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

Connell, Lauren Anne

    Related profiles found in government register
  • Connell, Lauren Anne
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Room1, Unit 109 Latitude, 155 Bromsgrove Street, Birmingham, B5 6AE, United Kingdom

      IIF 1
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 2 IIF 3 IIF 4
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 9
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 10
    • 14586705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 12
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 15 IIF 16
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 17
    • International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 18
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 19
  • Connell, Lauren Anne
    British business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 20
  • Connell, Lauren Anne
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 21
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 22 IIF 23 IIF 24
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 29
  • Connell, Lauren Anne
    British consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 37
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 38
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 39 IIF 40
  • Connell, Lauren Anne
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 41
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 42
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 43 IIF 44
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 45
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 46 IIF 47 IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50 IIF 51
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 52
    • Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 53
  • Connell, Lauren Anne
    British red born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 54 IIF 55
  • Connell, Lauren Anne
    British self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 56
  • Connell, Lauren Anne
    British theatre coordinator born in August 1994

    Resident in England

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

      IIF 57
  • Connell, Lauren Anne
    born in August 1994

    Resident in England

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

      IIF 58
  • Miss Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 59
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 64
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 66 IIF 67
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 68
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69 IIF 70
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 71 IIF 72
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 73
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 79 IIF 80
  • Ms Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 81
    • International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 82 IIF 83
  • Mrs Lauren Anne Connell
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 84
  • Connell, Lauren Anne, Director
    British unemployed born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 85
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 86
  • Connell, Lauren

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 87
  • Director Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 88
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 89
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 90 IIF 91 IIF 92
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 99
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 100
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 101
    • Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 102
    • Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 32
  • 1
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2023-07-06 ~ dissolved
    IIF 21 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 73 offsprings)
    Equity (Company account)
    1,001 EUR2024-07-24
    Officer
    2023-05-24 ~ now
    IIF 14 - Director → ME
  • 3
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 4
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 6
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 7
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 58 - LLP Designated Member → ME
  • 9
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    WIN CRAZY LTD - 2019-08-30
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    2022-09-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or controlOE
  • 13
    25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    Office 255 -256 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 17
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 18
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 19
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 20
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-11-12 ~ now
    IIF 10 - Director → ME
  • 21
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 17 - Director → ME
  • 22
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,829 GBP2024-03-31
    Officer
    2022-05-11 ~ now
    IIF 8 - Director → ME
  • 23
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 13 - Director → ME
  • 24
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 29
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-06-19 ~ now
    IIF 7 - Director → ME
  • 32
    International House, 109 - 111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    2024-01-10 ~ now
    IIF 11 - Director → ME
Ceased 35
  • 1
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-05-31
    IIF 47 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-05-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 2
    Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217,185 GBP2020-10-31
    Officer
    2019-10-21 ~ 2021-04-16
    IIF 53 - Director → ME
    Person with significant control
    2019-10-21 ~ 2021-04-16
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 3
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    2023-06-19 ~ 2025-05-30
    IIF 4 - Director → ME
  • 4
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ 2023-07-27
    IIF 86 - Director → ME
  • 5
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ 2024-01-01
    IIF 27 - Director → ME
  • 6
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 33 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-07-31
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 34 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 35 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 36 - Director → ME
  • 10
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 19 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 38 - Director → ME
  • 12
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2023-06-19 ~ 2025-05-30
    IIF 26 - Director → ME
  • 13
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ 2024-02-05
    IIF 23 - Director → ME
  • 14
    WIN CRAZY LTD - 2019-08-30
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    2022-09-29 ~ 2022-10-03
    IIF 87 - Secretary → ME
  • 15
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,496 GBP2020-01-31
    Officer
    2018-01-16 ~ 2018-01-18
    IIF 45 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    2018-11-07 ~ 2025-05-05
    IIF 44 - Director → ME
  • 17
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ 2024-03-07
    IIF 1 - Director → ME
  • 18
    104e Duresme Court, Newcastle Road, Nevilles Cross, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ 2023-07-13
    IIF 85 - Director → ME
    Person with significant control
    2023-05-24 ~ 2023-07-13
    IIF 88 - Right to appoint or remove directors OE
  • 19
    109 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-01-14
    IIF 56 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-01-14
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    WEST STAR EUROPE SERVICES LIMITED - 2017-12-05
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ 2017-11-20
    IIF 51 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-12-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 21
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ 2025-06-07
    IIF 5 - Director → ME
  • 22
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ 2023-11-27
    IIF 24 - Director → ME
  • 23
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,200 GBP2024-11-30
    Officer
    2023-01-26 ~ 2024-02-14
    IIF 57 - Director → ME
  • 24
    58 Cranbourne Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-10-31
    Officer
    2023-10-09 ~ 2024-06-24
    IIF 22 - Director → ME
    Person with significant control
    2023-10-09 ~ 2024-06-24
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 25
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2018-08-17 ~ 2018-10-02
    IIF 39 - Director → ME
    Person with significant control
    2018-08-17 ~ 2018-10-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2018-08-20 ~ 2018-10-02
    IIF 40 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-10-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-05
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ 2019-01-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,435 GBP2023-12-31
    Person with significant control
    2018-07-16 ~ 2020-03-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-23 ~ 2023-02-06
    IIF 84 - Has significant influence or control OE
  • 29
    PAYMO INTERNATIONAL LTD - 2023-07-04
    ONE PAY VENTURES LTD - 2023-03-03
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-05-01 ~ 2024-03-28
    IIF 28 - Director → ME
  • 30
    35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ 2024-06-01
    IIF 52 - Director → ME
    Person with significant control
    2023-06-23 ~ 2024-06-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-30 ~ 2025-05-29
    IIF 2 - Director → ME
  • 32
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-30 ~ 2025-05-29
    IIF 6 - Director → ME
  • 33
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-01-30 ~ 2025-06-23
    IIF 3 - Director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2020-10-13 ~ 2021-10-01
    IIF 29 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-10-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 35
    International House, 109 - 111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-01-10
    IIF 18 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-01-11
    IIF 83 - Has significant influence or control OE
    2024-01-11 ~ 2024-01-11
    IIF 82 - Has significant influence or control 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.