

      IIF 89
  • Perks, Dominic
    British businessman born in May 1977

    Resident in England

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

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

    Resident in United Kingdom

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

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

      IIF 92
  • Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

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

      IIF 93
    • 47, Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England

      IIF 94
    • C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 95
child relation
Offspring entities and appointments
Active 31
  • 1
    MY ALLERGY CURE LIMITED - 2024-11-21
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 7 - Director → ME
  • 2
    KP HEALTHCARE LIMITED - 2024-03-23
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 9 - Director → ME
  • 3
    GOT JOBS LTD - 2015-03-17
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Officer
    2014-11-24 ~ dissolved
    IIF 50 - Director → ME
  • 4
    CUTIS DEVELOPMENTS (STRATFORD) LTD - 2011-12-02
    54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 28 - Director → ME
  • 5
    54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 6
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    2019-04-11 ~ dissolved
    IIF 39 - Director → ME
  • 8
    111 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,241 GBP2021-06-30
    Officer
    2015-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    TRIBESMITH LTD - 2014-08-08
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Officer
    2014-04-04 ~ dissolved
    IIF 54 - Director → ME
  • 10
    6 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    KP HEALTH 1 LIMITED - 2024-03-29
    25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 5 - Director → ME
  • 12
    19 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 24 - Director → ME
  • 13
    25 Eccleston Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-10 ~ 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
  • 14
    25 Eccleston Place, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,824,822.000000001 GBP2025-02-28
    Officer
    2023-09-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 92 - Has significant influence or controlOE
  • 17
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-07 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to surplus assets - 75% or moreOE
    IIF 91 - Right to appoint or remove membersOE
  • 18
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 95 - Has significant influence or controlOE
  • 20
    47 Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 94 - Has significant influence or controlOE
  • 21
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,760 GBP2023-12-31
    Officer
    2004-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    1 Queen Anne's Gate Building, Third Floor, 21 Dartmouth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 47 - Director → ME
  • 23
    111 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2020-11-30
    Officer
    2015-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Resolve Partners Limited, 48 Warwick Street, London
    Liquidation Corporate (2 parents)
    Officer
    2012-01-16 ~ now
    IIF 25 - Director → ME
  • 25
    6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 63 - Director → ME
  • 26
    SUMO SALAD BRUNSWICK LIMITED - 2010-02-25
    6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 31 - Director → ME
  • 27
    SLM RECRUITMENT LIMITED - 2014-09-02
    HNW SERVICES LIMITED - 2007-02-21
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    204,963 GBP2023-02-01 ~ 2024-01-31
    Officer
    2007-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 28
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 88 - Director → ME
  • 29
    SCARSDALE CONSTRUCTION LTD - 2007-01-17
    C/o Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 30
    SHELFCO (NO. 3270) LIMITED - 2006-12-11
    Enterprise House, 115 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 31
    X BY Y LIMITED - 2015-12-04
    STREET PARTIES LIMITED - 2015-12-02
    111 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,354 GBP2021-05-31
    Officer
    2015-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    AIO STUDIOS LIMITED - 2023-07-25
    25 Eccleston Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,374 GBP2024-05-31
    Officer
    2023-05-25 ~ 2025-02-19
    IIF 27 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-06-22
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    33 Wardo Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ 2014-02-25
    IIF 48 - Director → ME
  • 3
    KP HEALTHCARE LIMITED - 2024-03-23
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-23 ~ 2024-06-11
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,941 GBP2020-10-31
    Officer
    2016-02-29 ~ 2017-01-04
    IIF 26 - Director → ME
  • 5
    GOT JOBS LTD - 2015-03-17
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2016-07-12
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    HP VENTURES 03 LIMITED - 2019-12-13
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,362 GBP2023-08-01 ~ 2024-07-31
    Officer
    2019-07-08 ~ 2019-12-12
    IIF 32 - Director → ME
  • 7
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-01-07
    IIF 57 - Director → ME
  • 8
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-04-01 ~ 2018-09-03
    IIF 17 - Director → ME
  • 9
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2017-12-01
    IIF 60 - Director → ME
  • 10
    Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ 2018-08-31
    IIF 18 - Director → ME
  • 11
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Officer
