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

De Canson, Olivier

    Related profiles found in government register
  • De Canson, Olivier
    French service born in November 1964

    Resident in Dubai

    Registered addresses and corresponding companies
    • 21, Dorset Square, London, NW1 6QE, England

      IIF 1
  • De Canson, Olivier
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Building 4, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 2 IIF 3
  • De Canson, Olivier
    French cfo born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 4, 2 Old Street Yard, London, EC1Y 8AF, United Kingdom

      IIF 4
  • De Canson, Olivier
    French chief finance officer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 4, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 5 IIF 6 IIF 7
    • Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF, United Kingdom

      IIF 8
  • De Canson, Olivier
    French service born in November 1964

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9th Floor, Tower A, Urmi Estate, Lower Parel (west), Mumbai, Maharashtra, 400 013, India

      IIF 9
  • Godon, Alain
    French director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 163 Farnaby Road, Bromley, Kent, BR2 0BA

      IIF 10
  • Henry, Monique
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 11
    • 22 Lymington Road, London, NW6 1HY

      IIF 12
  • Thomas, Francoise
    French clinic director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 13
  • Thomas, Francoise
    French practice director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37 Kew Road, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 14
  • Alain Godon
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 15
  • Buclez, Francois
    French financial advisor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Marys Place, London, W8 5UE, United Kingdom

      IIF 16
  • Mr Francois Buclez
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 17
  • Taylor, Anne-marie
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Millancourt, Valerie, Mme
    French company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 20
  • Gouty, Andre Patrice
    French company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 118b, Old Brompton Road, London, SW7 3RA, England

      IIF 21
  • Gouty, Patrice Andre
    French company director born in November 1964

    Registered addresses and corresponding companies
    • 287, Kings Road, London, SW3 5EW, England

      IIF 22
    • Flat I 66 Old Brompton Road, London, SW7 3LQ

      IIF 23
  • Rebouillat, Alain Louis
    French company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oncore Services, 1 Long Lane, London, SE1 4PG, England

      IIF 24
  • Rebouillat, Alain Louis
    French medical doctor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 175, High Street, Tonbridge, Kent, TN9 1BX, United Kingdom

      IIF 25
  • Taylor, Anne Marie
    French

    Registered addresses and corresponding companies
    • 20, Campion Road, London, SW15 6NW

      IIF 26
  • Buclez, Francois
    French financial advisor

    Registered addresses and corresponding companies
    • 116 Roebuck House, Stag Place, London, SW1E 5BE

      IIF 27
  • Buclez, Francois Claude
    French investment advisor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41-43 Brook Street, Suite 207, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 28
  • Gouty, Patrice Andre
    French chief executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westlea Avenue, Watford, WD25 9DH, England

      IIF 29
  • Gouty, Patrice Andre
    French company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Collingham Gardens, London, SW5 0HN

      IIF 30
    • Flat 14, 29 Collingham Gardens, London, SW5 0HN, England

      IIF 31
  • Meru, Renato Navaroza
    French managing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Right, 2 Kenway Road, Earlscourt, London, -, SW5 0RR, England

      IIF 32
    • 2nd, Floor, 7 Kensington Church Court, London, W8 4SP, England

      IIF 33
    • First Floor Right, 2 Kenway Road, Earls Court, London, SW5 0RR, England

      IIF 34
  • Mme Valerie Millancourt
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 35
  • Mrs Anne-marie Taylor
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Campion Road, London, SW15 6NW, England

      IIF 36
  • Pareja, Yolande Martine
    French director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Casa Grande, Chapelgate, Gedney, Spalding, PE12 0BJ, England

      IIF 37
  • Philippon-thomas, Sophie
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE, United Kingdom

      IIF 38
  • Alain Louis Rebouillat
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oncore Services, 1 Long Lane, London, SE1 4PG, England

      IIF 39
  • Mr Patrice Andre Gouty
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westlea Avenue, Watford, WD25 9DH, England

      IIF 40
  • Ms Yolande Martine Pareja
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Casa Grande, Chapelgate, Gedney, Spalding, PE12 0BJ, England

      IIF 41
  • Pareja, Yolande Martine
    French born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-44, Ardenslate Road, Kirn, Dunoon, PA23 8LT, Scotland

      IIF 42
    • 21a, Park Road, Kirn, Dunoon, PA23 8JL, Scotland

      IIF 43
  • De Canson, Olivier Jacques Marie
    French born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Canson, Olivier Jacques Marie
    French cfo born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Canson, Olivier Jacques Marie
    French founder born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Belsize Park, London, NW3 4ES, United Kingdom

