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

Mikhael, Mina

    Related profiles found in government register
  • Mikhael, Mina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Brighton, BN1 4QE, England

      IIF 1
    • icon of address 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 2 IIF 3
    • icon of address Office 14, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 4
  • Mikhael, Mina
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 5
    • icon of address Barclays Bank Plc, 1 Preston Road, Brighton, East Sussex, BN1 4QU, United Kingdom

      IIF 6
    • icon of address Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, England

      IIF 7
    • icon of address 2c, Ladyfield Street, Wilmslow, SK9 1BR, United Kingdom

      IIF 8
  • Mr Mina Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 14, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 9
    • icon of address Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 10
    • icon of address Office 7, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 11
  • Mikhael, Mina Asaad Ibrahim
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Brighton, BN1 4QE, England

      IIF 12
    • icon of address Office 10, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 13
    • icon of address Office 11, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 14
    • icon of address Office 16, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 15
    • icon of address Office 2, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 16
    • icon of address Suite 403, 21-22, Old Steine, Brighton, East Sussex, BN1 1EL, United Kingdom

      IIF 17
    • icon of address 7, Stark Avenue, Falkirk, Stirlingshire, FK1 4PR, United Kingdom

      IIF 18
  • Mikhael, Mina, Mr.
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 The Highway, Brighton, East Sussex, BN2 4GD, England

      IIF 19
    • icon of address 58, The Highway, Brighton, East Sussex, BN2 4GD, United Kingdom

      IIF 20
    • icon of address Barclays Bank Plc, 1 Preston Road, Brighton, East Sussex, BN1 4QU, United Kingdom

      IIF 21 IIF 22
    • icon of address C/o Neum Insolvency, Suite 9 Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 23
  • Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 24
    • icon of address Office 11, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 25
    • icon of address Office 16, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 26
    • icon of address Office 2, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 27
    • icon of address Suite 403, 21-22, Old Steine, Brighton, East Sussex, BN1 1EL, United Kingdom

      IIF 28
    • icon of address 7, Stark Avenue, Falkirk, Stirlingshire, FK1 4PR, United Kingdom

      IIF 29
  • Mikhael, Mina Asaad Ibrahim

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 30
  • Mr. Mina Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 31
    • icon of address Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, England

      IIF 32
    • icon of address Office 10, Suite 403 22, Old Steine, Brighton, BN1 1EL, England

      IIF 33
    • icon of address Office 9, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 34
    • icon of address C/o Neum Insolvency, Suite 9 Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 35
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 36
  • Mr Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 37
    • icon of address Pacific House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

      IIF 38
  • Mikhael, Mina Asaad Ibrahim
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 39
  • Mikhael, Mina Asaad Ibrahim
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Suite 403 22, Old Steine, Brighton, BN1 1EL, England

      IIF 40
    • icon of address Office 13, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 41
    • icon of address Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 42
    • icon of address 20 Fore Hill Avenue, Doncaster, DN4 7EX, England

      IIF 43
  • Mikhael, Mina Asaad Ibrahim
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Brighton, East Sussex, BN1 4QE

      IIF 44
    • icon of address 18 Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 45
    • icon of address Flat 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 46
    • icon of address Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 47
    • icon of address Office 1, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 48
    • icon of address Office 12, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 49
    • icon of address Office 15, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 50
    • icon of address Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 51
    • icon of address Office 5, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 52
    • icon of address Office 6, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 53
    • icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 54
  • Mr Mina Mikhael
    Egyptian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Brighton, Please Select A State, BN1 4QE, United Kingdom

      IIF 55
  • Mr Mina Asaad Ibrahim Mikhael
    Egyptian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 56
  • Mr Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 57
    • icon of address Office 13, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 58
    • icon of address Office 15, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 59
    • icon of address Office 1,suit101, 28-29 Richmond Place, Brighton, BN2 9NA, England

