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

Bradley-hoare, Jonathan

    Related profiles found in government register
  • Bradley-hoare, Jonathan

    Registered addresses and corresponding companies
    • Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, RH7 6LF, United Kingdom

      IIF 1
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 2 IIF 3
    • 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 4
    • 9, Drewsteignton, Southend-on-sea, Essex, SS3 8BA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Bradley Hoare, Jonathan

    Registered addresses and corresponding companies
    • 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 8
  • Bradley-hoare, Jonathan
    English

    Registered addresses and corresponding companies
    • 9 Drewsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BA

      IIF 9
  • Bradley Hoare, Jonathan
    British

    Registered addresses and corresponding companies
  • Bradley Hoare, Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Bradley Hoare, Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 25 IIF 26
  • Bradley Hoare, Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 27
  • Bradley Hoare, Jonathan
    British secretary

    Registered addresses and corresponding companies
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 28 IIF 29
  • Bradley-hoare, Jonathan
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 30
  • Hoare, Jonathan Bradley
    British

    Registered addresses and corresponding companies
    • 88 South Norwood Hill, London, SE25 6AQ

      IIF 31
  • Bradley-hoare, Jonathan
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Northdale Court, 23 South Norwood Hill, London, SE25 6BS

      IIF 32
  • Bradley-hoare, Jonathan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Northdale Court, 23 South Norwood Hill, London, SE25 6BS, United Kingdom

      IIF 33
  • Bradley-hoare, Jonathan
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, RH7 6LF, United Kingdom

      IIF 34
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 35 IIF 36
  • Bradley-hoare, Jonathan
    English chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 37
  • Bradley-hoare, Jonathan
    English director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradley Hoare, Jonathan
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 46
  • Bradley Hoare, Jonathan
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 47
    • 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Bradley Hoare, Jonathan
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 51
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA

      IIF 52
  • Bradley Hoare, Jonathan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 53
  • Hoare, Jonathan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Hoare
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 60
  • Hoare, Jonathan Bradley
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 61
  • Hoare, Jonathan Bradley
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 62
  • Hoare, Jonathan Bradley
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Bradley-hoare
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Bradley Hoare
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Westferry Circus, London, E14 4HD, United Kingdom

