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 Dipak Patel

    Related profiles found in government register
  • Mr Dipak Patel
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 1
    • icon of address 118, Piccadilly, London, W1J 7NW

      IIF 2 IIF 3 IIF 4
    • icon of address 118, Piccadilly, London, W1J 7NW, England

      IIF 5
    • icon of address 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 6
    • icon of address 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 14
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Leigh Carr Chartered Accountants, 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 20
    • icon of address 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 21
    • icon of address Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 22 IIF 23
  • Mr Dipak Patel
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 7a, Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 25
  • Mr Dipak Patel
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Preston Court, Burton Latimer, NN15 5LR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 51, Stubbs Road, Leicester, LE4 6DU, England

      IIF 32
    • icon of address 99, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Dipak Patel
    Zambian born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 36 IIF 37
  • Mr Dipak Patel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 38
  • Mr Dipak Patel
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Helmet Row, London, EC1V 3QJ

      IIF 39
    • icon of address 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 40
    • icon of address Newton House, 118-119, Piccadilly, London, W1J 7NW

      IIF 41 IIF 42
  • Patel, Dipak
    British business consultancy born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, England

      IIF 43
  • Patel, Dipak
    British business consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellmount Studios, Well Road, Hampstead, London, NW3 1LL, United Kingdom

      IIF 44
    • icon of address 1, Well Road, London, NW3 1LL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 1 Wellmount Studios, Well Road Hampstead, London, NW3 1LL

      IIF 49
    • icon of address 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 50 IIF 51
    • icon of address 118, Piccadilly, Mayfair, W1J 7NW, United Kingdom

      IIF 52 IIF 53
  • Patel, Dipak
    British ceo - sfo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 54
  • Patel, Dipak
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 58
  • Patel, Dipak
    British consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 59 IIF 60
    • icon of address 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 61
    • icon of address 7th Floor, Shepherd Market, London, W1J 7JY, England

      IIF 62
    • icon of address Newton House, 118-119, Piccadilly, London, W1J 7NW, England

      IIF 63
  • Patel, Dipak
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, England

      IIF 64
    • icon of address 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 65 IIF 66
    • icon of address 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 67
    • icon of address 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 68
    • icon of address 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 69
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 70
    • icon of address Newton House, 118 Piccadilly, London, W1J 7NW, United Kingdom

      IIF 71
    • icon of address Newton House, 118-119, Piccadilly, London, W1J 7NW, England

      IIF 72 IIF 73 IIF 74
    • icon of address 118, Piccadilly, Mayfair, W1J 7NW, United Kingdom

      IIF 75
  • Patel, Dipak
    British management consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76 IIF 77
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 78
    • icon of address Leigh Carr Chartered Accountants, 12, Helmet Row, London, London, EC1V 3QJ, United Kingdom

      IIF 79
  • Mr Dipak Patel
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LB

      IIF 80
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Patel, Dipak
    British consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 82
    • icon of address 7a, Halland Way, Northwood, Middlesex, HA6 2AG, United Kingdom

      IIF 83
  • Patel, Dipak
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Patel, Dipak
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 85
  • Patel, Dipak
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stubbs Road, Leicester, LE4 6DU, England

      IIF 92
    • icon of address 99, Bridge Road, Leicester, Leicestershire, LE5 3LD, United Kingdom

      IIF 93
    • icon of address Unit 2, 3rd Floor,ramdoot House, 3 Navigation Street, Leicester, LE1 3UR, England

      IIF 94
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Patel, Dipak
    British sales person born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Argyle Street, Kettering, Northamptonhire, NN15 6DB

      IIF 98
  • Patel, Dipak
    British self employed born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Preston Court, Burton Latimer, NN15 5LR, England

      IIF 99 IIF 100 IIF 101
    • icon of address 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 102
  • Patel, Dipak
    Zambian management consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 103 IIF 104
  • Patel, Dipak
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 105
  • Patel, Dipak
    British partner born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 106
  • Patel, Dipak
    British business executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 107
  • Patel, Dipak
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LB, England

      IIF 108
  • Patel, Dipak
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 109
  • Patel, Dipak
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 110
  • Patel, Dipak
    British

    Registered addresses and corresponding companies
    • icon of address 45 Argyle Street, Kettering, Northamptonhire, NN15 6DB