      IIF 54
  • Marie De Canson, Oliver Jacques
    French born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 4, 2 Old Street Yard, London, EC1Y 8AF, United Kingdom

      IIF 55
  • Mrs Yolande Martine Pareja
    French born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-44, Ardenslate Road, Kirn, Dunoon, PA23 8LT, Scotland

      IIF 56
  • Ms. Yolande Martine Pareja
    French born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21a, Park Road, Kirn, Dunoon, PA23 8JL, Scotland

      IIF 57
  • Sophie Philippon -thomas
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE, United Kingdom

      IIF 58
  • Buclez, Francois
    French director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ, United Kingdom

      IIF 59
  • Gouty, Patrice Andre
    British company director born in November 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 118b, Old Brompton Road, London, SW7 3RA

      IIF 60
  • Philippon Thomas, Sophie
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 61
  • Buclez, Francois Claude
    born in November 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, Uk

      IIF 62
  • Brochard, Noemie Agnes Germaine
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Old Queen Street, London, SW1H 9HP, England

      IIF 63
    • 14, Old Queen Street, London, SW1H 9HP, United Kingdom

      IIF 64
    • 2, Stanford Road, London, England

      IIF 65
  • De Canson, Olivier Jacques Marie
    French born in November 1964

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 66
  • De Canson, Olivier Jacques Marie
    French service born in November 1964

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 67
  • Gouty, Patrice Andre
    French company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 27-29, Collingham Road, London, SW5 0NU, United Kingdom

      IIF 68
  • Gouty, Patrice Andre
    French none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9517, Carlyle Avenue, Surfside, Florida, Usa, 33154, United Kingdom

      IIF 69
  • Philippon-thomas, Sophie
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 70
  • Philippon-thomas, Sophie
    French solicitor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Mount Street, Nottingham, NG1 6HH

      IIF 71
  • Mrs Noemie Agnes Germaine Brochard
    French born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Old Queen Street, London, SW1H 9HP, England

      IIF 72
  • Mrs Noemie Agnes Germaine Borchard
    French born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Old Queen Street, London, SW1H 9HP, United Kingdom

      IIF 73
  • Mr Olivier Jacques Marie De Canson
    French born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Belsize Park, London, NW3 4ES, United Kingdom

      IIF 74
  • Noemie Agnes Germaine Roquette Ep. Brochard
    French born in November 1964

    Registered addresses and corresponding companies
    • 14, Old Queen Street, London, SW1H 9HP, England

