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
    • icon of address Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 1
    • icon of address 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
    • icon of address Hmsa Limited, Manchester House, 14 Milner Square, London, W1U 3PP, England

      IIF 20
  • Melamet, Geoff
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 21
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 22
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

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

      IIF 24
  • 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
    • icon of address 4, Greenland Place, London, NW1 0AP, United Kingdom

      IIF 27
  • Melamet, Geoffrey Hugh
    British company adminstrator born in December 1958

    Resident in United Kingdom

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

      IIF 28
  • 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
    • icon of address 100 Seymour Place, London, W1H 1NE

      IIF 54
    • icon of address C/o Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 55
    • icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, United Kingdom

      IIF 56
    • icon of address 100 Seymour Place, London, London, W1H 1NE, United Kingdom

      IIF 57
    • icon of address 100, Seymour Place, London, W1H 1NE, England

      IIF 58
    • icon of address 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 63 IIF 64
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 65
    • icon of address 87 Meadway, London, NW11 6QH

      IIF 66 IIF 67
    • icon of address 87, Meadway, London, NW11 6QH, United Kingdom

      IIF 68 IIF 69
    • icon of address Hmsa Ltd, 1st Floor, 3 Crawford Place, London, W1H 4LB, United Kingdom

      IIF 70
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 71 IIF 72
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 73
    • icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, NW11 8RQ, England

      IIF 74 IIF 75
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 76 IIF 77 IIF 78
  • Melamet, Geoffrey Hugh
    British financier born in December 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in Switzerland

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

      IIF 95
  • Melamet, Geoffrey
    British director born in December 1958

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

      IIF 100
    • icon of address 14, Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 101
    • icon of address Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 102
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 103
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 104 IIF 105
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 106 IIF 107
  • Melamet, Geoffrey Hugh
    British director born in December 1958

    Resident in England

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

      IIF 108
  • Melamet, Geoffrey Hugh
    British director and company secretary born in December 1958

