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

David Sinclair

    Related profiles found in government register
  • David Sinclair
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 1
  • David Grant Sinclair
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 2 IIF 3
  • Sinclair, David
    British retired journalist born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Barnes Green, Livingston, EH54 8PP, United Kingdom

      IIF 4
  • Sinclair, David Grant
    British c.a. born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 5
  • Sinclair, David Grant
    British chartered accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 27
  • Sinclair, David Grant
    British corporate finance born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 28
  • Sinclair, David Grant
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 29
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT, United Kingdom

      IIF 30
  • Mr David Grant Sinclair
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David
    British retired journalist born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Barnes Green, Livingston, EH54 8PP, United Kingdom

      IIF 88
  • Sinclair, David Grant
    British accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 89
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 90
    • icon of address Churchill House, Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 91
  • Sinclair, David Grant
    British chartered accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 119
  • Sinclair, David Grant
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David Alexander
    Scottish communications consultant born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 146
  • Sinclair, David Alexander
    Scottish director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, United Kingdom

      IIF 147
  • Sinclair, David Alexander
    Scottish managing director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR

      IIF 148
  • Sinclair, David Grant
    British

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AP, United Kingdom

      IIF 149
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 150
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 151 IIF 152 IIF 153
  • Sinclair, David Grant
    British c.a.

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 154
  • Sinclair, David Grant
    British chartered accountant

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British co director

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 158
  • Sinclair, David
    Other

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 159
  • Sinclair, David Grant

