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

Webster, Duncan Thomas Roland

    Related profiles found in government register
  • Webster, Duncan Thomas Roland
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 1
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 2
  • Webster, Duncan Thomas Roland
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Barn, Spring Valley Lane, Ardleigh, CO7 7SA, United Kingdom

      IIF 3 IIF 4
    • icon of address Orchard Barn, Springvalley Lane, Colchester, CO7 7SA, United Kingdom

      IIF 5
    • icon of address Banner House, 29 Byron Road, Harrow, HA1 1JR, England

      IIF 6
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 7
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 8 IIF 9
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 10 IIF 11 IIF 12
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 14
    • icon of address 1-2, Charterhouse Mews, Barbican, London, EC1M 6BB, United Kingdom

      IIF 15
    • icon of address Suite 4a Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 16
  • Webster, Duncan Thomas Roland
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 17
  • Webster, Duncan Thomas Roland
    British business man born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 18
  • Webster, Duncan Thomas Roland
    British businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Philpot Lane, London, EC3M 8AA, England

      IIF 19
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 20 IIF 21
    • icon of address 54, Treaty Street, Islington, London, N1 0TB, United Kingdom

      IIF 22
  • Webster, Duncan Thomas Roland
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Avondale Road, Wimbledon, London, SW19 8JU, United Kingdom

      IIF 23
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 24 IIF 25
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 26
    • icon of address 54, Treaty Street, Islington, London, N1 0TB

      IIF 27 IIF 28 IIF 29
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 30
  • Webster, Duncan Thomas Roland
    British consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 31
    • icon of address 54, Treaty Street, London, N1 0TB, England

      IIF 32
    • icon of address 54, Treaty Street, London, N1 Otb, United Kingdom

      IIF 33
  • Webster, Duncan Thomas Roland
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 34
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 35 IIF 36
    • icon of address 112 Houndsditch, London, EC3A 7BD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 14, Queen Annes Gate, London, SW1H 9AA

      IIF 44
    • icon of address 54 Treaty Street, Islington, London, N1 0TB

      IIF 45
    • icon of address 54, Treaty Street, London, N1 0TB, United Kingdom

      IIF 46
  • Webster, Duncan Thomas Roland
    British tax adviser born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Treaty Street, London, N1 0TB, England

      IIF 47
  • Webster, Duncan Thomas Roland
    British tax advisor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 48
  • Webster, Duncan Thomas Roland
    British tax and investment consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 49
  • Webster, Duncan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 50
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 51
  • Mr Duncan Thomas Roland Webster
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Barn, Spring Valley Lane, Ardleigh, CO7 7SA, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 54
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 55 IIF 56 IIF 57
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 59
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 60 IIF 61 IIF 62
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 63 IIF 64
    • icon of address 1-2, Charterhouse Mews, Barbican, London, EC1M 6BB, United Kingdom

      IIF 65
    • icon of address Flat 3, Arden Crescent, London, E14 9WA, England

      IIF 66
  • Duncan Thomas Roland Webster
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 67
  • Webster, Duncan Thomas Roland
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Barn, Spring Valley Lane, Ardleigh, Essex, CO7 7SA, England

      IIF 68
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 69
  • Mr Duncan Webster
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 70
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 71
  • Webster, Duncan
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 72
    • icon of address 10 Brick Street, London, W1J 7DF, United Kingdom

      IIF 73
  • Webster, Duncan
    British tax consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 74
  • Mr Duncan Thomas Roland Webster
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pound Corner, Blacksmith Close, Wangford, Beccles, Suffolk, NR34 8RS, England

      IIF 75
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 76 IIF 77
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 78
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 79 IIF 80 IIF 81
    • icon of address 112 Houndsditch, London, EC3A 7BD, England

      IIF 83 IIF 84
    • icon of address 112, Houndsditch, London, EC3A 7BD, United Kingdom

      IIF 85 IIF 86
  • Webster, Duncan
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 87
  • Duncan Thomas Roland Webster
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Barn, Spring Valley Lane, Ardleigh, Essex, CO7 7SA, England

