1
54 PRIME SELECTION LIMITED - now
UTS ELECTRONICS LIMITED
- 2018-07-23
05113983UNITED T-SHOPS LIMITED - 2005-05-18
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Officer
2017-01-20 ~ 2017-09-01
IIF 116 - Director → ME
Person with significant control
2017-01-20 ~ 2017-09-01
IIF 24 - Ownership of shares – 75% or more → OE
2
54-58 Tanner Street, London, England
Dissolved Corporate (2 parents)
Officer
2013-08-20 ~ 2015-05-01
IIF 110 - Director → ME
3
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2015-11-01 ~ 2017-02-01
IIF 53 - Director → ME
4
2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
Active Corporate (6 parents)
Officer
2019-03-05 ~ 2020-02-21
IIF 128 - Director → ME
5
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2017-11-22 ~ 2023-02-28
IIF 90 - Director → ME
6
ANGELINA ROCKWALL LTD
- 2017-03-29
09500929 124 City Road, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2015-11-01 ~ 2017-05-01
IIF 50 - Director → ME
7
AZU TRADE LIMITED - now
HANDEL GL LTD - 2019-12-09
ALLIANCE OFFICE SOLUTIONS LTD
- 2017-09-13
09076324 7 Redbridge Lane East, Ilford, England
Dissolved Corporate (3 parents)
Officer
2016-08-01 ~ 2017-06-05
IIF 121 - Director → ME
8
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-07-25 ~ now
IIF 49 - Director → ME
Person with significant control
2025-07-25 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
9
The Brandenburg Suite, 54-58 Tanner Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-01-18 ~ 2018-01-31
IIF 88 - Director → ME
10
54-58 Tanner Street, Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2018-05-24 ~ 2018-05-31
IIF 64 - Director → ME
11
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Active Corporate (7 parents)
Officer
2018-03-01 ~ now
IIF 62 - Director → ME
12
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-01-29 ~ 2019-01-16
IIF 89 - Director → ME
Person with significant control
2018-01-29 ~ 2018-05-09
IIF 26 - Ownership of shares – 75% or more → OE
13
36 Old Jewry, Becket House, London
Dissolved Corporate (5 parents)
Officer
2018-03-01 ~ dissolved
IIF 69 - Director → ME
14
BLUE MAGIC PHARMA KOMPLEMENTAERIN LTD
- now 08658422 6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2018-04-01 ~ 2023-02-01
IIF 65 - Director → ME
2013-08-20 ~ 2017-09-28
IIF 111 - Director → ME
15
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2013-08-21 ~ 2017-09-28
IIF 109 - Director → ME
2018-04-01 ~ 2023-02-01
IIF 66 - Director → ME
16
BLUE PARROT CONSULTANCY LIMITED
08566548 Office 14 10-12 Baches Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-11-21 ~ 2013-11-22
IIF 115 - Director → ME
17
6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2018-03-01 ~ 2023-02-01
IIF 76 - Director → ME
Person with significant control
2022-07-01 ~ 2023-02-01
IIF 7 - Ownership of shares – 75% or more → OE
18
BLUE WIND 1 LTD - now
54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2018-04-01
IIF 125 - Director → ME
19
BLUE WIND LTD - now
BANDERA GRIMES LTD
- 2018-04-04
09533335 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2018-04-01
IIF 120 - Director → ME
20
BOOST MARKETING MEDIA LTD. - now
BREWSTER MEDINA LTD
- 2017-02-07
09556413 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2017-01-04
IIF 51 - Director → ME
21
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2019-02-18
IIF 123 - Director → ME
22
BREAKTHROUGH STRATEGY CONSULTING LTD. - now
CHAMBERS JOHNSON LTD
- 2022-05-10
13278782 6 Hays Lane, London, England
Active Corporate (7 parents)
Officer
2021-07-30 ~ 2022-05-01
IIF 83 - Director → ME
Person with significant control
2021-07-30 ~ 2022-05-01
IIF 12 - Ownership of shares – 75% or more → OE
23
93 George Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-07-25 ~ 2020-08-01
IIF 97 - Director → ME
Person with significant control
2018-07-25 ~ 2020-08-01
IIF 35 - Ownership of shares – 75% or more → OE
24