    Registered addresses and corresponding companies
  • Sinclair, David

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA

      IIF 167
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 168
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 169
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 162 - Secretary → ME
  • 5
    ART ENTHUSE LTD - 2023-07-05
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    WEALTH CREATOR CHINA LIMITED - 2013-09-03
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499,739 GBP2024-08-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 128 - Director → ME
    icon of calendar 2006-11-15 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 160 - Secretary → ME
  • 12
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 131 - Director → ME
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2016-05-26 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-17 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 90 - Director → ME
  • 16
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 130 - Director → ME
  • 17
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 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
  • 19
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -87,011 GBP2019-12-31
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2004-04-13 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 21
    icon of address Churchill House Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1997-06-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -609,258 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 100 - Director → ME
    icon of calendar 2016-06-02 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    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
  • 28
    GALOO INVESTMENT LIMITED - 2012-06-20
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,861 GBP2023-06-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-11-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,355 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1912 Capitol Avenue, Cheyenne, Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-15 ~ now
    IIF 92 - Director → ME
  • 37
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 114 - Director → ME
  • 38
    icon of address Churchill House, Bunns Lane, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Roman House, 296 Golders Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 30 - Director → ME
  • 41
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 110 - Director → ME
  • 43
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,602 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    139,568 GBP2017-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 146 - Director → ME
  • 46
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,244 GBP2024-10-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 47
    DMI HOTELS LIMITED - 2017-05-30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,112 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 108 - Director → ME
  • 51
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    SPAEN ENTERPRISES LTD - 2018-10-19
    FOOTPRINTS CONNECT LIMITED - 2017-09-23
    icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    823 GBP2017-03-31
    Officer
    icon of calendar 2018-09-02 ~ dissolved
    IIF 148 - Director → ME
  • 53
    icon of address East Wing, 1st Floor Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 147 - Director → ME
  • 54
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 116 - Director → ME
Ceased 55
  • 1
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EMERGING MARKETS INFORMATION LTD - 2017-03-28
    DIRECT FX LIMITED - 2010-12-14
    CAPRICORN COMMUNICATIONS LIMITED - 1996-06-20
    INFORMATION PUBLISHING LIMITED - 1993-07-26
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2010-10-13
    IIF 13 - Director → ME
    icon of calendar 1999-08-31 ~ 2010-10-13
    IIF 151 - Secretary → ME
  • 4
    icon of address First Floor Suite Unit 17 Salmon Fields Business Village, Royton, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2008-04-30
    IIF 16 - Director → ME
    icon of calendar 2008-03-28 ~ 2008-04-30
    IIF 158 - Secretary → ME
  • 5
    ART ENTHUSE LTD - 2023-07-05
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2025-02-11
    IIF 119 - Director → ME
  • 6
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-11-14
    IIF 153 - Secretary → ME
  • 7
    icon of address 2120 Carey Avenue, Cheyenne, Wyoming 82001, United States Of America, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-17 ~ 2009-11-09
    IIF 17 - Director → ME
    icon of calendar 1995-01-17 ~ 2009-11-18
    IIF 156 - Secretary → ME
  • 8
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-06 ~ 2009-11-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AUTOCASH LIMITED - 2000-01-18
    icon of address Roman House, 296 Golders Green Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-16 ~ 2010-12-31
    IIF 10 - Director → ME
  • 10
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2015-06-15
    IIF 159 - Secretary → ME
  • 11
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2001-03-19 ~ 2009-12-24
    IIF 15 - Director → ME
  • 12
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2015-05-30
    IIF 103 - Director → ME
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-03-31
    IIF 109 - Director → ME
    icon of calendar 2015-11-04 ~ 2017-03-31
    IIF 163 - Secretary → ME
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2018-04-18
    IIF 117 - Director → ME
  • 15
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ 2007-06-06
    IIF 25 - Director → ME
    icon of calendar 2005-08-17 ~ 2007-06-06
    IIF 165 - Secretary → ME
  • 16
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ 2017-12-31
    IIF 95 - Director → ME
  • 17
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 1998-07-16 ~ 2015-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-11 ~ 1999-06-11
    IIF 5 - Director → ME
    icon of calendar 1998-05-11 ~ 1998-10-30
    IIF 154 - Secretary → ME
  • 19
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ 2018-12-31
    IIF 145 - Director → ME
  • 20
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-20 ~ 2013-03-26
    IIF 20 - Director → ME
  • 21
    ECONOMIC MANAGEMENT LIMITED - 2007-04-19
    icon of address 1 Liverpool Gardens, Worthing, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -844,231 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ 2009-11-09
    IIF 24 - Director → ME
  • 22
    HSK LAW LTD - 2016-07-26
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-02
    IIF 89 - Director → ME
  • 23
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,355 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2025-02-11
    IIF 112 - Director → ME
  • 24
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-02 ~ 2004-04-06
    IIF 27 - Director → ME
  • 25
    INTERNEXUS PLC - 2005-01-27
    METRIC OBJECT PUBLISHING PLC - 1997-11-03
    icon of address 30 Oakdene Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,678 GBP2016-04-30
    Officer
    icon of calendar 1992-07-23 ~ 1993-08-01
    IIF 19 - Director → ME
    icon of calendar 1992-07-23 ~ 1995-11-08
    IIF 157 - Secretary → ME
  • 26
    icon of address Amelie House, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2008-05-22
    IIF 23 - Director → ME
    icon of calendar 2003-11-19 ~ 2008-05-22
    IIF 155 - Secretary → ME
  • 27
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ 2020-06-01
    IIF 138 - Director → ME
  • 28
    PUBLIC COMPANY FORMATIONS LIMITED - 2018-06-06
    icon of address 337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,019 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CALLSAVERS PUBLIC LIMITED COMPANY - 1998-04-09
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1991-12-10 ~ 2015-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1991-11-28 ~ 2015-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-07-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Roman House, 296 Golders Green Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 12 - Director → ME
  • 35
    icon of address 29 Harcourt Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    349,674 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-12-31
    IIF 166 - Secretary → ME
  • 36
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2020-06-01
    IIF 126 - Director → ME
  • 37
    LONDON ASIA PACIFIC PLC - 1998-08-28
    LIFEHOMES ASSURED TENANCIES PLC - 1996-04-16
    EUROPRIZE PUBLIC LIMITED COMPANY - 1990-01-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-06-11
    IIF 22 - Director → ME
  • 38
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,602 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2025-02-11
    IIF 136 - Director → ME
  • 39
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 5 Technology Park, Colindeep Lane, Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,038 GBP2021-05-31
    Officer
    icon of calendar 1995-12-05 ~ 2013-04-20
    IIF 14 - Director → ME
  • 41
    DIRECT FOREIGN EXCHANGE LIMITED - 2011-08-01
    DIRECT FOREIGN EXCHANGE PLC - 2006-05-31
    ASHBURY PUBLIC LIMITED COMPANY - 1996-09-04
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2011-07-22
    IIF 18 - Director → ME
    icon of calendar 1999-08-31 ~ 2011-07-22
    IIF 152 - Secretary → ME
  • 42
    AXIS CORPORATE FINANCE PLC - 2000-10-02
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    DMI HOTELS LIMITED - 2017-05-30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-05-26 ~ 2019-01-18
    IIF 141 - Director → ME
  • 44
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,112 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2025-02-11
    IIF 133 - Director → ME
  • 45
    icon of address Church House, Candahar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-04-12
    IIF 144 - Director → ME
    icon of calendar 2019-08-16 ~ 2019-12-05
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-04-12
    IIF 74 - Ownership of shares – 75% or more OE
  • 46
    SPIN ADVISORS LIMITED - 2017-03-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -347,166 GBP2023-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-28
    IIF 93 - Director → ME
  • 47
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-04-18
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 48
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 16 Robertson Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    icon of calendar 2016-04-17 ~ 2023-03-28
    IIF 4 - Director → ME
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 88 - Director → ME
  • 50
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-04-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2024-12-31
    Officer
    icon of calendar 1994-07-25 ~ 2009-11-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-30
    IIF 105 - Director → ME
  • 53
    UNIVERSAL REAL ESTATE KNOWLEDGE ACCESS LTD - 2017-10-03
    UNIFIED UNIVERSAL REAL-ESTATE AFFILIATION LIMITED - 2017-09-27
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,038 GBP2016-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-12
    IIF 113 - Director → ME
    icon of calendar 2014-01-31 ~ 2016-11-10
    IIF 169 - Secretary → ME
  • 54
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2018-04-18
    IIF 137 - Director → ME
    icon of calendar 2018-05-02 ~ 2018-12-31
    IIF 139 - Director → ME
  • 55
    icon of address Tropic Isle Building, Po Box 438, Raod Town, Tortola Bvi, Virgin Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-04-27 ~ 2005-04-30
    IIF 11 - 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.