    Resident in England

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

    Resident in England

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

      IIF 113 IIF 114
  • Melemet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

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

      IIF 122
  • Melamet, Geoffrey Hugh

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

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

      IIF 125
    • icon of address 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
    icon of address Unit 13 2nd Fl, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,886 GBP2018-07-31
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    ALUMINE DE GUINEE LTD - 2025-03-05
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 89 - Has significant influence or controlOE
  • 6
    LAW 1 PLC - 1998-09-28
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 31 - Director → ME
  • 7
    ARTISAN CHILTERN LIMITED - 2003-10-31
    TAYVIN 209 LIMITED - 2001-07-13
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 109 - Director → ME
  • 8
    LEGISLATOR 1452 LIMITED - 2000-04-04
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 56 - Director → ME
  • 9
    BROOKCROSS LIMITED - 1997-12-29
    BICKERTON CONSTRUCTION (OXFORD) LIMITED - 2001-01-17
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 110 - Director → ME
  • 10
    NB ATLANTIC LIMITED - 2024-08-02
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 22 - Director → ME
  • 11
    CONTINENTAL SHELF 220 LIMITED - 2002-05-15
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,441 GBP2022-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 73 - Director → ME
  • 13
    LIONJADE LIMITED - 1998-11-20
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-22 ~ dissolved
    IIF 118 - Secretary → ME
  • 14
    KENSINGTON INVEST & TRADE LIMITED - 2025-03-05
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,051 GBP2016-06-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 Greenland Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 90 - Has significant influence or controlOE
  • 19
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 64 - Director → ME
  • 20
    icon of address 100 Seymour Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-20 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2017-10-20 ~ now
    IIF 95 - LLP Designated Member → ME
  • 22
    PACECARE LIMITED - 2001-11-19
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    icon of calendar 2004-04-23 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address 50 Seymour Street, London, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    2,003,810 GBP2024-06-30
    Person with significant control
    icon of calendar 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
    icon of address Milner House, 14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 104 - Director → ME
  • 25
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 72 - Director → ME
  • 26
    EDGEPHARMA LIMITED - 2025-05-23
    icon of address 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
    icon of calendar 2017-01-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,269 GBP2018-10-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 65 - Director → ME
  • 29
    UBUNYE LTD. - 2019-03-01
    REAL EQUITY LTD. - 2018-08-22
    icon of address 14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 99 - Director → ME
  • 30
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 31
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,043 GBP2024-06-30
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 94 - Has significant influence or controlOE
  • 33
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-21 ~ now
    IIF 66 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 127 - Secretary → ME
  • 34
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 98 - Director → ME
  • 35
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-12-04 ~ now
    IIF 93 - Has significant influence or controlOE
  • 36
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -7,382 GBP2022-12-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 37
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,334 GBP2022-12-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 86 - Has significant influence or controlOE
  • 39
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,418 GBP2022-12-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,068 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 41
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    370,359 GBP2018-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 50 - Director → ME
  • 42
    HOTLINE PR LIMITED - 2002-04-22
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -896 GBP2018-04-30
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address 100 Seymour Place, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    LIMEHURST ENTERPRISES LIMITED - 1988-04-21
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,390 GBP2018-03-31
    Officer
    icon of calendar 2001-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    317 GBP2022-12-31
    Officer
    icon of calendar ~ now
    IIF 82 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,546 GBP2020-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 49 - Director → ME
  • 48
    INNER CIRCLE BRANDS LIMITED - 2015-05-22
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144 GBP2018-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 103 - Director → ME
  • 49
    icon of address 100 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 59 - Director → ME
  • 50
    icon of address Calles 50 Y Aquilino De La Guardia Plaza Banco General, Piso 14, Apartado Postal 0823-05789, Panama
    Removed Corporate (4 parents)
    Beneficial owner
    icon of calendar 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
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 115 - Director → ME
  • 52
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 88 - Has significant influence or controlOE
  • 53
    LIFEBLOOD HEALTHCARE LIMITED - 2012-12-21
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,621,901 EUR2022-12-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    icon of address 100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 43 - Director → ME
  • 55
    EQUINOX VISION LTD - 2015-06-23
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 74 - Director → ME
  • 56
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,977 GBP2020-03-31
    Person with significant control
    icon of calendar 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
    icon of address Unit 13 2nd Floor Olympia House, Armitage Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 96 - Director → ME
  • 58
    icon of address 100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 59
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 60
    TAYVIN 393 LIMITED - 2008-10-10
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 101 - Director → ME
  • 61
    RENEWABLE VENTURES LIMITED - 2010-03-17
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 62
    ARTISAN CONTRACTING 2 LIMITED - 2020-11-19
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 112 - Director → ME
  • 63
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 111 - Director → ME
  • 64
    icon of address 50 Seymour Street, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    469,915 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 65
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 100 - Director → ME
  • 66
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-18 ~ now
    IIF 92 - Has significant influence or controlOE
  • 67
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,947 EUR2024-04-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 75 - Director → ME
  • 68
    icon of address 100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 69
    icon of address Victoria Place, 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 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
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2022-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 71
    icon of address 100 Seymour Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 123 - Secretary → ME
  • 72
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    ORIENTROSE 4 PLC - 2004-06-22
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    WHITE STAR ENERGY PLC - 2013-05-03
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 73
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 32 - Director → ME
  • 74
    YAD VASHEM UK FOUNDATION - 2008-12-28
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    icon of address 46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 37 - Director → ME
  • 75
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,055 GBP2024-05-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 33 St. James's Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -42,076 GBP2024-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2013-12-31
    IIF 38 - Director → ME
    icon of calendar 2005-09-15 ~ 2009-11-19
    IIF 121 - Secretary → ME
  • 2
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ 2012-12-20
    IIF 25 - Director → ME
  • 3
    B'NAI B'RITH DISTRICT 15 OF GREAT BRITAIN & IRELAND - 2000-06-07
    icon of address Kingston Burrowes Accountants, Ewell Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2000-05-14
    IIF 39 - Director → ME
  • 4
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1996-10-07
    IIF 83 - Director → ME
    icon of calendar 1995-11-27 ~ 1997-05-08
    IIF 122 - Secretary → ME
  • 5
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    723,064 GBP2016-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2018-05-30
    IIF 63 - Director → ME
  • 6
    PACECARE LIMITED - 2001-11-19
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    icon of calendar 2001-11-19 ~ 2004-04-23
    IIF 116 - Secretary → ME
  • 7
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,553 GBP2017-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-27
    IIF 34 - Director → ME
  • 8
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2006-10-04
    IIF 26 - Director → ME
  • 9
    TELECAST CONSULTANTS LIMITED - 1998-08-12
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2010-05-18
    IIF 97 - Director → ME
  • 10
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,258 GBP2018-05-31
    Officer
    icon of calendar 2009-10-12 ~ 2025-03-20
    IIF 47 - Director → ME
  • 11
    INGWE PROPERTIES LIMITED - 2010-02-25
    icon of address Pall Mall 78-79 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,889 GBP2016-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2013-12-31
    IIF 58 - Director → ME
  • 12
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,111 GBP2024-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2022-12-21
    IIF 125 - Secretary → ME
  • 13
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    317 GBP2022-12-31
    Officer
    icon of calendar ~ 2009-02-21
    IIF 117 - Secretary → ME
  • 14
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-12-31
    IIF 41 - Director → ME
  • 15
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,057,935 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address 21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2014-01-06
    IIF 46 - Director → ME
  • 17
    HMSA (UK) LIMITED - 2014-02-13
    icon of address 33 St. James's Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,047 GBP2016-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2014-01-31
    IIF 45 - Director → ME
    icon of calendar 2004-12-01 ~ 2009-11-19
    IIF 120 - Secretary → ME
  • 18
    icon of address 100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2004-07-01
    IIF 119 - Secretary → ME
  • 19
    PRIVATE LIASON LIMITED - 2010-10-14
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-02
    IIF 60 - Director → ME
  • 20
    icon of address 121 Biddulph Mansions Elgin Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2010-08-24
    IIF 124 - Secretary → ME
  • 21
    icon of address Amelie House, 221 Golders Green Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2012-12-21
    IIF 36 - Director → ME
  • 22
    icon of address 100 Seymour Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-02
    IIF 62 - Director → ME
  • 23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,712 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-01-04
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-01-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of address Ian Green, 47, 34 Duncombe Close, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2014-09-12
    IIF 61 - Director → ME
  • 25
    COMPANIA LATINO AMERICANA DE SERVICIOS LIMITED - 1991-10-18
    icon of address 18 South Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-05-18
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.