    2015-06-04 ~ 2018-05-25
    IIF 33 - Director → ME
  • 12
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Officer
    2016-01-28 ~ 2018-05-03
    IIF 56 - Director → ME
    Person with significant control
    2016-06-09 ~ 2016-06-09
    IIF 87 - Right to appoint or remove directors OE
  • 13
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,518,715 GBP2023-06-30
    Officer
    2017-11-21 ~ 2018-05-03
    IIF 59 - Director → ME
  • 14
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    2017-12-11 ~ 2018-01-23
    IIF 36 - Director → ME
  • 15
    TRIBESMITH LTD - 2014-08-08
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    KP HEALTH 1 LIMITED - 2024-03-29
    25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-01 ~ 2024-04-19
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    RECRUITMENT VENTURE PARTNERS LTD - 2017-05-12
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,677 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-01-28 ~ 2023-04-17
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    HP VENTURES 05 LIMITED - 2022-06-28
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -710 GBP2021-12-31
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 34 - Director → ME
  • 19
    111 Buckingham Palace Road, London, England
    Active Corporate (12 parents)
    Officer
    2021-09-23 ~ 2023-04-14
    IIF 61 - LLP Designated Member → ME
  • 20
    FUTURE OF INSURANCTECH LIMITED - 2016-07-06
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-02-28
    Officer
    2016-02-09 ~ 2018-03-28
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    HP INSURTECH GATEWAY LIMITED - 2020-06-09
    DYNAMIC INSURANCTECH LIMITED - 2017-04-28
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,822,366 GBP2024-12-31
    Officer
    2016-02-09 ~ 2016-12-07
    IIF 45 - Director → ME
  • 22
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-09-25
    IIF 51 - Director → ME
  • 23
    POST AND STAMP LTD - 2014-11-26
    C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -269,238 GBP2017-01-01 ~ 2017-12-31
    Officer
    2014-03-28 ~ 2017-05-18
    IIF 40 - Director → ME
  • 24
    HP VENTURES 01 LIMITED - 2020-03-06
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,014,846 GBP2022-01-01 ~ 2022-12-31
    Officer
    2018-10-04 ~ 2020-03-04
    IIF 35 - Director → ME
  • 25
    111 Buckingham Palace Road, C/o Hambro Perks, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2020-12-18 ~ 2023-04-14
    IIF 20 - Director → ME
  • 26
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 offspring)
    Officer
    2014-11-24 ~ 2018-08-31
    IIF 41 - Director → ME
  • 27
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ 2014-04-24
    IIF 46 - Director → ME
  • 28
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2019-08-15 ~ 2021-04-28
    IIF 21 - Director → ME
  • 29
    HAMBRO PERKS ADVISORY LLP - 2024-06-20
    111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-09-18 ~ 2023-04-14
    IIF 62 - LLP Designated Member → ME
  • 30
    HAMBRO PERKS LTD - 2024-06-20
    111 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2013-11-04 ~ 2023-04-14
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HAMBRO PERKS SERVICES LIMITED - 2024-06-20
    111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-13 ~ 2023-04-17
    IIF 23 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-08-03
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    HP SPRING STUDIOS HOLDINGS LIMITED - 2024-07-04
    HP VENTURES 04 LIMITED - 2022-06-28
    111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -360 GBP2024-12-31
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 37 - Director → ME
  • 33
    CODEHUB VENTURES LTD - 2015-01-16
    GOTGAME APP LTD - 2014-08-13
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ 2016-05-05
    IIF 58 - Director → ME
  • 34
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -317,115 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-02-01 ~ 2017-09-21
    IIF 38 - Director → ME
  • 35
    HP VENTURES 02 LIMITED - 2020-09-29
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -658,853 GBP2022-12-31
    Officer
    2018-10-05 ~ 2023-04-14
    IIF 22 - Director → ME
  • 36
    SIX ON THE BEACH LTD - 2016-06-29
    8 Greencoat Place, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,183 GBP2018-02-01 ~ 2019-01-31
    Officer
    2016-01-28 ~ 2017-10-23
    IIF 52 - Director → ME
  • 37
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-15 ~ 2012-06-25
    IIF 16 - Director → ME
  • 38
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ 2012-05-31
    IIF 30 - Director → ME
  • 39
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-18 ~ 2012-05-31
    IIF 15 - Director → ME
  • 40
    LEMONADE MARKETPLACE LIMITED - 2016-03-18
    REVOLUTION SPIN LTD - 2015-03-24
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,355,944 GBP2022-12-31
    Officer
    2014-11-24 ~ 2024-11-24
    IIF 55 - Director → ME
  • 41
    TEMPTASTIC LTD - 2016-12-08
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -863,296 GBP2023-12-31
    Officer
    2016-01-28 ~ 2025-01-20
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 42
    THE BIG ASK FOUNDATION - 2022-07-04
    167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2021-11-30 ~ 2024-10-03
    IIF 90 - Director → ME
  • 43
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-08-18 ~ 2022-11-25
    IIF 89 - Director → ME
  • 44
    81 Station Road, Marlow
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2015-01-12
    IIF 49 - Director → ME
  • 45
    BEAUTY GO LIMITED - 2016-01-21
    The Stables, Kingston Lisle, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    87,669 GBP2020-09-30
    Officer
    2015-05-21 ~ 2017-01-24
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.