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 Pierre Jean Camillieri

    Related profiles found in government register
  • Mr Pierre Jean Camillieri
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 1
  • Mr Pierre-jean Camillieri
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL

      IIF 2
  • Apfeldorfer, Coralie
    French management consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gresley Close, Welwyn Garden City, AL8 7QA, England

      IIF 3
  • Ornaf, Julia Isabelle
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 4
    • 74, Burhill Road, Hersham, Walton-on-thames, KT12 4JF, United Kingdom

      IIF 5
  • Camillieri, Pierre Jean
    French entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 6
  • Mr Jérôme Alexandre Alain Zodo
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Coots & Boots, Suite 35 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 7
  • Ms Julia Isabelle Ornaf
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 8
    • 74, Burhill Road, Hersham, Walton-on-thames, KT12 4JF, United Kingdom

      IIF 9
  • Pourgalis, Katia Kalli
    French director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Euston Road, Floor 6, London, NW1 3BG

      IIF 10
  • Katia Kalli Pourgalis
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 338 Euston Road, London, England, NW1 3BG, England

      IIF 11 IIF 12
  • Mrs Sandra Louise Claire Woolven
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Tetbury Drive, Worcester, WR4 9LS, United Kingdom

      IIF 13
  • Woolven, Sandra Louise Claire
    French company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Tetbury Drive, Worcester, WR4 9LS, United Kingdom

      IIF 14
  • Mr Jerome Alexandre Alain Zodo
    Italian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Louis Marie Jean Charvet
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 16 IIF 17
  • Zodo, Jerome Alexandre Alain
    Italian artdealer born in July 1979

    Resident in United Kingdom

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

      IIF 18
  • Pourgalis, Katia Kalli
    French,british born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 19
  • Dr Magali Sasso
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 20
  • Miss Latifa Aarab
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 21
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, United Kingdom

      IIF 22
    • 69g, Forty Lane, Wembley, HA9 9UJ, England

      IIF 23
  • Ms Katia Pourgalis
    French,british born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, Nicholas Peters & Co, London, W1W 7BR, England

      IIF 24
  • Sasso, Magali, Dr
    French engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Dyne Road, London, NW6 7XG, England

      IIF 25
  • Chaltiel, Stephanie
    French architect born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Oleander House 1b, Glengall Road, London, SE156FS, England

      IIF 26
  • Charvet, Louis Marie Jean
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 27
  • Charvet, Louis Marie Jean
    French company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 28
  • Colleu-bahloul, Lallia
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34, Dymoke Street, Birmingham, B12 0TA, England

      IIF 29
  • Colleu-bahloul, Lallia
    French teacher born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34, Dymoke Street, Birmingham, B12 0TA, United Kingdom

      IIF 30
  • Espitalier, Laurent
    French technical director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Bank Works, Lord Street, Bury, Lancashire, BL9 0RE

      IIF 31
  • Jourdain, Karine
    French waitress born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95, Back Hamlet Road, Ipswich, Suffolk, IP3 8AW, England

      IIF 32
  • Magali, Madeleine Marie
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG

      IIF 33
  • Mrs Coralie Suzanne Apfeldorfer
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Gresley Close, Welwyn Garden City, AL8 7QA, England

      IIF 34
  • Pourgalis, Katia Kalli
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Beaufort Gardens, London, SW3 1PU, United Kingdom

      IIF 35
  • Aarab, Latifa
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 69g, Forty Lane, Wembley, HA9 9UJ, England

      IIF 36
  • Aarab, Latifa
    French asset management born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, United Kingdom

      IIF 37
  • Aarab, Latifa
    French consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 38
  • Camillieri, Pierre-jean
    French none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL, Uk

      IIF 39
  • Daux, Laurene Aline Elizabeth
    French liquidity advisor and sales born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 140, Oxford Gardens, Ground Floor, London, W10 6LZ, England