      IIF 75
    • 14, Old Queen Street, London, SW1H 9HP, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 60
  • 1
    22 LYMINGTON ROAD LTD
    05549372
    13a Heath Street Whitestone Estates, 13a Heath Street, London, England
    Active Corporate (12 parents)
    Officer
    2005-08-31 ~ now
    IIF 12 - Director → ME
  • 2
    ACA MEDICAL SERVICES LIMITED
    09953726
    175 High Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ALAIN GODON LIMITED
    05722780
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    BANDZIE LTD
    08970768
    C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2022-04-29 ~ 2024-09-20
    IIF 8 - Director → ME
  • 5
    BGDT LIMITED
    06774098
    Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Officer
    2018-05-08 ~ now
    IIF 19 - Director → ME
  • 6
    BL MIDHOLDCO LIMITED
    12489210
    Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 50 - Director → ME
  • 7
    BRAIN LABS BIDCO LIMITED
    11861655 11860029
    Building 4 2 Old Street Yard, London, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 46 - Director → ME
  • 8
    BRAIN LABS DC LIMITED
    12149503
    Building 4 2 Old Street Yard, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 44 - Director → ME
  • 9
    BRAIN LABS DIGITAL LTD
    07903451
    Building 4 2 Old Street Yard, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 45 - Director → ME
  • 10
    BRAIN LABS MIDCO LIMITED
    11860029 11861655
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 49 - Director → ME
  • 11
    BRAIN LABS TOPCO LIMITED
    11859509
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (17 parents, 1 offspring)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 52 - Director → ME
  • 12
    BRAIN LABS UK HOLDCO LIMITED
    12148954 15333869
    Building 4 2 Old Street Yard, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 53 - Director → ME
  • 13
    BRAINLABS AUS HOLDCO LIMITED
    15333869 12148954
    Building 4 2 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ 2024-09-20
    IIF 55 - Director → ME
  • 14
    CRANIUM UK INTERMEDIATE BIDCO, LTD
    15023880 15016852
    Building 4 2 Old Street Yard, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-09-11 ~ 2024-09-20
    IIF 2 - Director → ME
  • 15
    CRANIUM UK INTERMEDIATE, LTD
    15016852 15023880
    Building 4 2 Old Street Yard, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-09-11 ~ 2024-09-20
    IIF 3 - Director → ME
  • 16
    CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED
    - now 04444759
    CUBE CAPITAL UK LIMITED
    - 2014-07-24 04444759
    ACCESSBUY LIMITED
    - 2004-02-13 04444759
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-11-04 ~ dissolved
    IIF 28 - Director → ME
    2004-02-11 ~ 2011-04-11
    IIF 16 - Director → ME
    2004-02-11 ~ 2005-05-17
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 17
    CUBE CAPITAL LLP
    OC360311
    43 Brook Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-03-15 ~ 2014-08-01
    IIF 62 - LLP Designated Member → ME
  • 18
    DANCE FOR GOOD LTD
    12990792
    20 Campion Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-11-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    DISTILLED HOLDINGS LIMITED
    12314039
    29th Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2021-06-28 ~ dissolved
    IIF 47 - Director → ME
  • 20
    DISTILLED LIMITED
    - now 05403386
    WANDD SOLUTIONS LIMITED - 2006-10-27
    29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 21
    DRONE FLYING AUTHORITY LTD
    SC851018
    20-44 Ardenslate Road, Kirn, Dunoon, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 22
    ETON PROPERTIES-INTERNATIONAL LIMITED
    08008435
    First Floor Right 2 Kenway Road, Earls Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ 2013-08-27
    IIF 34 - Director → ME
  • 23
    EVERPROMPT LIMITED
    06445353
    180 Wardour Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 30 - Director → ME
  • 24
    FC RETAIL SERVICES LIMITED
    - now 06018193
    FENWICK FREETH LIMITED - 2009-11-24
    80 Mount Street, Nottingham
    Active Corporate (22 parents)
    Officer
    2010-05-11 ~ 2014-01-03
    IIF 71 - Director → ME
  • 25
    FREETHS LLP - now
    FREETH CARTWRIGHT LLP
    - 2014-05-30 OC304688 OC303766... (more)
    FREETHCARTWRIGHT LLP - 2004-07-02
    80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (338 parents, 15 offsprings)
    Officer
    2008-04-01 ~ 2014-01-03
    IIF 61 - LLP Member → ME
  • 26
    GELDESTON LIMITED
    02117780
    14 Old Queen Street, London, England
    Active Corporate (9 parents)
    Officer
    2017-10-10 ~ now
    IIF 65 - Director → ME
  • 27
    HIBERNIAN PROPERTY MANAGEMENT LTD
    SC766571
    21a Park Road, Kirn, Dunoon, Scotland
    Active Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    IDAXIS S.À R.L.
    OE034746
    12c Rue Guillaume J. Kroll, Luxembourg, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    2007-07-25 ~ now
    IIF 75 - Has significant influence or control OE
  • 29
    IMOXIS LIMITED
    - now 12241833
    ONE AVENUE PETTY FRANCE LIMITED
    - 2022-01-19 12241833 09438231
    14 Old Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 73 - Has significant influence or control OE
  • 30
    JMS ANAESTHETICS LIMITED
    09643836
    Oncore Services, 1 Long Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    JRM CONSEIL LTD
    08008910
    1st Floor Right, 2 Kenway Road, Earlscourt, London, -
