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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ryan Frazer Jarvis

    Related profiles found in government register
  • Mr Ryan Frazer Jarvis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • IIF 7 IIF 8 IIF 9
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 10 IIF 11 IIF 12
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 18 IIF 19
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 20
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 21
    • Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 22
  • Jarvis, Ryan Frazer
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 23 IIF 24 IIF 25
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 30
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 31
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 40
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 41
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 49
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 55 IIF 56 IIF 57
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 58 IIF 59 IIF 60
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 61
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 62 IIF 63 IIF 64
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 65
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 66
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 67
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 72
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 73
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British born in October 1969

    Registered addresses and corresponding companies
    • Flat 3 28 Oakley Street, London, SW3 5NT

      IIF 93
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 96
    • Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 97
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 98
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 99
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 101 IIF 102
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 109
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • IIF 138
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140 IIF 141 IIF 142
    • The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 143
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 144
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 145 IIF 146 IIF 147
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 148
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • IIF 149
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 150
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 151
    • 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 152
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 153 IIF 154 IIF 155
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 156
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 157
child relation
Offspring entities and appointments 54
  • 1
    ABSOLUTELY CHAOS LTD
    11005042
    81 Southall Avenue, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 108 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 122 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    ALL AP LIMITED
    - now 11116251
    ALL ABOUT POLITICS LIMITED
    - 2017-12-21 11116251
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ 2018-03-26
    IIF 65 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-03-26
    IIF 18 - Has significant influence or control OE
  • 3
    ARCHBOLD LEGAL SERVICES LIMITED
    10557116
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 76 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 66 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 137 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2017-09-02 ~ 2017-11-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    ASSOCIATION OF LAWYERS FOR PRISON REFORM
    10619442
    4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-03-16
    IIF 72 - Director → ME
  • 5
    BLOW THE WHISTLE MEDIA LTD
    12055204
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 102 - Director → ME
    2019-06-17 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    CANN RESEARCH LIMITED
    03178895 02693122
    Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Dissolved Corporate (5 parents)
    Officer
    1999-11-05 ~ 2001-03-26
    IIF 41 - Director → ME
  • 7
    CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
    15796792
    4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-23 ~ dissolved
    IIF 48 - Director → ME
  • 8
    CILEX LAW LLP
    OC420021
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove members OE
  • 9
    CONVICTION C.I.C.
    - now 11727073
    CONVICTION
    - 2021-04-07 11727073 10728248
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 44 - Director → ME
    2018-12-14 ~ 2022-11-02
    IIF 139 - Secretary → ME
  • 10
    COWELL CONSTRUCTION LIMITED
    11004610
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 104 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 118 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    DO YOU LTD
    10820918
    4 Whitsun Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-11-21
    IIF 156 - Secretary → ME
    2017-06-15 ~ 2017-09-11
    IIF 151 - Secretary → ME
  • 12
    EDIFICE MANAGED ACCESS LIMITED
    - now 06605882
    EDIFICE INTERNATIONAL LIMITED
    - 2011-11-08 06605882
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2008-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENCLAVE SITE LIMITED
    - now 06260092
    MAWLAW 698 LIMITED
    - 2007-10-08 06260092 06068401... (more)
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 14
    GOLDEN GIRLS CLEANING LTD
    10478408
    M8
    Dissolved Corporate (4 parents)
    Officer
    2016-11-15 ~ 2017-03-14
    IIF 150 - Secretary → ME
  • 15
    HM DEED POLL SERVICE LTD
    10808081
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ 2018-02-19
    IIF 100 - Director → ME
    2018-02-19 ~ dissolved
    IIF 58 - Director → ME
    2018-02-19 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2017-11-01 ~ 2018-02-19
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    HOIST GROUP LTD. - now
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED
    - 2003-05-27 03966082
    NEVRUS (839) LIMITED
    - 2000-06-15 03966082 04111735... (more)
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2000-06-14 ~ 2003-03-06
    IIF 93 - Director → ME
  • 17
    HOLD TO ACCOUNT LIMITED
    - now 10728248
    CONVICTION
    - 2018-04-18 10728248 11727073
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 50 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 69 - Director → ME
    2017-04-18 ~ 2017-05-06
    IIF 68 - Director → ME
    2018-04-13 ~ dissolved
    IIF 61 - Director → ME
    2018-04-13 ~ dissolved
    IIF 124 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 123 - Secretary → ME
  • 18
    JP PAINTING AND DECORATING LTD
    08070238
    M8
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 138 - Secretary → ME
  • 19
    KOKO LAW LLP
    OC418152
    Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MACROPOLITAN LIMITED
    05401565
    Crawley Court, Winchester, Hampshire
    Active Corporate (27 parents)
    Officer
    2006-07-25 ~ 2007-12-06
    IIF 25 - Director → ME
  • 21
    MEGABEAM HOLDINGS LIMITED
    - now 03858886
    MEGACOM INTERMEDIA LIMITED
    - 2002-06-07 03858886
    BETACUBE INC. LIMITED
    - 2000-06-14 03858886
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (21 parents)
    Officer
    2000-03-28 ~ 2003-03-06
    IIF 94 - Director → ME
  • 22
    MEGABEAM UK LIMITED
    - now 03928991
    MEGABEAM MEDIA LIMITED
    - 2001-05-23 03928991
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (18 parents)
    Officer
    2000-02-18 ~ 2003-03-06
    IIF 95 - Director → ME
  • 23
    MY SPY LIMITED
    10760263
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 24
    NATIONAL QUALIFICATIONS REGISTER LTD
    11148826
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-26
    IIF 130 - Secretary → ME
  • 25
    OFFICIAL-SENSITIVE LIMITED
    13826761 12076553
    4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 26