      IIF 40
  • Luc, Lydie Agnes Maria
    French design consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 223b, Canalot Studios, 222 Kensal Road, London, W10 5BN

      IIF 41
  • Miss Laetitia Lauren Gilberte Lina
    French born in July 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 2 Hampton Court, King & Queen Wharf, Rotherhithe Street, London, SE16 5SU

      IIF 42
  • Pourgalis, Katia Kalli
    French,british born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, Nicholas Peters & Co, London, W1W 7BR, England

      IIF 43
  • Pourgalis, Katia Kalli
    French,british director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 44
  • Pourgalis, Katia Kalli
    French,british financial services professional born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, C/o Nicholas Peters & Co, London, W1W 7BR, England

      IIF 45
  • Mrs Sandra Louise Claire Woolven
    French born in July 1979

    Resident in England

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

      IIF 46
  • Ms Laurene Aline Elizabeth Daux
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 140, Oxford Gardens, London, W10 6LZ, England

      IIF 47
  • Zodo, Jérôme Alexandre Alain
    French gallery owner and manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 48
  • Daux, Laurene
    French born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • 87 Rue Francois Charles Ostyn, 87 Rue Francois Charles Ostyn, 92700 Colombes, Paris, France

      IIF 49
  • Kajal Kiran Karine Seedheeyan
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stonehaus, 87 Railway Road, Teddington, Middlesex, TW11 8RZ, England

      IIF 50
  • Lina, Laetitia Lauren Gilberte
    French director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hampton Court, King & Queen Wharf, Rotherhithe Street, London, SE16 5SU

      IIF 51
  • Woolven, Sandra Louise Claire
    French born in July 1979

    Resident in England

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

      IIF 52
  • Debenedetti, Ana Marion Juliette
    French curator born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 234, High Road, Romford, RM6 6AP, England

      IIF 53
  • Mrs Marie Alexandra Chenailler-maurice
    French born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 54
  • Seedheeyan, Kajal Kiran Karine
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stonehaus, 87 Railway Road, Teddington, Middlesex, TW11 8RZ, England

      IIF 55
  • Jourdain, Karine Claudine Evelyne
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 56
  • Jourdain, Karine Claudine Evelyne
    French restaurant manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 57
  • Machenaud, Laurent Lucien Claude
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Machenaud, Laurent Lucien Claude
    French managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Chenailler-maurice, Marie Alexandra
    French marketing director born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 96
  • Machenaud, Laurent Lucien Claude
    born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 97
  • Colleu-bahloul, Lallia

    Registered addresses and corresponding companies
    • 34, Dymoke Street, Birmingham, B12 0TA, England

      IIF 98
    • 34, Dymoke Street, Birmingham, B12 0TA, United Kingdom

      IIF 99 IIF 100
  • Laurent-bellue, Augustin Louis Marie Bernard
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 101 Science Park, Milton Road, Cambridge, CB4 0FY, England

      IIF 101
    • High Cross, Madingley Road, Cambridge, CB3 0HB, England

      IIF 102
  • Laurent-bellue, Augustin Louis Marie Bernard
    French cfo em software born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 249, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1NA, England