    Dissolved Corporate (2 parents)
    Officer
    2012-03-28 ~ 2013-08-19
    IIF 32 - Director → ME
    2013-08-27 ~ dissolved
    IIF 33 - Director → ME
  • 32
    JUST SPT LIMITED
    - now 10605542
    SPT LEGAL LIMITED
    - 2017-02-21 10605542
    The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    LA TABLE LTD
    14313540
    5 Bridge Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 34
    LONDON HEALTH AND AESTHETICS LIMITED
    - now 08518738
    CAVENDISH MEDISPA LIMITED - 2016-02-23
    C/o Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire
    Liquidation Corporate (11 parents, 4 offsprings)
    Officer
    2016-12-10 ~ 2019-09-16
    IIF 14 - Director → ME
  • 35
    MAINFOCUS LIMITED
    07567303
    The Quadrangle 2nd Floor, 180 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 21 - Director → ME
  • 36
    MANNHEIM LIMITED
    11340369
    29th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-06-28 ~ dissolved
    IIF 51 - Director → ME
  • 37
    MILLANCOURT LTD LTD
    15420071
    70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 38
    MOLZI INTERNATIONAL LTD
    12359741
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    2021-09-17 ~ 2024-09-20
    IIF 7 - Director → ME
  • 39
    MOLZI LTD
    08386509
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-17 ~ 2024-09-20
    IIF 6 - Director → ME
  • 40
    MOLZI RETAIL LTD
    - now 10863377
    BONGOBELLY LTD - 2020-12-01
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    2021-09-17 ~ 2024-09-20
    IIF 5 - Director → ME
  • 41
    ODC ADVISORY LTD
    13274049
    16 Belsize Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 42
    PELTON HOLDINGS LIMITED
    11072699
    Flat 60 Vertex Tower, 3 Harmony Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ 2021-03-09
    IIF 59 - Director → ME
  • 43
    PETTY FRANCE LIMITED
    OE025857
    P.o. Box 146 P.o. Box 146 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2013-07-24 ~ now
    IIF 76 - Has significant influence or control OE
  • 44
    PGC SOCIAL CLUB LIMITED
    07230534
    C/o William Evans & Partners, 20 Harcourt Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 69 - Director → ME
  • 45
    PGS 444 LTD
    13970172
    3 Westlea Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 46
    PRIMELEVEL LIMITED
    07061754
    Quadrant House 4, Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-08-27 ~ 2011-05-25
    IIF 60 - Director → ME
  • 47
    RAFFLES CLUB MANAGEMENT LIMITED
    - now 05792571
    CALDWIN LIMITED - 2007-05-09
    OUR CLUB LIMITED - 2006-06-20
    CALDWIN LIMITED - 2006-06-07
    C/o Lewis Golden & Co, 40 Queen Anne Street, London
    Liquidation Corporate (7 parents)
    Officer
    2008-04-24 ~ now
    IIF 22 - Director → ME
  • 48
    SERVENEW LIMITED
    08010861
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 31 - Director → ME
  • 49
    STOCKWORTH LIMITED
    01895546
    14 Old Queen Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-05-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 72 - Has significant influence or control OE
  • 50
    TETON VALLEY TRADING COMPANY LIMITED
    - now 03264564
    SPEED 5866 LIMITED - 1996-12-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (10 parents)
    Officer
    1998-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 51
    THE BRAND GYM LIMITED
    04870419
    20 Campion Road, London
    Active Corporate (5 parents)
    Officer
    2003-08-21 ~ now
    IIF 26 - Secretary → ME
  • 52
    THE JOSEPHINE HART POETRY FOUNDATION
    07867493
    128 City Road, London, England
    Active Corporate (5 parents)
    Officer
    2011-12-01 ~ now
    IIF 11 - Director → ME
  • 53
    TT VISA SERVICES LIMITED
    - now 03379675
    TRINA TOURS LIMITED - 2012-11-05
    HOTELBEDS UK LIMITED - 2011-05-24
    FLIGHT WAREHOUSE LIMITED - 2004-11-22
    PLACESPRINT LIMITED - 1997-09-15
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2017-10-24 ~ 2020-03-09
    IIF 67 - Director → ME
  • 54
    TYLER SAVER LIMITED
    07883351
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 68 - Director → ME
  • 55
    USERCONVERSION LIMITED
    08151145
    29th Floor 40 Bank Street, London
    Dissolved Corporate (12 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 48 - Director → ME
  • 56
    VDASH LIMITED
    - now 03745624
    TT VISA OUTSOURCING LIMITED
    - 2019-05-29 03745624
    CONTENTDOT COMPANY LIMITED - 2012-12-14
    ALNERY NO. 1844 LIMITED - 1999-11-25
    21-23 Dorset Square, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2018-01-01 ~ 2019-12-12
    IIF 66 - Director → ME
  • 57
    VF SERVICES (UK) LIMITED
    05735180
    21 Dorset Square, London, England
    Active Corporate (17 parents)
    Officer
    2014-01-20 ~ 2020-03-20
    IIF 1 - Director → ME
  • 58
    VFS GLOBAL SERVICES PLC
    07389620
    21 Dorset Square, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2014-06-18 ~ 2020-03-20
    IIF 9 - Director → ME
  • 59
    WEIGHT MEDICS LIMITED
    - now 03945906
    RICHMOND DIET CLINIC LIMITED - 2008-10-22
    WEYBRIDGE RACING LIMITED - 2004-01-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (11 parents)
    Officer
    2016-07-01 ~ 2019-09-16
    IIF 13 - Director → ME
  • 60
    WEIGHTMANS SOLICITORS LLP - 2007-03-20
    100 Old Hall Street, Liverpool
    Active Corporate (511 parents, 18 offsprings)
    Officer
    2014-01-06 ~ 2016-06-30
    IIF 70 - LLP Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.