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 Giuseppe Sole Sole

    Related profiles found in government register
  • Mr Giuseppe Sole Sole
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 1
  • Mr Giuseppe Sole
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe Sole
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 30
  • Mr Giuseppe Sole
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 35
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 36 IIF 37
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 38
  • Sole, Giuseppe
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Braemar, Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JD

      IIF 39
  • Sole, Giuseppe
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 73
  • Sole, Giuseppe
    Italian accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 77 IIF 78
    • Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 79
  • Sole, Giuseppe
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 80
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 81
  • Sole, Giuseppe
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodham Road, Horsell, Woking, Surrey, GU21 4DL

      IIF 82
  • Sole, Giuseppe
    British accountant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 83
    • 9 Woodham Road, Woking, Surrey, GU21 4DL

      IIF 84
  • Sole, Giuseppe
    British accountant

    Registered addresses and corresponding companies
    • 9 Woodham Road, Woking, Surrey, GU21 4DL

      IIF 85
  • Sole, Giuseppe
    Italian accountant born in May 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 86
  • Sole, Giuseppe
    Italian director born in May 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 87
  • Sole, Giuseppe
    Italian

    Registered addresses and corresponding companies
  • Sole, Giuseppe

    Registered addresses and corresponding companies
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 91 IIF 92 IIF 93
    • Sole Associates, Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 94
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 95
  • Sole, Guiseppe

