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 Dominic Anthony Charles Perks

    Related profiles found in government register
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 1
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 2
    • icon of address 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 3
    • icon of address 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 4
    • icon of address 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 5
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 6 IIF 7 IIF 8
    • icon of address 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 12
    • icon of address 3rd Floor, 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 13
    • icon of address 43, Pembroke Square, London, W8 6PE, England

      IIF 14
    • icon of address 8, Greencoat Place, London, SW1P 1PL, England

      IIF 15 IIF 16 IIF 17
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, England, SW1W 9NF, England

      IIF 21
    • icon of address 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 22
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 23
    • icon of address 43 Pembroke Square, London, W8 6PE

      IIF 24 IIF 25
    • icon of address 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 26
    • icon of address 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 27 IIF 28
    • icon of address Lu101, 1 Filament Walk, Cpm Innovations T/a Latest In Beauty, London, SW18 4GQ, England

      IIF 29
  • Perks, Dominic Anthony Charles
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Perks, Dominic Anthony Charles
    British entrepeneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 62
  • Perks, Dominic Anthony Charles
    British entrepreneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 63
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 64 IIF 65
    • icon of address 1st Floor, 1-3, Silex Street, London, SE1 0DW, England

      IIF 66
    • icon of address 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 67
    • icon of address 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 68 IIF 69
    • icon of address 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 70 IIF 71
    • icon of address 8, Greencoat Place, London, SW1P 1PL

      IIF 72
    • icon of address 8, Greencoat Place, London, SW1P 1PL, England

      IIF 73 IIF 74 IIF 75
    • icon of address Fifth Floor, 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 76
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 77
    • icon of address 2 Bath Place, Rivington Street, Shoreditch, London, EC2A 3DR, England

      IIF 78
    • icon of address Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 79
  • Perks, Dominic Anthony Charles
    British entreprenuer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 80
  • Perks, Dominic Anthony Charles
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greencoat Place, London, SW1P 1PL

      IIF 81
    • icon of address Rainmaking Loft, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 82
  • Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Edinburgh, EH3 9WJ

      IIF 83
    • icon of address 47, Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England

      IIF 84
    • icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 85
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 86 IIF 87
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 88
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, England, SW1W 9NF, England

      IIF 89
  • Perks, Dominic Anthony Charles
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 90
    • icon of address 47, Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England

      IIF 91
    • icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 92
  • Perks, Dominic Anthony Charles
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 93
    • icon of address Hambro Perks, 8 Greencoat Place, Westminster, London, SW1P 1PL, United Kingdom

      IIF 94
  • Perks, Dominic
    British businessman born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Pembroke Square, 43 Pembroke Square, London, W8 6PE, England