      IIF 75
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 76 IIF 77
    • 9 Drewsteignton, Shoeburyness, Essex, SS3 8BA, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    Po 2653, 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    2000-11-30 ~ now
    IIF 24 - Secretary → ME
  • 2
    THE EAST AFRICAN OIL & ENERGY EXPLORATION COMPANY LIMITED - 2011-05-12
    31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 45 - Director → ME
  • 3
    15 Westferry Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    DUCAT VENTURES LIMITED - 2013-11-27
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 39 - Director → ME
  • 5
    MONREAL LIMITED - 2017-12-01
    Related registration: 11474477
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    Other registered number: 07901238
    ENERGY CAPITAL PLC - 2007-02-16
    ASAP INTERNATIONAL GROUP PLC - 2005-09-21
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 50 - Director → ME
    2007-01-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    30 Percy Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    PETERHOUSE CAPITAL LIMITED - 2012-12-27
    Related registrations: 07783255, 07783294, 02075091... (more)
    EISSEN INVESTMENTS LIMITED - 2012-12-17
    31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 44 - Director → ME
  • 9
    30 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    Other registered number: 06050613
    AGNEASH SOFT COMMODITIES LIMITED - 2011-06-07
    Related registrations: 06050613, 08014520
    31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 38 - Director → ME
  • 11
    Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,038 GBP2024-11-30
    Officer
    2009-10-01 ~ now
    IIF 34 - Director → ME
    2010-10-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 70 - Has significant influence or controlOE
  • 12
    SPORT CAPITAL GROUP LIMITED - 2018-12-19
    Related registrations: 11735812, 06474216, 12579432
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 13
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 66 - Director → ME
  • 14
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    Other registered number: 11057733
    EIGHT CAPITAL PARTNERS LIMITED - 2018-08-13
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 16
    31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 41 - Director → ME
  • 17
    Flat 3 Northdale Court, 23 South Norwood Hill South Norwood, London
    Active Corporate (12 parents)
    Equity (Company account)
    40,022 GBP2024-06-30
    Officer
    2010-03-01 ~ now
    IIF 32 - Director → ME
  • 18
    PIRES INVESTMENTS LIMITED - 2012-04-18
    Related registrations: 14970045, 02929801
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 68 - Director → ME
  • 19
    YOLO LEISURE AND TECHNOLOGY LIMITED - 2014-07-17
    SPORTS STARS MEDIA LIMITED - 2014-06-24
    STALLION RESOURCES LIMITED - 2014-05-15
    WOODBURNE SQUARE LIMITED - 2014-04-04
    STRATMIN GLOBAL RESOURCES LIMITED - 2012-03-14
    Related registration: 05173250
    30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 42 - Director → ME
  • 20
    3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 21
    Other registered number: OC331599
    LITTLEJOHN LLP - 2013-07-01
    Related registration: 05411737
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (48 parents, 7 offsprings)
    Officer
    2019-01-01 ~ now
    IIF 30 - LLP Member → ME
  • 22
    Other registered number: 02075091
    PETERHOUSE CORPORATE FINANCE LIMITED - 2012-07-10
    Related registrations: 07783255, 02075091, 08853070
    3rd Floor, London Wall Buildings London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 58 - Director → ME
  • 23
    9 Drewsteignton, Shoeburyness, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    LEED PETROLEUM LIMITED - 2013-04-16
    Related registration: 06034226
    LEED RESOURCES LIMITED - 2012-02-22
    Related registration: 06034226
    56 Ely Road, Little Downham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    87,383 GBP2024-01-31
    Officer
    2012-01-04 ~ 2013-01-01
    IIF 67 - Director → ME
  • 2
    PETERHOUSE PARTNERSHIP LIMITED - 2025-06-25
    3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-09-22 ~ 2011-12-01
    IIF 57 - Director → ME
  • 3
    Other registered number: 07422427
    ALPHA UNIVERSAL MANAGEMENT PLC - 2018-07-18
    Related registration: 07422427
    LOTUS RESOURCES PLC - 2010-12-21
    Related registration: 07422427
    42-44 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375,353 GBP2024-03-31
    Officer
    2010-09-14 ~ 2018-07-18
    IIF 53 - Director → ME
    2011-01-01 ~ 2018-07-18
    IIF 5 - Secretary → ME
  • 4
    68b Crowstone Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2005-11-29 ~ 2007-08-01
    IIF 52 - Director → ME
  • 5
    42-44 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238,939 GBP2022-03-31
    Officer
    2006-10-01 ~ 2018-03-28
    IIF 28 - Secretary → ME
    2006-03-27 ~ 2006-05-01
    IIF 14 - Secretary → ME
  • 6
    Lantmannen Unibake Maidstone Road, Kingston, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2005-02-08 ~ 2008-07-31
    IIF 11 - Secretary → ME
  • 7
    Other registered number: 08335187
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    Related registrations: 08335187, 08466341
    LNB UK LIMITED - 2012-11-28
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    2006-10-02 ~ 2007-09-12
    IIF 27 - Secretary → ME
  • 8
    Other registered number: 06909943
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    Related registrations: 10068902, 09456416
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-03-28 ~ 2007-06-01
    IIF 17 - Secretary → ME
  • 9
    Other registered numbers: 05216336, 08700208
    CREON CORPORATION LIMITED - 2013-10-28
    Related registrations: 05216336, 08700208
    CREON RESOURCES LIMITED - 2011-12-16
    Related registrations: 05216336, 08700208
