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

Peter Kmeto

    Related profiles found in government register
  • Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
  • Mr Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 13
  • Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Kmeto, Peter
    Slovak manager born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address International House, 221 Bow Road, Bow, London, E3 2SJ, United Kingdom

      IIF 18
  • Kmeto, Peter
    Slovak trader born in September 1986

    Resident in Slovakia

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

      IIF 19
  • Voltaire, Peter Kmeto
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 20
  • Mr Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr. Peter Kmeto Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Mr. Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 30
  • Kmeto, Peter Voltaire
    Slovak ceo born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 44
  • Kmeto, Peter Voltaire
    Slovak chief executive born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 46
    • icon of address 10, Hospodarska, Trnava, Trnava County, 91701, Slovakia

      IIF 47 IIF 48
  • Kmeto, Peter Voltaire
    Slovak trader born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Kmeto, Peter Voltaire
    Slovak voted director born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 50
  • Voltaire, Peter Kmeto, Mr.
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 51 IIF 52
  • Voltaire, Peter Kmeto, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Mr. Peter Kmeto
    Slovak born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 58
  • Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 59
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 60
  • Kmeto, Peter Voltaire, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 63
  • Mr. Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 64
  • Kmeto, Peter
    Slovak ceo born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 65
  • Kmeto, Peter Voltaire Magellan
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 66
  • Kmeto, Peter Voltaire

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

      IIF 67
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Kmeto, Peter Voltaire Magellan

    Registered addresses and corresponding companies
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 69
  • Kmeto, Peter

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70 IIF 71
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 72
  • Kmeto, Peter, Mr.

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 13
  • 1
    THYSSENKRUPP AVIONIC LTD - 2024-04-08
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 35 Hamer Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 66 - Director → ME
    icon of calendar 2025-11-07 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
Ceased 30
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2025-08-20
    IIF 49 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-20
    IIF 71 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    42,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 42 - Director → ME
    icon of calendar 2022-02-16 ~ 2023-07-20
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2025-04-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-04-18
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-02-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2023-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-05-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-22 ~ 2023-09-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2024-01-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2023-08-01
    IIF 47 - Director → ME
  • 11
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2023-06-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-08-20
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ 2025-08-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ 2025-08-28
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2023-10-10
    IIF 40 - Director → ME
    icon of calendar 2022-07-07 ~ 2023-10-01
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-10-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2023-05-11
    IIF 70 - Secretary → ME
  • 15
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-04-29
    IIF 18 - Director → ME
  • 16
    PRWOYAGE LTD - 2024-02-13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ 2023-08-26
    IIF 20 - Director → ME
  • 18
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2023-08-31
    IIF 50 - Director → ME
  • 19
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-09-29
    IIF 41 - Director → ME
  • 20
    icon of address 418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-10-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-10-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-01
    IIF 33 - Director → ME
  • 22
    icon of address 418445 York House Green West Lane, Lancashire, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 23
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-16 ~ 2023-10-01
    IIF 31 - Director → ME
    icon of calendar 2022-08-16 ~ 2022-08-18
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-06-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Lytchett House 13 Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ 2024-02-10
    IIF 56 - Director → ME
  • 26
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-11-30
    IIF 43 - Director → ME
    icon of calendar 2022-03-01 ~ 2023-07-20
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-08-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 28
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-05-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-05-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    OVERLORD GOALKEEPER LIMITED - 2023-10-03
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2023-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-09-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-01
    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

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.