      IIF 103
  • Laurent-bellue, Augustin Louis Marie Bernard
    French vp m&a schneider electric born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 46
  • 1
    140 Oxford Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-05-17 ~ now
    IIF 49 - Director → ME
  • 2
    BAALTEK LTD - 2019-07-09
    17 Hanover Square Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -486,665 GBP2024-09-30
    Officer
    2016-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SCHNEIDER ELECTRIC SOFTWARE GB LIMITED - 2021-12-15
    SPIRAL SOFTWARE LIMITED - 2016-10-26
    101 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2023-03-31 ~ now
    IIF 101 - Director → ME
  • 4
    4385, 10088166 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,847 GBP2023-09-30
    Officer
    2016-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2024-02-01
    BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2010-03-18
    40 Berkeley Square, London
    Active Corporate (68 parents, 2 offsprings)
    Officer
    2015-04-01 ~ now
    IIF 97 - LLP Member → ME
  • 6
    Flat 24, Oleander House 1b Glengall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 7
    INNOVISTA SENSORS TOPCO LTD - 2018-03-10
    CUSTOM SENSORS & TECHNOLOGIES TOPCO LTD - 2015-12-07
    CARROS UK TOPCO LIMITED - 2014-10-07
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-04-16 ~ dissolved
    IIF 104 - Director → ME
  • 8
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,020 GBP2020-12-31
    Officer
    2022-05-30 ~ now
    IIF 58 - Director → ME
  • 9
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 66 - Director → ME
  • 10
    ISSUESJUST LIMITED - 1999-12-07
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-12-15 ~ now
    IIF 90 - Director → ME
  • 11
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,138 GBP2018-11-30
    Officer
    2015-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 93 - Director → ME
  • 13
    69g Forty Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,626 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    FORA UK PROPERTIES LIMITED - 2024-06-25
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-06-05 ~ now
    IIF 67 - Director → ME
  • 15
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    89 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-06-06 ~ now
    IIF 89 - Director → ME
  • 16
    17 Gresley Close, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -717,748 GBP2024-04-01 ~ 2025-03-31
    Officer
    2024-03-28 ~ now
    IIF 19 - Director → ME
  • 18
    9 Station Parade Uxbridge Road, Ealing Common, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,033 GBP2017-09-30
    Officer
    2012-09-05 ~ dissolved
    IIF 32 - Director → ME
  • 20
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    342,387 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    3 Beaufort Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,308 GBP2024-03-31
    Officer
    2012-11-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    10-12 Bourlet Close, Nicholas Peters & Co, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,990 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    2 Hampton Court King & Queen Wharf, Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,655 GBP2020-03-31
    Officer
    2011-02-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-09 ~ now
    IIF 91 - Director → ME
  • 25
    C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,401 GBP2019-10-31
    Officer
    2017-02-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,925 GBP2022-03-31
    Officer
    2020-06-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    Osisoft Uk Ltd 15th Floor, Capital House, 25, Chapel Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-31 ~ now
    IIF 102 - Director → ME
  • 29
    C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,411 GBP2022-04-30
    Officer
    2020-01-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 30
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 31
    SUPERSONICZ FINANCIAL LTD - 2020-09-04
    10-12 Bourlet Close, C/o Nicholas Peters & Co, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 32
    C/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 94 - Director → ME
  • 33
    The Smiths Building, 179 Great Portland Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 68 - Director → ME
  • 34
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 59 - Director → ME
  • 35
    ESSELCO OFFICE LIMITED - 2017-07-07
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 81 - Director → ME
  • 36
    ESSELCO OFFICE PROPERTIES LIMITED - 2017-07-07
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 88 - Director → ME
  • 37
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-05 ~ now
    IIF 76 - Director → ME
  • 38
    19 Thurlow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CHEETAH NEWCO 2 LIMITED - 2018-05-09 11122090, 11122807, 11123480
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-06-06 ~ now
    IIF 60 - Director → ME
  • 40
    TOG 4 (OVERSEAS) LIMITED - 2019-02-08
    CHEETAH NEWCO 4 LIMITED - 2018-05-09 11122090, 11122169, 11122807
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 79 - Director → ME
  • 41
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 84 - Director → ME
  • 42
    Level 2 12 St. James's Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-06-06 ~ dissolved
