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

Geoffrey Melamet

    Related profiles found in government register
  • Geoffrey Melamet
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 1
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Geoffrey Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Hmsa Limited, Manchester House, 14 Milner Square, London, W1U 3PP, England

      IIF 20
  • Melamet, Geoff
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 21
  • Melamet, Geoff
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 22
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 23
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 24
  • Melamet, Geoffrey Hugh
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British co director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British co. director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Greenland Place, London, NW1 0AP, United Kingdom

      IIF 50
  • Melamet, Geoffrey Hugh
    British company adminstrator born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 51
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Seymour Place, London, W1H 1NE

      IIF 68
    • C/o Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 69
    • 100 Seymour Place, London, London, W1H 1NE, United Kingdom

      IIF 70
    • 100, Seymour Place, London, W1H 1NE, England

      IIF 71
    • 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 76 IIF 77
    • 87 Meadway, London, NW11 6QH

      IIF 78
    • 87, Meadway, London, NW11 6QH, United Kingdom

      IIF 79
    • Hmsa Ltd, 1st Floor, 3 Crawford Place, London, W1H 4LB, United Kingdom

      IIF 80
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 81 IIF 82
  • Melamet, Geoffrey Hugh
    British sec/dir born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Meadway, London, NW11 6QH

      IIF 83
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Boulevard Des Philosophes, 1205 Geneva, Switzerland

      IIF 84
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 85
  • Mr Geoffrey Hugh Malamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 86
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Registered addresses and corresponding companies
    • 87, Meadway, London, NW11 6QH

      IIF 87
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 95
  • Melamet, Geoffrey
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor Olympia House, Armitage Road, London, NW11 8RQ, United Kingdom

      IIF 96
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 100, Seymour Place, London, W1H 1NE

      IIF 97
  • Malamet, Geoffrey Hugh
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 98
  • Melamet, Geoffrey Hugh
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Manchester Square, Milner House, London, W1U 3PP, England

      IIF 99
    • 14, Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 100
    • 87, Meadway, London, NW11 6QH, England

      IIF 101 IIF 102 IIF 103
    • Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 105
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 106
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 107 IIF 108 IIF 109
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Manchester Square, London, W1U 3PP, United Kingdom

      IIF 110
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 111
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 112 IIF 113
  • Melamet, Geoffrey Hugh
    British professional trustee born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 114
  • Melemet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 115
  • Melamet, Geoffrey Hugh
    British

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British company director

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British sec/dir

    Registered addresses and corresponding companies
    • 87 Meadway, London, NW11 6QH