      IIF 111
  • Patel, Dipak

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 112
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113 IIF 114
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 115
    • icon of address Leigh Carr Chartered Accountants, 12, Helmet Row, London, London, EC1V 3QJ, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 49
  • 1
    CENTR1C (UK) LIMITED - 2011-10-05
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 5 Preston Court, Burton Latimer, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 99 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 77 - Director → ME
    icon of calendar 2023-12-16 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7th Floor 8 Shepherd Market, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 6
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7th Floor 8 Shepherd Market, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    CENTR1C (CAPTIAL) LIMITED - 2015-02-13
    icon of address 7, 8 Shepherd Market, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 118 Piccadilly, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,047 GBP2016-12-31
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7, 8 Shepherd Market, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 97 High Street, Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or controlOE
  • 12
    icon of address 7, 8 Shepherd Market, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    CENTR1C FOOTBALL LIMITED - 2014-07-03
    icon of address 118 Piccadilly, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7a Halland Way, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    506,176 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,130 GBP2025-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7, 8 Shepherd Market, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7th Floor 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    icon of address 7, 8 Shepherd Market, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 19
    icon of address 7th Floor 8 Shepherd Market, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    120,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7th Floor 8 Shepherd Market, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,961 GBP2024-04-30
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    TESCO BITCOIN LIMITED - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,455 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 76 - Director → ME
    icon of calendar 2023-09-28 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    REPUBLIC HOLDINGS X LIMITED - 2024-06-20
    icon of address 7th Floor 8 Shepherd Market, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -850 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    REPUBLIC HOLDINGS LTD - 2024-06-20
    icon of address 7th Floor 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 107 - Director → ME
  • 26
    icon of address Leytonstone House, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,380 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address Newton House 118-119, Piccadilly, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 30
    PROPEARLY LTD - 2020-10-15
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,334,566 GBP2024-06-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    icon of address 7th Floor 8 Shepherd Market, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,147 GBP2024-06-30
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Unit 9 3rd Floor 11 Ash Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 7a Halland Way, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    38,649 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 82 - Director → ME
  • 35
    icon of address 118 Piccadilly, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 53 - Director → ME
  • 36
    UTT (FARRINGDON) LIMITED - 2017-03-31
    icon of address 118 Piccadilly, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 52 - Director → ME
  • 37
    UTTILY LTD - 2013-08-23
    UTTILY (UK) LIMITED - 2013-08-23
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 38
    UTTILY HYDRO LIMITED - 2016-12-09
    icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 40
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,313 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 79 - Director → ME
    icon of calendar 2020-01-09 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Newton House, 118 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 71 - Director → ME
  • 42
    icon of address 118 Piccadilly, Mayfair, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,269 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 75 - Director → ME
  • 43
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 46 - Director → ME
  • 44
    icon of address 7, 8 Shepherd Market, London, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Helmet Row, London
    Live but Receiver Manager on at least one charge Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 46
    AVRA ENERGY LIMITED - 2013-10-22
    icon of address 118 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5 Preston Court, Burton Latimer, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 48
    icon of address 5 Preston Court, Burton Latimer, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 49
    MANITECH BITCOIN MINING LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address C/o Grip Business Consultancy Limited, Lockhurst Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-08-11
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-08-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    VENTURESCAPE ASSET MANAGEMENT LIMITED - 2019-02-20
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ 2018-10-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    VERICOM BITCOIN MINING LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,424 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-09-19
    IIF 86 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-23 ~ 2018-11-30
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2018-11-30
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    FUTURE TRADE BITCOIN MINING LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,826 GBP2019-09-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-09-12
    IIF 85 - Director → ME
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2020-11-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-11-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    VIDEO MESSAGING LTD - 2018-01-22
    icon of address 167-169 167-169 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -319,754 GBP2024-04-30
    Officer
    icon of calendar 2018-02-08 ~ 2020-08-30
    IIF 67 - Director → ME
  • 8
    icon of address Unit 2 3rd Floor,ramdoot House, 3 Navigation Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2019-09-27
    IIF 94 - Director → ME
  • 9
    BITCOIN MINING AND TRADING LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,315 GBP2019-09-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-09-18
    IIF 88 - Director → ME
  • 10
    TESCO BITCOIN LIMITED - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,455 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-19
    IIF 91 - Director → ME
  • 11
    BARCLAYSBITCOIN LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,253 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-30
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-09-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 36 Hawarden Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ 2021-01-21
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-01-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    UTTILY POWER LTD - 2019-02-20
    UTT(BATTERSEA) LIMITED - 2016-12-09
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2019-02-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-18
    IIF 5 - Has significant influence or control OE
  • 14
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2011-07-01
    IIF 98 - Director → ME
    icon of calendar 2005-05-25 ~ 2011-07-01
    IIF 111 - Secretary → ME
  • 15
    COUTTS BITCOIN MINING COMPANY LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,655 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2018-09-15
    IIF 87 - Director → ME
  • 16
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2010-07-05
    IIF 44 - Director → ME
  • 17
    icon of address 1-4, Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-22 ~ 2019-02-22
    IIF 68 - Director → ME
    icon of calendar 2018-07-22 ~ 2019-02-22
    IIF 112 - Secretary → ME
  • 18
    JELCOM BITCOIN MINING LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,143 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-01-10
    IIF 90 - Director → ME
  • 19
    MANITECH BITCOIN MINING LTD - 2020-07-13
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-30
    IIF 89 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.