    IIF 95 - Director → ME
  • 43
    Level 2 12 St. James's Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-06-06 ~ dissolved
    IIF 92 - Director → ME
  • 44
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-06-06 ~ now
    IIF 69 - Director → ME
  • 45
    57 Tetbury Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    25 Clarendon Road, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,567 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    140 Oxford Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-02-02 ~ 2019-07-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control OE
  • 2
    Riverside Fox's Marina, The Strand, Wherstead, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    38,668 GBP2024-02-28
    Officer
    2018-03-13 ~ 2024-03-01
    IIF 57 - Director → ME
  • 3
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2018-04-06 ~ 2023-02-15
    IIF 53 - Director → ME
  • 4
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 61 - Director → ME
  • 5
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 87 - Director → ME
  • 6
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 71 - Director → ME
  • 7
    10-12 Bourlet Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -315,725 GBP2023-07-31
    Officer
    2020-07-19 ~ 2023-04-10
    IIF 44 - Director → ME
  • 8
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    569,240 GBP2019-07-31
    Officer
    2016-07-20 ~ 2019-11-20
    IIF 6 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-11-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    249 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,137 GBP2015-12-31
    Officer
    2022-06-22 ~ 2023-02-10
    IIF 103 - Director → ME
  • 10
    FUTURE LENDING LTD. - 2017-06-20
    LENDBANQ LIMITED - 2015-11-10
    COMPAMATE LTD - 2015-10-22
    338 Euston Road, Floor 6, London
    Active Corporate (2 parents)
    Officer
    2017-09-26 ~ 2020-12-02
    IIF 10 - Director → ME
  • 11
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    342,387 GBP2021-03-31
    Officer
    2015-03-04 ~ 2021-10-14
    IIF 48 - Director → ME
  • 12
    C/o Hudson Weir Limited 58, Leman Street, London
    Liquidation Corporate
    Equity (Company account)
    13,670 GBP2023-03-31
    Officer
    2019-11-04 ~ 2021-06-25
    IIF 18 - Director → ME
    Person with significant control
    2019-11-04 ~ 2024-02-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    34 Dymoke Street, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2017-12-06 ~ 2017-12-16
    IIF 30 - Director → ME
    2017-12-06 ~ 2017-12-06
    IIF 99 - Secretary → ME
    IIF 100 - Secretary → ME
  • 14
    25 Station Road, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -598,096 GBP2024-08-31
    Officer
    2019-02-28 ~ 2019-03-12
    IIF 29 - Director → ME
    2019-02-28 ~ 2019-03-12
    IIF 98 - Secretary → ME
  • 15
    CHINACOURT LIMITED - 1994-02-11
    Riverside Fox's Marina, The Strand, Wherstead, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,750 GBP2024-02-29
    Officer
    2018-10-01 ~ 2025-04-03
    IIF 56 - Director → ME
  • 16
    Unit 223b Canalot Studios, 222 Kensal Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ 2011-06-14
    IIF 41 - Director → ME
  • 17
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    2018-06-04 ~ 2018-06-05
    IIF 33 - Director → ME
  • 18
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 86 - Director → ME
  • 19
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 83 - Director → ME
  • 20
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 64 - Director → ME
  • 21
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-14 ~ 2026-01-14
    IIF 77 - Director → ME
  • 22
    THE OFFICE (SHOREDITCH) LIMITED - 2022-09-20
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 74 - Director → ME
  • 23
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 63 - Director → ME
  • 24
    CHEETAH NEWCO 1 LIMITED - 2018-05-09 11122169, 11122807, 11123480
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 70 - Director → ME
  • 25
    CHEETAH NEWCO 3 LIMITED - 2018-05-09 11122090, 11122169, 11123480
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 62 - Director → ME
  • 26
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 75 - Director → ME
  • 27
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 72 - Director → ME
  • 28
    THE OFFICE GROUP LIMITED - 2022-09-09 07355616, 07355718, 10604908... (more)
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12 07355616, 07355718, 10604908... (more)
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 73 - Director → ME
  • 29
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 78 - Director → ME
  • 30
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 80 - Director → ME
  • 31
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 85 - Director → ME
  • 32
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 82 - Director → ME
  • 33
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 65 - Director → ME
  • 34
    TECVAC LIMITED - 2014-06-04 08999573
    T. MET. L. LIMITED - 1983-12-05
    FELLSHIRE LIMITED - 1980-12-31
    Lodge Bank Works, Lord Street, Bury, Lancashire
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    273,062 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-12-01 ~ 2019-08-16
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.