      IIF 60
    • icon of address Office 5, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 61
    • icon of address Office 6, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 62
    • icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 63
  • Mr. Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 64
  • Mina Asaad Ibrahim Mikhael
    Egyptian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Highway, Brighton, East Sussex, BN2 4GD, England

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 58 The Highway, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Office 1, Suite 403, 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,090 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 16, Suite 403, 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    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
  • 4
    INTEGRA TECHNOLOGIES (UK) LTD - 2021-02-03
    icon of address Office 5, Suite 101, 28-29 Richmond Place, Brighton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 5
    MIKHAIL EXPORT & IMPORT LTD - 2023-06-06
    icon of address Suite 403, 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -348,498.94 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 60 - Has significant influence or controlOE
  • 6
    OSCAR MEDIA HOUSE LTD - 2020-06-20
    icon of address Office 9, Suite 403 22 Old Steine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 11, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,751.34 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    IMPACE IMMIGRATION LIMITED - 2025-03-19
    icon of address Office 5, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    964 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Neum Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,641 GBP2018-04-30
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    IMPACE GROUP LTD - 2022-10-04
    icon of address Office 15, Suite 403 Old Steine, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    IMPACE SERVICES LIMITED - 2022-10-04
    DPO EXPERTS LIMITED - 2021-10-15
    icon of address Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,344 GBP2023-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Flat 18 Thornsdale Albion Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    SEAGATE MANAGEMENT LIMITED - 2019-01-29
    icon of address 18 Thornsdale Albion Hill, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,615 GBP2020-11-30
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 10, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    883 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    FREUND & LYNG CONSULTING LIMITED - 2020-10-02
    ROLEX MEDIA LTD - 2021-03-01
    icon of address Flat 18 Thornsdale Albion Hill, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 14, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -71,220 GBP2020-12-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 403, 21-22 Old Steine, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    813 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 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
  • 19
    icon of address 1 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 13, 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    AMC BUSINESS SERVICES LTD - 2024-07-04
    icon of address Office 2, Suite 403 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 7 Stark Avenue, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    641 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 12, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,327 GBP2022-05-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 7, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2021-02-28
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -84,921 GBP2024-04-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 30 - Secretary → ME
  • 26
    icon of address Office 10, Suite 403 22 Old Steine, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 27
    icon of address 1 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2021-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 11
  • 1
    INVEST UK CONSULTANCY LIMITED - 2020-01-30
    icon of address 29 Avenue Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-01-31 ~ 2020-06-01
    IIF 43 - Director → ME
  • 2
    DNS ACCOUNTANTS FRANCHISEE LIMITED - 2014-06-10
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -264,017 GBP2024-10-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-03-07
    IIF 3 - Director → ME
  • 3
    IMPACE SERVICES LIMITED - 2022-10-04
    DPO EXPERTS LIMITED - 2021-10-15
    icon of address Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,344 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-07 ~ 2021-12-07
    IIF 10 - Has significant influence or control OE
  • 4
    PLUS1DEAL LTD - 2019-04-04
    icon of address 2c Ladyfield Street, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,141 GBP2022-08-31
    Officer
    icon of calendar 2018-12-01 ~ 2023-06-08
    IIF 2 - Director → ME
  • 5
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,891 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-10-10
    IIF 19 - Director → ME
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,509 GBP2024-07-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-11-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-28
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    OSCAR ADVERTISING HOUSE LTD - 2020-01-30
    icon of address 2c Ladyfield Street, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -686 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2023-06-08
    IIF 8 - Director → ME
  • 8
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -465,750 GBP2023-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-01-01
    IIF 6 - Director → ME
  • 9
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2017-01-09 ~ 2020-11-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2020-11-16
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SMART TECHNOLOGY SOLUTIONS (STS) LTD - 2020-12-14
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -55,898 GBP2024-01-31
    Officer
    icon of calendar 2023-02-15 ~ 2023-03-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-03-29
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 10, Suite 403 22 Old Steine, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2021-01-12
    IIF 21 - 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.