52 Holland Road, Flat 7, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2018-07-18 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2018-07-18 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
25
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-06-16
IIF 52 - Director → ME
26
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2016-05-01 ~ 2016-12-05
IIF 124 - Director → ME
27
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2017-12-08
IIF 122 - Director → ME
28
CAMPAGNIOLA MANAGEMENT & HOLDING LIMITED
04950476 54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2003-11-03 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2021-12-10 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
29
CAPE FEAR LTD. - now
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Officer
2021-02-04 ~ 2022-05-01
IIF 87 - Director → ME
Person with significant control
2021-02-04 ~ 2022-05-01
IIF 45 - Ownership of shares – 75% or more → OE
30
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2018-11-12 ~ now
IIF 30 - Right to surplus assets - 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
31
CLOSE TO ZERO PLC - now
International House, 36-38 Cornhill, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2022-05-03 ~ 2022-12-27
IIF 142 - Director → ME
32
54-58 Tanner Street, London, England
Dissolved Corporate (6 parents)
Officer
2016-08-22 ~ 2017-01-11
IIF 91 - Director → ME
33
COLDFALL LTD. - now
6 Hays Lane, Hays Lane, London, England
Active Corporate (7 parents)
Officer
2022-04-29 ~ 2022-05-01
IIF 140 - Director → ME
2021-05-26 ~ 2021-12-01
IIF 84 - Director → ME
Person with significant control
2021-05-26 ~ 2021-12-03
IIF 48 - Ownership of shares – 75% or more → OE
2022-04-29 ~ 2022-05-01
IIF 22 - Ownership of shares – 75% or more → OE
34
239 Kensington High Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-31 ~ 2020-02-10
IIF 139 - Director → ME
Person with significant control
2020-01-31 ~ 2020-02-10
IIF 6 - Ownership of shares – 75% or more → OE
35
10 Lochside Place, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-10-01 ~ 2020-09-01
IIF 95 - Director → ME
Person with significant control
2018-10-01 ~ 2020-09-01
IIF 31 - Ownership of shares – 75% or more → OE
36
ABEEPARTS LONDON LTD - 2012-05-28
DMB PROPERTIES LTD - 2012-04-24
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2017-11-23 ~ 2022-11-15
IIF 112 - Director → ME
37
International House, 64,nile Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-25 ~ dissolved
IIF 138 - Director → ME
Person with significant control
2022-02-25 ~ dissolved
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
38
9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
Dissolved Corporate (4 parents)
Officer
2021-03-08 ~ 2022-05-01
IIF 79 - Director → ME
Person with significant control
2021-03-08 ~ 2022-05-01
IIF 10 - Ownership of voting rights - 75% or more → OE
39
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Dissolved Corporate (7 parents)
Officer
2018-03-01 ~ 2021-04-29
IIF 72 - Director → ME
40
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-12-01
IIF 86 - Director → ME
Person with significant control
2021-03-23 ~ 2022-06-21
IIF 46 - Ownership of shares – 75% or more → OE
41
54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-18 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2017-12-18 ~ 2018-05-09
IIF 20 - Ownership of shares – 75% or more → OE
42
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-09-11 ~ 2019-11-30
IIF 99 - Director → ME
Person with significant control
2018-09-11 ~ 2019-11-30
IIF 33 - Ownership of shares – 75% or more → OE
43
EUROPEAN PROPERTY CONSULTING LTD
10533403 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2016-12-20 ~ 2017-07-27
IIF 117 - Director → ME
Person with significant control
2016-12-20 ~ 2017-07-27
IIF 25 - Ownership of shares – 75% or more → OE
44
EVENT MANAGEMENT & SERVICES LTD.