    201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-24 ~ 2011-12-16
    IIF 43 - Director → ME
  • 10
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    2012-02-20 ~ 2012-05-23
    IIF 48 - Director → ME
    2012-02-20 ~ 2017-08-31
    IIF 8 - Secretary → ME
  • 11
    ERROL MARTIN PROFESSIONAL SERVICES LIMITED - 2024-10-18
    WILLOWBANK PROFESSIONAL SERVICES LIMITED - 2017-04-25
    219 Nicholls House Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 51 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2005-06-28 ~ 2008-03-31
    IIF 19 - Secretary → ME
  • 12
    EVERGREEN SECURITIES LIMITED - 2008-05-19
    Related registration: 04822537
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-16 ~ 2009-11-03
    IIF 16 - Secretary → ME
  • 13
    Other registered number: 06313045
    ETHANOL INVESTMENTS PLC - 2008-05-19
    ENITION PLC - 2006-08-01
    WALNUT PARTNERS PLC - 2004-01-16
    NIGHTTREK PUBLIC LIMITED COMPANY - 2003-08-21
    Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-01 ~ 2009-11-03
    IIF 12 - Secretary → ME
  • 14
    FIBREGEN PLC - 2010-09-27
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    2005-02-09 ~ 2013-04-12
    IIF 25 - Secretary → ME
  • 15
    ATHOL AU LIMITED - 2011-10-26
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -405,200 GBP2024-10-31
    Officer
    2010-10-26 ~ 2011-10-26
    IIF 36 - Director → ME
  • 16
    31 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-12 ~ 2009-10-01
    IIF 9 - Secretary → ME
  • 17
    KALVAX LIMITED - 2012-01-12
    86 South Norwood Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2005-09-30 ~ 2012-01-01
    IIF 31 - Secretary → ME
  • 18
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-17 ~ 2018-12-06
    IIF 61 - Director → ME
  • 19
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2007-02-01 ~ 2007-09-01
    IIF 23 - Secretary → ME
  • 20
    30 Percy Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,496 GBP2016-03-31
    Officer
    2007-11-29 ~ 2009-10-01
    IIF 15 - Secretary → ME
  • 21
    Flat 3 Northdale Court, 23 South Norwood Hill South Norwood, London
    Active Corporate (12 parents)
    Equity (Company account)
    40,022 GBP2024-06-30
    Officer
    2010-03-01 ~ 2012-06-30
    IIF 33 - Director → ME
  • 22
    INVST LIMITED - 2019-11-06
    38 Blythwood Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,713 GBP2024-11-30
    Officer
    2015-11-26 ~ 2019-11-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-30
    IIF 72 - Has significant influence or control OE
  • 23
    Kent House, Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2001-03-13 ~ 2002-08-30
    IIF 46 - Director → ME
    2001-03-13 ~ 2002-11-05
    IIF 20 - Secretary → ME
  • 24
    RIMMER LIMITED - 2015-04-24
    PETERHOUSE CAPITAL LIMITED - 2015-03-04
    Related registrations: 07783294, 07853307, 02075091... (more)
    PETERHOUSE CORPORATE FINANCE LIMITED - 2013-01-25
    Related registrations: 07783257, 02075091, 08853070
    PETERHOUSE FINANCE LIMITED - 2012-12-17
    3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-22 ~ 2011-12-01
    IIF 55 - Director → ME
  • 25
    PETERHOUSE SECURITIES LIMITED - 2017-04-19
    Related registration: 10739537
    3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-22 ~ 2011-12-01
    IIF 59 - Director → ME
  • 26
    PETERHOUSE CAPITAL LIMITED - 2012-12-17
    Related registrations: 07783255, 07853307, 02075091... (more)
    3rd Floor 80 Cheapside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ 2011-11-01
    IIF 56 - Director → ME
  • 27
    3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-17 ~ 2018-05-08
    IIF 69 - Director → ME
  • 28
    30 Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-21 ~ 2009-10-01
    IIF 13 - Secretary → ME
  • 29
    Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-10-18
    IIF 37 - Director → ME
  • 30
    Other registered number: 08876080
    UNION MEDTECH PLC - 2014-05-06
    Related registrations: 07913756, 08876080
    IN-SOLVE PLC - 2012-03-05
    Related registration: 07073646
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    Related registration: 07073646
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    2011-01-14 ~ 2013-02-20
    IIF 49 - Director → ME
    2009-10-31 ~ 2013-02-20
    IIF 7 - Secretary → ME
  • 31
    SHIDU INVESTMENTS PLC - 2013-01-11
    SHIDU CAPITAL PLC - 2012-12-11
    Related registrations: 05212388, 08568058
    VOYAGER INVESTMENTS PLC - 2012-05-03
    Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ 2012-04-27
    IIF 6 - Secretary → ME
  • 32
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2005-05-17 ~ 2005-09-30
    IIF 22 - Secretary → ME
  • 33
    AFRICA OIL EXPLORATION LIMITED - 2010-12-07
    Related registration: 06425793
    IN-SOLVE LIMITED - 2010-01-18
    Related registration: 06425793
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ 2010-11-25
    IIF 62 - Director → ME
  • 34
    HYPER ENTERTAINMENT PLC - 2010-01-05
    Related registration: 07119468
    88-90 Hatton Garden, Suite 36, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ 2015-05-11
    IIF 4 - Secretary → ME
  • 35
    38 De Montfort Street, Leicester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    143,693 GBP2022-01-01 ~ 2022-12-31
    Officer
    2006-03-01 ~ 2007-10-12
    IIF 29 - Secretary → ME
  • 36
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    2007-10-31 ~ 2020-10-23
    IIF 51 - Director → ME
    2007-10-31 ~ 2020-10-23
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2019-06-01
    IIF 73 - Has significant influence or control OE
  • 37
    MMBH LIMITED - 2008-04-19
    3rd Floor 80 Cheapside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,706 GBP2024-06-30
    Officer
    2005-06-02 ~ 2020-10-22
    IIF 47 - Director → ME
    2007-11-16 ~ 2020-10-22
    IIF 26 - Secretary → ME
    Person with significant control
    2016-06-03 ~ 2020-10-24
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.