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

Mr Ben James Smith

    Related profiles found in government register
  • Mr Ben James Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Benjamin Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-95, King St, Netherconesford (studio 9), Norwich, NR1 1PW, England

      IIF 2
    • icon of address Studio 9 Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 3
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 8
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 9 IIF 10
  • Mr Ben Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Benjamin Smith
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, London, AL2 1BJ, United Kingdom

      IIF 13
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, London, Hertfordshire, AL2 1BJ, United Kingdom

      IIF 14
  • Mr Benjamin Smith
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fir Tree Grove, Chatham, ME5 8XD, United Kingdom

      IIF 15
  • Mr Benjamin James Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Ben Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 17
  • Mr Ben Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Benjamin James Smith
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Benjamin Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Mr Ben Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Dunford Road, Holmfirth, West Yorkshire, HD9 2DT, United Kingdom

      IIF 21
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mr Benjamin Jay Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 23 IIF 24
    • icon of address 74, Roman Crescent, Chester, CH4 7DQ, United Kingdom

      IIF 25
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 26
  • Benjamin Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
  • Mr Ben James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, England

      IIF 31
  • Mr Benjamin Jay Smith
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, The Quadrant, Richmond, TW9 1DL, England

      IIF 32
    • icon of address Croeshowell Hall, Croeshowell Lane, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 33
  • Smith, Benjamin
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Benjamin
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38 IIF 39 IIF 40
    • icon of address Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 41
  • Smith, Benjamin James
    British property born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 42
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 43
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 44
  • Mr Benjamin Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45 IIF 46
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47
  • Mr Benjamin James Smith
    United Kingdom born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
  • Smith, Ben
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
  • Smith, Ben
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 50
  • Smith, Benjamin
    British maintenance engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, London, AL2 1BJ, United Kingdom

      IIF 51
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 52
  • Smith, Benjamin
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fir Tree Grove, Lordswood, Chatham, ME5 8XD, United Kingdom

      IIF 53
  • Smith, Benjamin
    British directir born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Smith, Benjamin James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Smith, Benjamin Jay
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Smith, Benjamin Jay
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Roman Crescent, Chester, CH4 7DQ, United Kingdom

      IIF 59
  • Smith, Benjamin Jay
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 60
  • Smith, Benjamin Jay
    British training consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Gardens, Wrexham, North Wales, LL11 2RS

      IIF 61
  • Mr Ben Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Lane Business Centre, Rose Lane, Norwich, NR1 1BY, England

      IIF 62
  • Smith, Benjamin
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 63
  • Smith, Benjamin James
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 64
  • Mr Ben Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 65
  • Mr Benjamin James Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 66
  • Mr Benjamin Smith
    British born in June 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 67
  • Smith, Ben
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 68
  • Smith, Benjamin
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 71
  • Mr Ben Smith
    United Kingdom born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Smith, Ben
    British regional operations manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Smith, Ben
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Dunford Road, Holmfirth, West Yorkshire, HD9 2DT, United Kingdom

      IIF 74
    • icon of address 255a, Wakefield Road, Denby Dale, Huddersfield, HD8 8SS, United Kingdom

      IIF 75
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 76
  • Smith, Benjamin Jay
    English managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Lane, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 77
  • Smith, Benjaymin Jay
    English shareholder born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 78
  • Ben Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 79
  • Mr Benjamin Ben Smith
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 347 Manchester Road, 347 Manchester Road, Astley, Tyldesley, Manchester, Lancashire, M29 7DX, United Kingdom

      IIF 80
    • icon of address 347, Manchester Road, Tyldesley, Manchester, M29 7DX, England

      IIF 81
  • Mr Benjamin Jay Smith
    British born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 82
  • Mr Benjamin Steven Smith
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Holywell Lane, Castleford, WF10 4QU, England

      IIF 83
  • Smith, Benjamin
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 84
  • Smith, Benjamin James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 85 IIF 86
    • icon of address Studio 9 Natherconesford, 93-95 King St, Norwich, NR1 1PW, United Kingdom

      IIF 87
  • Smith, Benjamin James
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 88 IIF 89
    • icon of address 93-95 King Street, Studio 9 Netherconesford, Norwich, NR1 1PW, England

      IIF 90
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Benjamin James
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 105
  • Smith, Benjamin James
    United Kingdom director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, England

      IIF 106
  • Smith, Benjamin Ben
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rayon Close, Bolton, BL1 8GG, England

      IIF 107
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 108
  • Smith, Benjamin Ben
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 347 Manchester Road, 347 Manchester Road, Astley, Tyldesley, Manchester, Lancashire, M29 7DX, United Kingdom

      IIF 109
    • icon of address 347, Manchester Road, Tyldesley, Manchester, M29 7DX, England

      IIF 110
  • Smith, Ben
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ben
    United Kingdom company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Smith, Benjamin Steven
    British maintenance engineer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Holywell Lane, Castleford, WF10 4QU, England