11716545 106-108 Reddish Lane, Manchester, England
Active Corporate (3 parents)
Officer
2018-12-07 ~ 2022-12-01
IIF 96 - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-19
IIF 14 - Ownership of shares – 75% or more → OE
45
FH WORLDWIDE CEMENTS LIMITED
- now 06757842ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-06-09 ~ 2023-02-01
IIF 119 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
46
6 Hays Lane, London, England
Dissolved Corporate (5 parents)
Officer
2022-05-03 ~ 2024-05-16
IIF 143 - Director → ME
47
International House, 24 Holborn Viaduct, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-01 ~ 2019-05-09
IIF 134 - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-09
IIF 3 - Ownership of shares – 75% or more → OE
48
83 Princes Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2018-04-24 ~ 2019-07-27
IIF 71 - Director → ME
Person with significant control
2018-04-24 ~ 2019-07-27
IIF 29 - Ownership of shares – 75% or more → OE
49
GOYA INTERNATIONAL LTD - now
CARSON HUTCHINSON LTD
- 2018-05-11
09626798 Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
Active Corporate (5 parents, 1 offspring)
Officer
2016-05-01 ~ 2017-11-24
IIF 105 - Director → ME
50
GREENBOOK SPORTS LIMITED
- 2020-06-16
12572557 66 Lincoln's Inn Fields, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-21 ~ 2020-11-01
IIF 137 - Director → ME
51
37 Vintage House Albert Embankment, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-21 ~ 2020-08-01
IIF 135 - Director → ME
Person with significant control
2019-07-01 ~ 2020-08-01
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
52
64 International House, Nile Street, London, England
Dissolved Corporate (6 parents)
Officer
2018-05-23 ~ 2021-12-07
IIF 114 - Director → ME
Person with significant control
2018-05-23 ~ 2021-05-01
IIF 21 - Ownership of shares – 75% or more → OE
53
MARSHALL & ILSLEY LTD. - now
THE OC-FACTORY LTD - 2022-05-03
AVALON COMPANY SECRETARIES LTD
- 2021-08-05
SC691375 9/10 Western Harbour Midway, Edinburgh, Scotland
Dissolved Corporate (7 parents, 1 offspring)
Officer
2021-03-05 ~ 2021-07-30
IIF 85 - Director → ME
Person with significant control
2021-03-05 ~ 2021-07-30
IIF 47 - Ownership of shares – 75% or more → OE
54
HONU MANAGEMENT LIMITED
- 2021-05-28
11388908 6th Floor 2 London Wall Place, London
Active Corporate (3 parents, 21 offsprings)
Officer
2018-05-30 ~ 2020-02-27
IIF 68 - Director → ME
2021-05-27 ~ 2021-08-09
IIF 81 - Director → ME
Person with significant control
2018-05-30 ~ 2020-02-27
IIF 41 - Ownership of shares – 75% or more → OE
2021-05-27 ~ 2021-08-09
IIF 13 - Ownership of shares – 75% or more → OE
55
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Officer
2013-08-21 ~ 2022-07-01
IIF 63 - Director → ME
56
International House, Nile Street, London, England
Dissolved Corporate (4 parents)
Officer
2019-07-29 ~ 2021-12-02
IIF 80 - Director → ME
Person with significant control
2019-07-29 ~ 2021-12-20
IIF 44 - Ownership of shares – 75% or more → OE
57
International House, 36-38 Cornhill, London, England
Active Corporate (1 parent, 3 offsprings)
Officer
2019-01-21 ~ now
IIF 130 - Director → ME
Person with significant control
2019-01-21 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
58
NEOIX PLC - now
GREENART INVEST PLC - 2025-06-10
80 Cheapside, London
Active Corporate (9 parents)
Officer
2022-05-03 ~ 2024-06-20
IIF 141 - Director → ME
59
International House, 64 Nile Street, London, England
Active Corporate (5 parents)
Officer
2020-09-30 ~ 2021-12-02
IIF 82 - Director → ME
Person with significant control
2020-09-30 ~ 2021-12-21
IIF 43 - Ownership of shares – 75% or more → OE
60
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2019-07-08 ~ 2021-12-23
IIF 78 - Director → ME
Person with significant control
2019-07-08 ~ 2019-07-08
IIF 11 - Ownership of shares – 75% or more → OE
61
QUEENSGATE MEZZANINE PARTNERS HOLDING LTD
- 2015-10-21
09789002 1 Berkeley Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-10-05 ~ 2016-09-21
IIF 55 - Director → ME
62
RANCHINVEST GENERAL PARTNER LTD
08864443 6 Hays Lane, London, England
Dissolved Corporate (1 parent)
Officer