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 96
child relation
Offspring entities and appointments
Active 30
  • 1
    Berkeley Square House, Berkeley Square, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 77 - director → ME
  • 2
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -438,227 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 80 - llp-member → ME
  • 3
    843 Finchley Road, London
    Corporate (16 parents)
    Equity (Company account)
    1,930 GBP2023-06-23
    Officer
    2022-09-30 ~ now
    IIF 35 - director → ME
  • 4
    OIDE LIMITED - 2023-08-23
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 94 - secretary → ME
  • 6
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 46 - director → ME
  • 7
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 51 - director → ME
  • 8
    3 Park Court, Pyrford Road, West Byfleet, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    3 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,008 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (9 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    2022-03-01 ~ dissolved
    IIF 68 - director → ME
  • 13
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    3,528,154 GBP2023-09-30
    Officer
    2023-11-10 ~ now
    IIF 63 - director → ME
    2023-01-19 ~ now
    IIF 91 - secretary → ME
  • 15
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-11-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 42 - director → ME
  • 19
    M EVENTS VAUXHALL LIMITED - 2024-11-04
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    METROPOLIS LONDON LIMITED - 2023-08-28
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-12-01 ~ now
    IIF 41 - director → ME
  • 21
    Sole Associates 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    140,000 GBP2024-10-31
    Officer
    2018-10-17 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 75 - director → ME
  • 23
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2019-10-11 ~ now
    IIF 49 - director → ME
  • 25
    TURNER HAMPTON AUDITORS LIMITED - 2010-01-10
    3 Park Court, Pyrford Road, West Byfleet, Surrey
    Corporate (1 parent, 73 offsprings)
    Equity (Company account)
    47,047 GBP2023-05-31
    Officer
    2005-12-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    207 GBP2021-02-28
    Officer
    2019-02-25 ~ dissolved
    IIF 66 - director → ME
    2019-02-25 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 27
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents, 25 offsprings)
    Officer
    2018-05-03 ~ now
    IIF 37 - director → ME
  • 28
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 36 - director → ME
    2019-05-30 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    SOLE ASSOCIATES LLP - 2012-10-23
    3 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    8,458 GBP2017-04-30
    Officer
    2009-09-28 ~ dissolved
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to surplus assets - 75% or moreOE
    IIF 31 - Right to appoint or remove membersOE
  • 30
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000,223 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    238 Station Road, Addlestone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,904 GBP2017-07-31
    Officer
    2001-07-11 ~ 2001-07-25
    IIF 88 - secretary → ME
  • 2
    1a Pope Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-18 ~ 2009-04-24
    IIF 86 - director → ME
  • 3
    INVESOLE LIMITED - 2010-06-25
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-17 ~ 2010-04-30
    IIF 87 - director → ME
  • 4
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ 2013-11-01
    IIF 79 - director → ME
  • 5
    MADISONS ESTATE AGENTS FRANCHISE LIMITED - 2004-01-12
    MADISONS ESTATE AGENTS FRANCHAISE LIMITED - 2000-03-22
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,525 GBP2022-12-31
    Officer
    2015-08-06 ~ 2015-08-06
    IIF 96 - secretary → ME
  • 6
    DONJON LIMITED - 2017-05-05
    Centurion House London Road, Staines-upon-thames, Staines, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    112,848 GBP2022-12-31
    Officer
    2007-11-21 ~ 2010-03-31
    IIF 95 - secretary → ME
  • 7
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    55 GBP2020-10-31
    Officer
    2019-10-12 ~ 2020-01-23
    IIF 73 - director → ME
  • 8
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-07 ~ 2021-04-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-14 ~ 2018-03-23
    IIF 74 - director → ME
    Person with significant control
    2018-03-14 ~ 2018-03-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    3 Park Court, Pyrford Road, West Byfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    284,823 GBP2022-06-09
    Officer
    2022-08-29 ~ 2023-11-11
    IIF 45 - director → ME
    Person with significant control
    2022-08-29 ~ 2023-11-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    2021-01-02 ~ 2022-02-18
    IIF 67 - director → ME
    2014-11-20 ~ 2019-06-14
    IIF 78 - director → ME
  • 12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    3,528,154 GBP2023-09-30
    Person with significant control
    2023-11-10 ~ 2024-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    MOZART RIGEL LIMITED - 2023-11-15
    L&M REALESTATE LIMITED - 2021-12-13
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    75 GBP2023-07-31
    Officer
    2021-07-25 ~ 2022-07-15
    IIF 60 - director → ME
    2023-09-25 ~ 2024-05-01
    IIF 48 - director → ME
    Person with significant control
    2021-07-25 ~ 2022-07-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2023-09-26 ~ 2024-06-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    Sole Associates, Drake Suite , Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2010-03-31
    IIF 89 - secretary → ME
  • 15
    HITCH CLUB LIMITED - 2016-12-15
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-01-21 ~ 2020-01-01
    IIF 47 - director → ME
  • 16
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    320 GBP2023-07-31
    Officer
    2020-07-29 ~ 2020-11-05
    IIF 64 - director → ME
    2022-04-23 ~ 2024-10-15
    IIF 58 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-11-05
    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
    2022-04-23 ~ 2024-10-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    BLR FINANCIAL MANAGEMENT LIMITED - 2023-08-24
    BLR BASKETBALL LIMITED - 2022-09-27
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-08-10 ~ 2023-08-11
    IIF 53 - director → ME
  • 18
    128 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-02-01 ~ 2020-05-01
    IIF 43 - director → ME
    Person with significant control
    2020-02-06 ~ 2020-05-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,551 GBP2023-10-31
    Person with significant control
    2016-12-13 ~ 2023-12-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-10-16 ~ 2012-10-01
    IIF 90 - secretary → ME
  • 21
    RMSTRADEBRASIL UK LTD - 2023-05-25
    MAICON LTD - 2021-10-13
    3 Pyrford Road, West Byfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    2021-10-11 ~ 2022-03-01
    IIF 70 - director → ME
    2020-02-06 ~ 2020-09-15
    IIF 71 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    46-48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,695 GBP2024-04-30
    Officer
    2013-11-01 ~ 2018-10-22
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 23
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved corporate (3 parents)
    Officer
    2019-02-01 ~ 2019-10-11
    IIF 39 - director → ME
  • 24
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Person with significant control
    2020-05-31 ~ 2020-10-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3,089,000 GBP2023-12-31
    Officer
    2019-10-11 ~ 2024-08-28
    IIF 61 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-04-13
    IIF 25 - Ownership of shares – 75% or more OE
    2022-01-02 ~ 2022-08-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 26
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents, 25 offsprings)
    Person with significant control
    2018-05-03 ~ 2022-05-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    238 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-01-16 ~ 2010-03-31
    IIF 83 - director → ME
  • 28
    39 Chobham Road, Woking, Surrey, United Kingdom
    Dissolved corporate
    Officer
    2008-05-19 ~ 2014-03-31
    IIF 82 - llp-designated-member → ME
  • 29
    238 Station Road, Addlestone, Surrey
    Corporate (2 parents, 103 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-08-03 ~ 2010-03-31
    IIF 84 - director → ME
    2001-08-03 ~ 2010-03-31
    IIF 85 - secretary → ME
  • 30
    58 Leman Street, Leman Street, London
    Corporate (2 parents)
    Equity (Company account)
    -32,278 GBP2021-08-31
    Officer
    2020-09-01 ~ 2021-11-02
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.