      IIF 122
  • Melamet, Geoffrey Hugh

    Registered addresses and corresponding companies
    • 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 123 IIF 124
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 125
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 126 IIF 127
child relation
Offspring entities and appointments
Active 75
  • 1
    Unit 13 2nd Fl, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,886 GBP2018-07-31
    Officer
    2004-09-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    ALUMINE DE GUINEE LTD - 2025-03-05
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 89 - Has significant influence or controlOE
  • 6
    LAW 1 PLC - 1998-09-28
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2013-07-10 ~ now
    IIF 26 - Director → ME
  • 7
    ARTISAN CHILTERN LIMITED - 2003-10-31
    TAYVIN 209 LIMITED - 2001-07-13
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 101 - Director → ME
  • 8
    LEGISLATOR 1452 LIMITED - 2000-04-04
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ now
    IIF 25 - Director → ME
  • 9
    BICKERTON CONSTRUCTION (OXFORD) LIMITED - 2001-01-17
    BROOKCROSS LIMITED - 1997-12-29
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 102 - Director → ME
  • 10
    NB ATLANTIC LIMITED - 2024-08-02
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 21 - Director → ME
  • 11
    CONTINENTAL SHELF 220 LIMITED - 2002-05-15
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-09-25 ~ now
    IIF 43 - Director → ME
  • 12
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,138 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 33 - Director → ME
  • 13
    LIONJADE LIMITED - 1998-11-20
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-22 ~ dissolved
    IIF 118 - Secretary → ME
  • 14
    KENSINGTON INVEST & TRADE LIMITED - 2025-03-05
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,051 GBP2016-06-30
    Officer
    2008-10-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    4 Greenland Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 50 - Director → ME
  • 17
    100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 68 - Director → ME
  • 18
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 90 - Has significant influence or controlOE
  • 19
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 77 - Director → ME
  • 20
    100 Seymour Place, London
    Dissolved Corporate (4 parents)
    Officer
    2003-12-20 ~ dissolved
    IIF 61 - Director → ME
  • 21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,819 GBP2025-03-31
    Officer
    2017-10-20 ~ now
    IIF 95 - LLP Designated Member → ME
  • 22
    PACECARE LIMITED - 2001-11-19
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    2004-04-23 ~ now
    IIF 41 - Director → ME
  • 23
    50 Seymour Street, London, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    2,003,810 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    Milner House, 14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,961 GBP2020-03-31
    Officer
    2021-04-14 ~ dissolved
    IIF 112 - Director → ME
  • 25
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2013-07-01 ~ dissolved
    IIF 82 - Director → ME
  • 26
    EDGEPHARMA LIMITED - 2025-05-23
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -231,076 EUR2024-06-30
    Officer
    2017-01-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 27
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,269 GBP2018-10-31
    Officer
    2016-07-11 ~ dissolved
    IIF 57 - Director → ME
  • 28
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    307,664 GBP2018-07-01 ~ 2019-06-30
    Officer
    2019-03-01 ~ now
    IIF 28 - Director → ME
  • 29
    UBUNYE LTD. - 2019-03-01
    REAL EQUITY LTD. - 2018-08-22
    14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,442 GBP2020-03-31
    Officer
    2021-04-14 ~ dissolved
    IIF 110 - Director → ME
  • 30
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 31
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,043 GBP2024-06-30
    Officer
    2015-07-02 ~ now
    IIF 45 - Director → ME
  • 32
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 94 - Has significant influence or controlOE
  • 33
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Officer
    1999-09-21 ~ now
    IIF 30 - Director → ME
    2021-06-01 ~ now
    IIF 127 - Secretary → ME
  • 34
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-21 ~ now
    IIF 98 - Director → ME
  • 35
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2012-12-04 ~ now
    IIF 93 - Has significant influence or controlOE
  • 36
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -7,697 GBP2024-12-31
    Officer
    2013-10-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 37
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-08-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,076 GBP2024-12-31
    Officer
    2013-10-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 86 - Has significant influence or controlOE
  • 39
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,415 GBP2024-12-31
    Officer
    2016-04-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,068 GBP2024-12-31
    Officer
    2013-10-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 41
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,286 GBP2024-03-31
    Officer
    2016-06-21 ~ now
    IIF 39 - Director → ME
  • 42
    HOTLINE PR LIMITED - 2002-04-22
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,151 GBP2019-04-30
    Officer
    2020-05-25 ~ dissolved
    IIF 81 - Director → ME
  • 43
    100 Seymour Place, London, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 70 - Director → ME
  • 44
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 45
    LIMEHURST ENTERPRISES LIMITED - 1988-04-21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,390 GBP2024-03-31
    Officer
    2001-05-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 46
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    728 GBP2024-12-31
    Officer
    ~ now
    IIF 31 - Director → ME
    2019-11-27 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,508 GBP2023-12-31
    Officer
    2017-09-12 ~ now
    IIF 37 - Director → ME
  • 48
    INNER CIRCLE BRANDS LIMITED - 2015-05-22
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144 GBP2019-12-31
    Officer
    2021-02-01 ~ dissolved
    IIF 111 - Director → ME
  • 49
    100 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 50
    Calles 50 Y Aquilino De La Guardia Plaza Banco General, Piso 14, Apartado Postal 0823-05789, Panama
    Removed Corporate (4 parents)
    Beneficial owner
    1987-05-25 ~ now
    IIF 87 - Ownership of shares - More than 25% as trustees of a trustOE
  • 51
    TREASURES AND TROLLS LIMITED - 2013-01-14
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 115 - Director → ME
  • 52