      IIF 88
  • Mr Duncan Thomas Roland Webster
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 89
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    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
  • 2
    ARATUS RENEWABLE ENERGY LIMITED - 2018-06-07
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -71,705 GBP2021-09-30
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    RDSS NORTH AMERICA LIMITED - 2014-04-01
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,837 GBP2017-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    icon of address 112 Houndsditch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 112 Houndsditch, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,999 GBP2016-06-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 6
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-05
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 8
    icon of address 112 Houndsditch, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Charterhouse Mews, Barbican, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove membersOE
  • 10
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 11
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Flat 3 Arden Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,510 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 112 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -221,809 GBP2020-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    IN BETWEEN THE WAVES LIMITED - 2013-02-26
    icon of address 4th Floor 36, Spital Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 17
    AIKER HOLDINGS LIMITED - 2024-12-18
    AIKER LEGAL LIMITED - 2024-09-11
    C P FINANCIAL CLAIMS LTD - 2023-12-08
    icon of address Suite 4a Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 2 Pound Corner Blacksmith Close, Wangford, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,675 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,036 GBP2018-12-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 39 - Director → ME
  • 20
    THG CAPITAL LTD - 2023-01-10
    icon of address 1 Charterhouse Mews, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Orchard Barn, Spring Valley Lane, Ardleigh, Essex, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    LEND TO LAWYERS LTD - 2023-10-27
    icon of address Orchard Barn, Springvalley Lane, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 5 - Director → ME
  • 23
    GLOBAL WEALTH MANAGEMENT LIMITED - 2006-09-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 29 - Director → ME
  • 24
    GLOBAL WEALTH MANAGEMENT TRUSTEES (UK) LIMITED - 2006-10-25
    LITTLEDISK LIMITED - 2006-03-07
    icon of address 4th Floor 10 Philpot Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address 112 Houndsditch, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 27
    SPORTS ADVISORS (UK) LIMITED - 2016-09-22
    icon of address 112 Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,837 GBP2020-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address 112 Houndsditch, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,292 GBP2018-02-28
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address 1 Charterhouse Mews, Barbican, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,088 GBP2020-05-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 73 - Director → ME
  • 31
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,722 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Charterhouse Mews, Barbican, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 36
    icon of address 1 Charterhouse Mews, Barbican, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 37
    icon of address 1-2 Charterhouse Mews, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove membersOE
  • 40
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 42
    icon of address 112 Houndsditch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 25 - Director → ME
Ceased 21
  • 1
    RDSS NORTH AMERICA LIMITED - 2014-04-01
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,837 GBP2017-08-30
    Officer
    icon of calendar 2013-10-02 ~ 2021-01-20
    IIF 36 - Director → ME
  • 2
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-01-20
    IIF 26 - Director → ME
  • 3
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512,985 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-11-01
    IIF 44 - Director → ME
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -589,493 GBP2020-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-08-23
    IIF 13 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,978,028 GBP2016-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2017-06-14
    IIF 48 - Director → ME
  • 6
    JEWELLS RHI2 LIMITED - 2013-04-24
    icon of address Jewells Farm, Hemyock, Cullompton, Devon
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,606 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-07-02 ~ 2014-09-29
    IIF 33 - Director → ME
  • 7
    icon of address Mah, 154 Bishopsgate, 2nd Floor, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,247 GBP2016-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2014-05-16
    IIF 47 - Director → ME
  • 8
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-22
    IIF 23 - Director → ME
  • 9
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,036 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Has significant influence or control OE
  • 10
    GLOBAL WEALTH MANAGEMENT SERVICES LIMITED - 2006-06-23
    icon of address C/o, C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2012-02-24
    IIF 28 - Director → ME
  • 11
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-02-22
    IIF 45 - Director → ME
  • 12
    PHOROS ENTERTAINMENT, MEDIA AND SUPPORT LIMITED - 2010-11-04
    icon of address 4th Floor 10 Philpot Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2012-02-17
    IIF 22 - Director → ME
  • 13
    SPORTS ADVISORS (UK) LIMITED - 2016-09-22
    icon of address 112 Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,837 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2019-08-22
    IIF 85 - Has significant influence or control OE
  • 14
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-06-30
    Officer
    icon of calendar 2016-07-19 ~ 2017-03-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ILLYRIAN RENEWABLE LENDING LIMITED - 2020-04-16
    icon of address 112 Houndsditch, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-04-10 ~ 2020-06-01
    IIF 2 - Director → ME
  • 16
    SICCATIO ENERGY LTD - 2013-10-22
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2014-01-16
    IIF 19 - Director → ME
  • 17
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,387,791 GBP2017-12-30
    Officer
    icon of calendar 2014-12-30 ~ 2017-06-14
    IIF 49 - Director → ME
  • 18
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,814,999 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2017-06-14
    IIF 20 - Director → ME
  • 19
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    864,719 GBP2017-04-30
    Officer
    icon of calendar 2014-02-11 ~ 2017-06-14
    IIF 32 - Director → ME
  • 20
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    121,723 GBP2016-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2017-06-14
    IIF 87 - Director → ME
  • 21
    RECOMMENDATION APP LTD - 2023-03-13
    HISTORY TRACKER LTD - 2022-11-24
    icon of address Banner House, 29 Byron Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,303 GBP2024-06-30
    Officer
    icon of calendar 2023-03-09 ~ 2024-02-09
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.