    OFFICIAL-SENSITIVE LTD
    12076553 13826761
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 101 - Director → ME
    2019-07-01 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 27
    PANOPTICON ANALYTICS LIMITED
    08457648 09420698
    2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 28
    PANOPTICON ANALYTICS LIMITED
    09420698 08457648
    3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 28 - Director → ME
  • 29
    PRANK DOCS LIMITED
    11006122
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 106 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 52 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 121 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 119 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2017-10-10 ~ 2017-11-21
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    PRISON LAW LTD
    13757985
    4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 31
    QUARKSE HOLDINGS LIMITED
    09990884
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2016-08-16 ~ now
    IIF 29 - Director → ME
  • 32
    RAYNOTT GROUP DIRECTOR LIMITED
    10663927
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 51 - Director → ME
    2017-09-02 ~ 2017-10-06
    IIF 70 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 149 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 114 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-10-06
    IIF 33 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 33
    RAYNOTT GROUP LIMITED
    10663027
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 62 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 77 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 154 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 127 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 37 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 34
    RAYNOTT GROUP SECRETARY LIMITED
    10663792
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 79 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 63 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 128 - Secretary → ME
    2017-03-10 ~ 2017-04-13
    IIF 155 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    2017-09-02 ~ 2017-11-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 35
    RAYNOTTS LAW LLP
    - now OC412886
    MILLER WARWICK AND PARTNERS LLP
    - 2016-11-10 OC412886
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-10-26 ~ 2017-03-09
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 36
    RRJ LIMITED
    10658386
    4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 75 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 59 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 125 - Secretary → ME
    2018-02-19 ~ 2018-03-21
    IIF 145 - Secretary → ME
    2017-03-21 ~ 2017-04-13
    IIF 152 - Secretary → ME
    Person with significant control
    2018-02-19 ~ 2018-03-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 37
    RSJ LAW LTD
    11071737
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ 2018-04-03
    IIF 109 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-04-03
    IIF 81 - Has significant influence or control OE
  • 38
    RYAN JARVIS LAW LTD
    13017487
    4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2020-11-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 39
    RYAN JARVIS LIMITED
    11003932
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 53 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 110 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 115 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 120 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 89 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 40
    SKYSITES AMERICAS LIMITED
    07440216
    The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (7 parents)
    Officer
    2010-11-15 ~ 2015-03-11
    IIF 30 - Director → ME
  • 41
    SUBJECT ACCESS LIMITED
    10682662
    4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ 2017-11-21
    IIF 80 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 64 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 126 - Secretary → ME
    Person with significant control
    2017-09-07 ~ 2017-11-21
    IIF 36 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 42
    SWEET & MAXWELL LEGAL SERVICES LIMITED
    10663562
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 74 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 67 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 129 - Secretary → ME
    2018-02-17 ~ 2018-03-21
    IIF 148 - Secretary → ME
    2017-03-10 ~ 2017-04-13
    IIF 153 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2017-09-02 ~ 2017-11-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 43
    THE FORMATIONS AGENT LIMITED
    11188677
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ 2018-03-21
    IIF 60 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 147 - Secretary → ME
    2018-02-06 ~ 2018-03-21
    IIF 144 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2018-03-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 44
    THE FRAUD SQUAD LIMITED
    11151003
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ 2018-03-21
    IIF 54 - Director → ME
    2018-01-15 ~ 2018-03-21
    IIF 141 - Secretary → ME
    Person with significant control
    2018-01-15 ~ 2018-03-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 45
    THE UK DBS APPEALS OFFICE LTD
    11157464
    M8
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    THE WISDOM TRUST LIMITED
    05364460
    6th Floor, 252-262 Romford Road, London, England
    Active Corporate (16 parents)
    Officer
    2022-03-07 ~ 2023-06-07
    IIF 49 - Director → ME
    2022-03-07 ~ 2023-06-07
    IIF 143 - Secretary → ME
  • 47
    THRUBEE CLAIMS LIMITED
    11004592
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 111 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 57 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 135 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 132 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2017-10-10 ~ 2017-11-21
    IIF 90 - Ownership of shares – 75% or more OE
  • 48
    THRUBEE DEED POLLS LIMITED
    11004372
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 112 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 56 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 133 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 136 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2017-10-10 ~ 2017-11-21
    IIF 92 - Ownership of shares – 75% or more OE
  • 49
    THRUBEE FORMATIONS LIMITED
    11004566
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 113 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 131 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 50
    THRUBEE HOSTING LIMITED
    11004421
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 107 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 117 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 86 - Ownership of shares – 75% or more OE
  • 51
    THRUBEE LAW LIMITED
    11022152
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-11-21
    IIF 105 - Director → ME
    2017-10-19 ~ 2017-11-21
    IIF 116 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2017-11-21
    IIF 88 - Ownership of shares – 75% or more OE
  • 52
    THRUBEE LIMITED
    10912257
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ 2017-09-11
    IIF 73 - Director → ME
    2017-09-11 ~ 2017-12-17
    IIF 78 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 55 - Director → ME
    2017-08-11 ~ 2017-09-11
    IIF 157 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 134 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2017-09-11 ~ 2017-12-17
    IIF 40 - Ownership of shares – 75% or more OE
    2017-08-11 ~ 2017-09-11
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TOP DOG FORMATIONS LIMITED
    10770081
    M8
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 71 - Director → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 54
    VARANGIA LIMITED
    05923765
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.