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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Voltaire, Peter Kmeto

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

    Resident in Slovakia

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

      IIF 1
  • Voltaire, Peter Kmeto, Mr.
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 2
  • Voltaire, Peter Kmeto, Mr.
    Slovak chairman born in September 1986

    Resident in Slovakia

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

      IIF 3 IIF 4
  • Voltaire, Peter Kmeto, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

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

      IIF 5
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 6 IIF 7 IIF 8
  • Mr Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 9
  • Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 10 IIF 11 IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Kmeto, Peter
    Slovak manager born in September 1986

    Resident in Slovakia

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

      IIF 22
  • Kmeto, Peter
    Slovak trader born in September 1986

    Resident in Slovakia

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

      IIF 23
  • Kmeto, Peter Voltaire
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Kmeto, Peter Voltaire
    Slovak ceo born in September 1986

    Resident in Slovakia

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

      IIF 26 IIF 27 IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 37
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 38
  • Kmeto, Peter Voltaire
    Slovak chief executive born in September 1986

    Resident in Slovakia

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

      IIF 39
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 40
    • 10, Hospodarska, Trnava, Trnava County, 91701, Slovakia

      IIF 41 IIF 42
  • Kmeto, Peter Voltaire
    Slovak voted director born in September 1986

    Resident in Slovakia

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

      IIF 43
  • Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

    Resident in Slovakia

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

      IIF 48
  • Mr. Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 49
    • 10, Hospodarska, Trnava, 91701, Slovakia

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

    Resident in Slovakia

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

    Resident in Slovakia

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

      IIF 58
  • Kmeto, Peter Voltaire, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

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

      IIF 59
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 60
  • Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 61
    • 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 62 IIF 63
  • Mr. Peter Kmeto
    Slovak born in September 1986

    Resident in United Kingdom

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

      IIF 64
  • Kmeto, Peter Voltaire Magellan
    Slovak born in September 1986

    Resident in Slovakia

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

    Resident in Slovakia

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

      IIF 67
  • Kmeto, Peter
    Slovak ceo born in September 1986

    Resident in United Kingdom

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

      IIF 68
  • Kmeto, Peter Voltaire Magellan

    Registered addresses and corresponding companies
  • Kmeto, Peter Voltaire

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

      IIF 71
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Kmeto, Peter

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

      IIF 73 IIF 74
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 75
  • Kmeto, Peter, Mr.