      IIF 95
child relation
Offspring entities and appointments
Active 31
  • 1
    MY ALLERGY CURE LIMITED - 2024-11-21
    icon of address 25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 44 - Director → ME
  • 2
    KP HEALTHCARE LIMITED - 2024-03-23
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 46 - Director → ME
  • 3
    GOT JOBS LTD - 2015-03-17
    icon of address C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 72 - Director → ME
  • 4
    CUTIS DEVELOPMENTS (STRATFORD) LTD - 2011-12-02
    icon of address 54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,241 GBP2021-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    TRIBESMITH LTD - 2014-08-08
    icon of address Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 76 - Director → ME
  • 10
    icon of address 6 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 11
    KP HEALTH 1 LIMITED - 2024-03-29
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address 19 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 25 Eccleston Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 25 Eccleston Place, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,824,822.000000001 GBP2025-02-28
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Right to surplus assets - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 85 - Has significant influence or controlOE
  • 20
    icon of address 47 Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 84 - Has significant influence or controlOE
  • 21
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,760 GBP2023-12-31
    Officer
    icon of calendar 2004-12-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1 Queen Anne's Gate Building, Third Floor, 21 Dartmouth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 69 - Director → ME
  • 23
    icon of address 111 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2020-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 88 - Director → ME
  • 26
    SUMO SALAD BRUNSWICK LIMITED - 2010-02-25
    icon of address 6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 52 - Director → ME
  • 27
    SLM RECRUITMENT LIMITED - 2014-09-02
    HNW SERVICES LIMITED - 2007-02-21
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    204,963 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 93 - Director → ME
  • 29
    SCARSDALE CONSTRUCTION LTD - 2007-01-17
    icon of address C/o Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 30
    SHELFCO (NO. 3270) LIMITED - 2006-12-11
    icon of address Enterprise House, 115 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 25 - Director → ME
  • 31
    X BY Y LIMITED - 2015-12-04
    STREET PARTIES LIMITED - 2015-12-02
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,354 GBP2021-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    AIO STUDIOS LIMITED - 2023-07-25
    icon of address 25 Eccleston Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,374 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-06-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33 Wardo Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2014-02-25
    IIF 70 - Director → ME
  • 3
    KP HEALTHCARE LIMITED - 2024-03-23
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-06-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,941 GBP2020-10-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-01-04
    IIF 40 - Director → ME
  • 5
    GOT JOBS LTD - 2015-03-17
    icon of address C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    HP VENTURES 03 LIMITED - 2019-12-13
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,362 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-12-12
    IIF 53 - Director → ME
  • 7
    icon of address Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-07
    IIF 79 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2018-09-03
    IIF 29 - Director → ME
  • 9
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2017-12-01
    IIF 82 - Director → ME
  • 10
    icon of address Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ 2018-08-31
    IIF 30 - Director → ME
  • 11
    icon of address C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2018-05-25
    IIF 54 - Director → ME
  • 12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Officer
    icon of calendar 2016-01-28 ~ 2018-05-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2016-06-09
    IIF 20 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,518,715 GBP2023-06-30
    Officer
    icon of calendar 2017-11-21 ~ 2018-05-03
    IIF 81 - Director → ME
  • 14
    icon of address 8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2018-01-23
    IIF 58 - Director → ME
  • 15
    TRIBESMITH LTD - 2014-08-08
    icon of address Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    KP HEALTH 1 LIMITED - 2024-03-29
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-04-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    RECRUITMENT VENTURE PARTNERS LTD - 2017-05-12
    icon of address 111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,677 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2023-04-17
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    HP VENTURES 05 LIMITED - 2022-06-28
    icon of address 111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -710 GBP2021-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2023-04-17
    IIF 56 - Director → ME
  • 19
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2023-04-14
    IIF 86 - LLP Designated Member → ME
  • 20
    FUTURE OF INSURANCTECH LIMITED - 2016-07-06
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2018-03-28
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    HP INSURTECH GATEWAY LIMITED - 2020-06-09
    DYNAMIC INSURANCTECH LIMITED - 2017-04-28
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,822,366 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-12-07
    IIF 67 - Director → ME
  • 22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2018-09-25
    IIF 73 - Director → ME
  • 23
    POST AND STAMP LTD - 2014-11-26
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -269,238 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2014-03-28 ~ 2017-05-18
    IIF 62 - Director → ME
  • 24
    HP VENTURES 01 LIMITED - 2020-03-06
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,014,846 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-03-04
    IIF 57 - Director → ME
  • 25
    icon of address 111 Buckingham Palace Road, C/o Hambro Perks, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2023-04-14
    IIF 32 - Director → ME
  • 26
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2018-08-31
    IIF 63 - Director → ME
  • 27
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2014-04-24
    IIF 68 - Director → ME
  • 28
    icon of address 4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-04-28
    IIF 33 - Director → ME
  • 29
    HAMBRO PERKS ADVISORY LLP - 2024-06-20
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-04-14
    IIF 87 - LLP Designated Member → ME
  • 30
    HAMBRO PERKS LTD - 2024-06-20
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2023-04-14
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HAMBRO PERKS SERVICES LIMITED - 2024-06-20
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2023-04-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2016-08-03
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    HP VENTURES 04 LIMITED - 2022-06-28
    HP SPRING STUDIOS HOLDINGS LIMITED - 2024-07-04
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -360 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2023-04-17
    IIF 59 - Director → ME
  • 33
    CODEHUB VENTURES LTD - 2015-01-16
    GOTGAME APP LTD - 2014-08-13
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2016-05-05
    IIF 80 - Director → ME
  • 34
    icon of address 8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -317,115 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-21
    IIF 60 - Director → ME
  • 35
    HP VENTURES 02 LIMITED - 2020-09-29
    icon of address 111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -658,853 GBP2022-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2023-04-14
    IIF 35 - Director → ME
  • 36
    SIX ON THE BEACH LTD - 2016-06-29
    icon of address 8 Greencoat Place, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,183 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2017-10-23
    IIF 74 - Director → ME
  • 37
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2012-06-25
    IIF 28 - Director → ME
  • 38
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2012-05-31
    IIF 51 - Director → ME
  • 39
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-05-31
    IIF 27 - Director → ME
  • 40
    REVOLUTION SPIN LTD - 2015-03-24
    LEMONADE MARKETPLACE LIMITED - 2016-03-18
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,355,944 GBP2022-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2024-11-24
    IIF 77 - Director → ME
  • 41
    TEMPTASTIC LTD - 2016-12-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -863,296 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2025-01-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 42
    THE BIG ASK FOUNDATION - 2022-07-04
    icon of address 167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ 2024-10-03
    IIF 95 - Director → ME
  • 43
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2022-11-25
    IIF 94 - Director → ME
  • 44
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2015-01-12
    IIF 71 - Director → ME
  • 45
    BEAUTY GO LIMITED - 2016-01-21
    icon of address The Stables, Kingston Lisle, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    87,669 GBP2020-09-30
    Officer
    icon of calendar 2015-05-21 ~ 2017-01-24
    IIF 31 - 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.