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 88 - Has significant influence or controlOE
  • 53
    LIFEBLOOD HEALTHCARE LIMITED - 2012-12-21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,336 EUR2024-12-31
    Officer
    2009-10-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-10 ~ dissolved
    IIF 63 - Director → ME
  • 55
    EQUINOX VISION LTD - 2015-06-23
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF 35 - Director → ME
  • 56
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,200 GBP2024-03-31
    Person with significant control
    2017-03-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 57
    Unit 13 2nd Floor Olympia House, Armitage Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 96 - Director → ME
  • 58
    100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-09 ~ dissolved
    IIF 52 - Director → ME
  • 59
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2018-01-01 ~ dissolved
    IIF 79 - Director → ME
  • 60
    TAYVIN 393 LIMITED - 2008-10-10
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2024-11-11 ~ now
    IIF 100 - Director → ME
  • 61
    RENEWABLE VENTURES LIMITED - 2010-03-17
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 62
    ARTISAN CONTRACTING 2 LIMITED - 2020-11-19
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 104 - Director → ME
  • 63
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 103 - Director → ME
  • 64
    50 Seymour Street, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    469,915 GBP2024-06-30
    Person with significant control
    2022-10-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 65
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-11-11 ~ now
    IIF 99 - Director → ME
  • 66
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2013-12-18 ~ now
    IIF 92 - Has significant influence or controlOE
  • 67
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,947 EUR2024-04-30
    Officer
    2013-01-25 ~ now
    IIF 36 - Director → ME
  • 68
    100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 53 - Director → ME
  • 69
    Victoria Place, 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 91 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 91 - Ownership of shares - More than 25% as trustees of a trustOE
  • 70
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    2017-11-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 71
    100 Seymour Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 123 - Secretary → ME
  • 72
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 73
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 54 - Director → ME
  • 74
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    2012-12-01 ~ now
    IIF 27 - Director → ME
  • 75
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,055 GBP2024-05-31
    Officer
    2010-06-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    33 St. James's Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -42,076 GBP2024-12-31
    Officer
    2005-09-15 ~ 2013-12-31
    IIF 59 - Director → ME
    2005-09-15 ~ 2009-11-19
    IIF 121 - Secretary → ME
  • 2
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2004-02-11 ~ 2012-12-20
    IIF 48 - Director → ME
  • 3
    B'NAI B'RITH DISTRICT 15 OF GREAT BRITAIN & IRELAND - 2000-06-07
    Kingston Burrowes Accountants, Ewell Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    1997-10-01 ~ 2000-05-14
    IIF 60 - Director → ME
  • 4
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    1995-11-27 ~ 1996-10-07
    IIF 83 - Director → ME
    1995-11-27 ~ 1997-05-08
    IIF 122 - Secretary → ME
  • 5
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,436 GBP2017-05-31
    Officer
    2012-05-29 ~ 2018-05-30
    IIF 76 - Director → ME
  • 6
    PACECARE LIMITED - 2001-11-19
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    2001-11-19 ~ 2004-04-23
    IIF 116 - Secretary → ME
  • 7
    111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,749 GBP2023-12-31
    Officer
    2016-05-18 ~ 2017-03-27
    IIF 56 - Director → ME
  • 8
    35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-02-06 ~ 2006-10-04
    IIF 49 - Director → ME
  • 9
    TELECAST CONSULTANTS LIMITED - 1998-08-12
    7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-10-20 ~ 2010-05-18
    IIF 97 - Director → ME
  • 10
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,330 GBP2024-05-31
    Officer
    2009-10-12 ~ 2025-03-20
    IIF 67 - Director → ME
  • 11
    INGWE PROPERTIES LIMITED - 2010-02-25
    Pall Mall 78-79 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,987 GBP2024-12-31
    Officer
    2010-01-29 ~ 2013-12-31
    IIF 71 - Director → ME
  • 12
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,111 GBP2024-03-31
    Officer
    2014-06-11 ~ 2022-12-21
    IIF 125 - Secretary → ME
  • 13
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    728 GBP2024-12-31
    Officer
    ~ 2009-02-21
    IIF 117 - Secretary → ME
  • 14
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2002-06-12 ~ 2009-12-31
    IIF 62 - Director → ME
  • 15
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,057,935 GBP2024-06-30
    Officer
    2022-06-07 ~ 2022-06-20
    IIF 114 - Director → ME
    Person with significant control
    2022-06-07 ~ 2022-06-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    2004-04-02 ~ 2014-01-06
    IIF 66 - Director → ME
  • 17
    HMSA (UK) LIMITED - 2014-02-13
    33 St. James's Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,743 GBP2023-12-31
    Officer
    2004-12-01 ~ 2014-01-31
    IIF 65 - Director → ME
    2004-12-01 ~ 2009-11-19
    IIF 120 - Secretary → ME
  • 18
    100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-16 ~ 2004-07-01
    IIF 119 - Secretary → ME
  • 19
    PRIVATE LIASON LIMITED - 2010-10-14
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2010-10-14 ~ 2010-11-02
    IIF 73 - Director → ME
  • 20
    121 Biddulph Mansions Elgin Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ 2010-08-24
    IIF 124 - Secretary → ME
  • 21
    Amelie House, 221 Golders Green Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    267,825 GBP2023-08-31
    Officer
    2010-08-11 ~ 2012-12-21
    IIF 58 - Director → ME
  • 22
    100 Seymour Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-01 ~ 2010-07-02
    IIF 75 - Director → ME
  • 23
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,712 GBP2024-12-31
    Officer
    2021-11-23 ~ 2022-01-04
    IIF 113 - Director → ME
    Person with significant control
    2021-11-23 ~ 2022-01-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 24
    Ian Green, 47, 34 Duncombe Close, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ 2014-09-12
    IIF 74 - Director → ME
  • 25
    COMPANIA LATINO AMERICANA DE SERVICIOS LIMITED - 1991-10-18
    18 South Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ 2010-05-18
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.