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

      IIF 76 IIF 77 IIF 78
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 38
  • 1
    15104584 LTD
    - now 15104584
    THYSSENKRUPP AVIONIC LTD
    - 2024-04-08 15104584
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ALAVIKS LTD.
    12840657
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2020-08-27 ~ 2025-08-20
    IIF 25 - Director → ME
    2020-08-27 ~ 2023-07-20
    IIF 74 - Secretary → ME
    Person with significant control
    2020-08-27 ~ 2026-03-06
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    AMPERON LTD
    17045579
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-20 ~ 2026-02-23
    IIF 65 - Director → ME
    2026-02-20 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2026-02-20 ~ 2026-02-22
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 4
    APOTHAE LTD.
    13920624
    128 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-02-16 ~ 2023-10-20
    IIF 36 - Director → ME
    2022-02-16 ~ 2023-07-20
    IIF 79 - Secretary → ME
    Person with significant control
    2022-02-16 ~ 2023-10-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 5
    AVA WAORA LTD.
    14451647
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-31 ~ 2023-11-01
    IIF 27 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    AXAVILIX LTD.
    15049625
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-04 ~ 2024-06-01
    IIF 38 - Director → ME
    2024-06-01 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2023-08-04 ~ 2024-06-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 7
    BOJARS CONSTRUCTIOSNS LIMITED
    15591823
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ 2025-04-19
    IIF 58 - Director → ME
    Person with significant control
    2024-03-25 ~ 2025-04-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    CACTUS RELAX! BUBBLES HERE LIMITED
    14288033
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-11-01 ~ 2024-02-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    CALM AVANGARD LTD.
    14481439
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-11-14 ~ 2023-10-01
    IIF 33 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-10-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    CRYPTO TRADE UK LTD.
    14813733
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-19 ~ 2023-05-29
    IIF 31 - Director → ME
    Person with significant control
    2023-04-19 ~ 2023-05-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    DOAS INVESTMENT LTD
    15089611
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-08-22 ~ 2023-09-01
    IIF 30 - Director → ME
    Person with significant control
    2023-08-22 ~ 2024-01-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    EL BAAL ATHIRAT LTD.
    14288000
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-07-01 ~ 2023-08-01
    IIF 41 - Director → ME
  • 13
    ENRONDEV LTD
    14447440
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-10-27 ~ 2023-06-10
    IIF 68 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-08-20
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    ENTROPIC LTD
    16675828
    35 Hamer Street, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ 2025-08-28
    IIF 39 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-08-28
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    ERSTEWISE LIMITED
    14221738
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-07-07 ~ 2023-10-10
    IIF 34 - Director → ME
    2022-07-07 ~ 2023-10-01
    IIF 75 - Secretary → ME
    Person with significant control
    2022-07-07 ~ 2023-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    FASTING LTD
    15616103 13706682
    128 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-11-15 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 17
    FINE ARTSTYLES LTD.
    14423047
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-17 ~ 2023-05-11
    IIF 73 - Secretary → ME
  • 18
    GLANZFASHION LTD.
    08928003
    International House 24 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-04-29
    IIF 22 - Director → ME
  • 19
    GLOBAL INVESTMENTS SERVICES & PROJECTS ASSETS LTD - now
    PRWOYAGE LTD
    - 2024-02-13 14696692
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-03-01 ~ 2024-01-01
    IIF 24 - Director → ME
    Person with significant control
    2023-03-01 ~ 2024-01-01
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    HEPHAESTUS CRAFT LIMITED
    16838751
    35 Hamer Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 66 - Director → ME
    2025-11-07 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 21
    ISAP INVESTMENT LTD.
    15089923
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-22 ~ 2023-08-26
    IIF 1 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    KRISENMANAGEMENT LTD.
    13817788
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-12-24 ~ 2023-08-31
    IIF 43 - Director → ME
  • 23
    PEGASUS MAIL COMPANY LTD.
    14123293
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-23 ~ 2022-09-29
    IIF 35 - Director → ME
    2022-09-29 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    PENNY PRICE LIMITED
    13512138
    418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-07-15 ~ 2021-10-31
    IIF 23 - Director → ME
    2021-07-15 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2021-07-15 ~ 2021-10-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    SERPENT TULLE LIMITED
    13886458
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-01 ~ 2023-04-01
    IIF 28 - Director → ME
    2022-02-01 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 26
    SRIKA LTD.
    15517355
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    STACCATO CON SILENCIO LIMITED
    14282313
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 28
    SVERIGEN IMEX LTD.
    15474800
    418445 York House Green West Lane, Lancashire, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-07-01
    IIF 2 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-07-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    TARGETSEW LTD.
    14299570
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ 2023-10-01
    IIF 26 - Director → ME
    2022-08-16 ~ 2022-08-18
    IIF 76 - Secretary → ME
    Person with significant control
    2022-08-16 ~ 2024-01-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    TAXWERX LTD.
    15235117
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 31
    THE LONELY SINGERS PLACE LTD.
    14451670
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-10-31 ~ 2023-06-10
    IIF 32 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 32
    TK MONT LTD.
    15165621
    Lytchett House 13 Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-09-26 ~ 2024-02-10
    IIF 7 - Director → ME
  • 33
    UNIMENT SIGN LTD.
    13945654
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-01 ~ 2022-11-30
    IIF 37 - Director → ME
    2022-03-01 ~ 2023-07-20
    IIF 80 - Secretary → ME
    Person with significant control
    2022-03-01 ~ 2023-08-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 34
    UNITEAM LTD
    15622372
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ 2024-04-06
    IIF 60 - Director → ME
    Person with significant control
    2024-04-06 ~ 2024-04-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    UREONICAL LTD.
    15516480
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-23 ~ 2024-05-08
    IIF 8 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-05-08
    IIF 57 - Ownership of shares – 75% or more OE
  • 36
    WANDAL & CALMDEN LTD
    15579946
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-03-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    WTR CUSTOMER SERVICE LTD. - now
    OVERLORD GOALKEEPER LIMITED
    - 2023-10-03 15104599
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-30 ~ 2023-09-01
    IIF 3 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    XOLOPICAN LTD.
    14571502
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-05 ~ 2023-09-15
    IIF 29 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.