      IIF 114
  • Smith, Ben
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Aston Court, Kingsland Grange Woolston, Warrington, WA1 4SG

      IIF 115
  • Smith, Benjamin
    British director born in June 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 116
  • Smith, Ben
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 117
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 118
  • Smith, Ben
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 119
  • Smith, Benjamin Jay
    British director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 120
  • Smith, Benjamin Jay
    British managing director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DJ, England

      IIF 121
  • Smith, Benjamin James

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 122
    • icon of address Cherry Tree Barns, Norwich, Norfolk, NR13 5DP, United Kingdom

      IIF 123
  • Smith, Benjamin

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 125
  • Smith, Ben

    Registered addresses and corresponding companies
    • icon of address 148, Dunford Road, Holmfirth, West Yorkshire, HD9 2DT, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 59
  • 1
    JAEVEE SPV1002 LIMITED - 2024-10-09
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 21-22 Aston Court, Kingsland Grange Woolston, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 115 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2022-12-02 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    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
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 157 Holywell Lane, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-01
    Officer
    icon of calendar 2022-11-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 347 Manchester Road, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    BEN ISHAM SMITH LTD - 2023-11-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,884 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Plaza 9 Kd Tower, Cotterells, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    452,707 GBP2020-02-29
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MAN CAVE GEEK LTD - 2024-11-26
    icon of address 28 Whitley Drive, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33 GBP2024-03-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 107 - Director → ME
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 106 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,378,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 70 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    THE FINE DIETING RESTAURANT LIMITED - 2021-08-12
    THE FINE DIETING COMPANY LIMITED - 2017-03-24
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -698,645 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Orchard Gardens, Wrexham, North Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,811 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    icon of address 255a Wakefield Road, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 75 - Director → ME
  • 23
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 24
    icon of address Studio 9 Natherconesford, 93-95 King St, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 87 - Director → ME
  • 25
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,521 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 101 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,252 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 62 - Has significant influence or controlOE
  • 27
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    904,801 GBP2023-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 86 - Director → ME
  • 28
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -31,961 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 85 - Director → ME
  • 29
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,129 GBP2022-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 100 - Director → ME
  • 30
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,162 GBP2023-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 102 - Director → ME
  • 31
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 39 - Director → ME
  • 32
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 38 - Director → ME
  • 33
    WELL HOUSE W&S SPV LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,220 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 34 - Director → ME
  • 34
    icon of address Ground Floor, Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,687 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Ground Floor, Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,645 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 36
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 84 - Director → ME
  • 37
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 86-90 Paul Street 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -719,612 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 94 - Director → ME
  • 41
    icon of address 23 Fir Tree Grove, Lordswood, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,744 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 60 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 44
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,653 GBP2022-01-31
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 347 Manchester Road 347 Manchester Road, Astley, Tyldesley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,843 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 47 - Has significant influence or controlOE
  • 48
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,138 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,835 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 93 - Director → ME
  • 51
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 52
    INDEPENDENT HOUSE SPV LTD - 2024-01-30
    JV LETTINGS & PROPERTY MANAGEMENT LTD - 2024-07-03
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 35 - Director → ME
  • 53
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 55
    HEATH HOUSE PROJECT LTD - 2023-07-07
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,662 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 56
    icon of address Studio 9 Netherconesford, 93-95 King Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 57
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,110 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 95 - Director → ME
    icon of calendar 2016-06-20 ~ now
    IIF 122 - Secretary → ME
  • 58
    icon of address C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    -359,459 GBP2022-08-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 98 - Director → ME
  • 59
    icon of address Canada House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-01
    IIF 117 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ 2025-03-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-03-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-01
    IIF 119 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-23 ~ 2015-02-26
    IIF 54 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,378,741 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2025-05-15
    IIF 89 - Director → ME
  • 6
    THE FINE DIETING RESTAURANT LIMITED - 2021-08-12
    THE FINE DIETING COMPANY LIMITED - 2017-03-24
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -698,645 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 78 - Director → ME
  • 7
    JAEVEE SPV1006 LTD - 2025-04-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    525,000 GBP2025-03-31
    Officer
    icon of calendar 2020-01-23 ~ 2025-04-11
    IIF 111 - Director → ME
  • 8
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2025-05-15
    IIF 88 - Director → ME
    icon of calendar 2016-05-10 ~ 2025-05-02
    IIF 123 - Secretary → ME
  • 9
    ANGEL RD LTD - 2022-02-07
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    544,081 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2025-05-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,252 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2023-04-24
    IIF 104 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2025-03-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2025-03-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2025-05-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-05-15
    IIF 12 - Has significant influence or control OE
  • 13
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2024-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-03-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ 2025-04-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,969 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2025-03-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,020 GBP2023-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-07
    IIF 90 - Director → ME
  • 17
    icon of address Sovereign Gate 18-20 Kew Road, Richmond, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,290,114 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2016-10-18
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,138 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2017-09-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-09-25
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE

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.