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

Mr Giuseppe Sole

    Related profiles found in government register
  • Mr Giuseppe Sole
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Giuseppe Sole
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 34
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 35 IIF 36
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 37
  • Sole, Giuseppe
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braemar, Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JD

      IIF 38
  • Sole, Giuseppe
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 76
  • Sole, Giuseppe
    Italian accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 80 IIF 81
    • icon of address Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 82
  • Sole, Giuseppe
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 83
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 84
  • Sole, Giuseppe
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Woodham Road, Horsell, Woking, Surrey, GU21 4DL

      IIF 85
  • Sole, Giuseppe
    British accountant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 86
    • icon of address 9 Woodham Road, Woking, Surrey, GU21 4DL

      IIF 87
  • Sole, Giuseppe
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Woodham Road, Woking, Surrey, GU21 4DL

      IIF 88
  • Sole, Giuseppe
    Italian accountant born in May 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 89
  • Sole, Giuseppe
    Italian director born in May 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 90
  • Sole, Giuseppe
    Italian

    Registered addresses and corresponding companies
  • Sole, Giuseppe

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 94 IIF 95 IIF 96
    • icon of address Sole Associates, Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 97
    • icon of address 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 98
  • Sole, Guiseppe

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 99
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Berkeley Square House, Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 80 - Director → ME
  • 2
    icon of address Trotton, Rogate, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    334,909 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -438,227 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 83 - LLP Member → ME
  • 4
    icon of address 843 Finchley Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    1,987 GBP2024-06-23
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 34 - Director → ME
  • 5
    OIDE LIMITED - 2023-08-23
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 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
  • 6
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 7
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 3 Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 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
  • 11
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,008 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 71 - Director → ME
  • 14
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,519,754 GBP2024-09-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 66 - Director → ME
    icon of calendar 2023-01-19 ~ now
    IIF 94 - Secretary → ME
  • 16
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,108 GBP2024-07-31
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Park Court Pyrford Road, Kt146sd, West Byfleet, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 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
  • 20
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 41 - Director → ME
  • 22
    M EVENTS VAUXHALL LIMITED - 2024-11-04
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,838 GBP2025-04-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    METROPOLIS LONDON LIMITED - 2023-08-28
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    748,002 GBP2024-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Sole Associates 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,000 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 78 - Director → ME
  • 26
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 51 - Director → ME
  • 28
    TURNER HAMPTON AUDITORS LIMITED - 2010-01-10
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (1 parent, 73 offsprings)
    Total liabilities (Company account)
    445,392 GBP2024-05-31
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2019-02-25 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 36 - Director → ME
  • 31
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-05-30 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    SOLE ASSOCIATES LLP - 2012-10-23
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    8,458 GBP2017-04-30
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,223 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,904 GBP2017-07-31
    Officer
    icon of calendar 2001-07-11 ~ 2001-07-25
    IIF 91 - Secretary → ME
  • 2
    icon of address 1a Pope Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-24
    IIF 89 - Director → ME
  • 3
    INVESOLE LIMITED - 2010-06-25
    icon of address Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-04-30
    IIF 90 - Director → ME
  • 4
    icon of address Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-11-01
    IIF 82 - Director → ME
  • 5
    MADISONS ESTATE AGENTS FRANCHAISE LIMITED - 2000-03-22
    MADISONS ESTATE AGENTS FRANCHISE LIMITED - 2004-01-12
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,525 GBP2022-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2015-08-06
    IIF 99 - Secretary → ME
  • 6
    DONJON LIMITED - 2017-05-05
    icon of address Centurion House London Road, Staines-upon-thames, Staines, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112,848 GBP2022-12-31
    Officer
    icon of calendar 2007-11-21 ~ 2010-03-31
    IIF 98 - Secretary → ME
  • 7
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2020-10-31
    Officer
    icon of calendar 2019-10-12 ~ 2020-01-23
    IIF 76 - Director → ME
  • 8
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-04-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2018-03-23
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2018-03-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-10
    IIF 62 - Director → ME
  • 11
    icon of address 3 Park Court, Pyrford Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,823 GBP2022-06-09
    Officer
    icon of calendar 2022-08-29 ~ 2023-11-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ 2023-11-11
    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
  • 12
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-02-18
    IIF 70 - Director → ME
    icon of calendar 2014-11-20 ~ 2019-06-14
    IIF 81 - Director → ME
  • 13
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,519,754 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-01-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    L&M REALESTATE LIMITED - 2021-12-13
    MOZART RIGEL LIMITED - 2023-11-15
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    278 GBP2024-07-31
    Officer
    icon of calendar 2023-09-25 ~ 2024-05-01
    IIF 50 - Director → ME
    icon of calendar 2021-07-25 ~ 2022-07-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ 2022-07-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-26 ~ 2024-06-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    icon of address Sole Associates, Drake Suite , Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2010-03-31
    IIF 92 - Secretary → ME
  • 16
    HITCH CLUB LIMITED - 2016-12-15
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2020-01-01
    IIF 49 - Director → ME
  • 17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    icon of calendar 2022-04-23 ~ 2024-10-15
    IIF 61 - Director → ME
    icon of calendar 2020-07-29 ~ 2020-11-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-11-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-23 ~ 2024-10-15
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    BLR BASKETBALL LIMITED - 2022-09-27
    BLR FINANCIAL MANAGEMENT LIMITED - 2023-08-24
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-11
    IIF 55 - Director → ME
  • 19
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-05-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,119 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2023-12-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    icon of address Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2012-10-01
    IIF 93 - Secretary → ME
  • 22
    RMSTRADEBRASIL UK LTD - 2023-05-25
    MAICON LTD - 2021-10-13
    icon of address 3 Pyrford Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-03-01
    IIF 73 - Director → ME
    icon of calendar 2020-02-06 ~ 2020-09-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-11
    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
  • 23
    icon of address 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,695 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2018-10-22
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    icon of address Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-10-11
    IIF 38 - Director → ME
  • 25
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-05-31 ~ 2020-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,073,175 GBP2025-08-31
    Officer
    icon of calendar 2019-10-11 ~ 2024-08-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-04-13
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-02 ~ 2022-08-08
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-05-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 238 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2010-03-31
    IIF 86 - Director → ME
  • 29
    icon of address 39 Chobham Road, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-19 ~ 2014-03-31
    IIF 85 - LLP Designated Member → ME
  • 30
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (2 parents, 103 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-03 ~ 2010-03-31
    IIF 87 - Director → ME
    icon of calendar 2001-08-03 ~ 2010-03-31
    IIF 88 - Secretary → ME
  • 31
    icon of address 58 Leman Street, Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -32,278 GBP2021-08-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-11-02
    IIF 58 - 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.