2014-01-28 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2022-01-01 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
63
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2018-11-07 ~ 2019-11-30
IIF 94 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 40 - Ownership of shares – 75% or more → OE
64
54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2018-03-01 ~ 2021-06-28
IIF 77 - Director → ME
65
88-90 Hatton Garden, London, England
Dissolved Corporate (1 parent)
Officer
2013-11-25 ~ dissolved
IIF 56 - Director → ME
66
Lynton House, 7-12 Tavistock Sqaure, London
Dissolved Corporate (3 parents)
Officer
2013-08-19 ~ 2013-08-27
IIF 108 - Director → ME
67
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2023-02-01
IIF 127 - Director → ME
Person with significant control
2022-08-01 ~ 2023-02-01
IIF 23 - Ownership of shares – 75% or more → OE
68
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2018-07-25 ~ 2019-05-01
IIF 93 - Director → ME
Person with significant control
2018-07-25 ~ 2019-05-01
IIF 34 - Ownership of shares – 75% or more → OE
69
66 Old Compton Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-03-13 ~ now
IIF 129 - Director → ME
Person with significant control
2020-03-13 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
70
4385, 11840432: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-02-21 ~ 2019-06-11
IIF 136 - Director → ME
Person with significant control
2019-02-21 ~ 2019-06-11
IIF 32 - Ownership of shares – 75% or more → OE
71
52 Holland Road, Flat 7, London, England
Dissolved Corporate (1 parent)
Officer
2017-09-12 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2017-09-12 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
72
ST MATTHEW EACCOUNTING BS4 LIMITED
06758025 06757996, 06758019, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-06-09 ~ 2023-01-01
IIF 118 - Director → ME
73
ST MATTHEW EACCOUNTING BS5 LIMITED
06758019 06757881, 06757996, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-12-01 ~ 2023-01-01
IIF 75 - Director → ME
74
Tanner Place, 54 - 58 Tanner Street, London
Dissolved Corporate (6 parents, 8 offsprings)
Officer
2006-01-03 ~ 2007-10-01
IIF 59 - Director → ME
75
ST MATTHEW TAX & ADVISORY SERVICES LLP
OC381379 2-3 Stable Court Herriard Park, Herriard, Hampshire
Dissolved Corporate (2 parents)
Officer
2013-01-07 ~ dissolved
IIF 144 - LLP Designated Member → ME
76
42 Vera Road, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 100 - Director → ME
77
STM ADVISORY SERVICES GENERAL PARTNER LTD
09551933 36 Old Jewry, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-20 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 15 - Has significant influence or control → OE
78
STM COMPANY SECRETARIES LIMITED
- now 06286583STM NOMINEE SECRETARIES LTD
- 2020-04-22
06286583 6 Hays Lane, London, England
Dissolved Corporate (6 parents, 413 offsprings)
Officer
2012-12-03 ~ dissolved
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 104 - Ownership of shares – 75% or more → OE
79
6 Hays Lane, London, England
Active Corporate (7 parents, 64 offsprings)
Officer
2012-12-03 ~ 2023-01-01
IIF 106 - Director → ME
80
6 Hays Lane, London, England
Active Corporate (8 parents, 1 offspring)
Officer
2012-12-03 ~ 2023-01-01
IIF 107 - Director → ME
81
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2019-07-27 ~ now
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove persons → OE
IIF 16 - Right to surplus assets - 75% or more → OE
82
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2018-03-01 ~ 2023-01-01
IIF 74 - Director → ME
Person with significant control
2022-01-01 ~ 2023-01-01
IIF 9 - Ownership of shares – 75% or more → OE
83
9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
Active Corporate (2 parents)
Person with significant control
2019-08-23 ~ 2020-05-01
IIF 18 - Right to surplus assets - 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
84
VIALUXURY LIMITED - now
F1 FUNCTION ONE MINING LTD
- 2018-11-28
11181730 4385, 11181730: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-02-14 ~ 2018-09-25
IIF 131 - Director → ME
85
The Brandenburg Suite, 54-58 Tanner Street, London, England
Active Corporate (2 parents)
Officer
2018-09-18 ~ 2019-03-01
IIF 67 - Director → ME
2019-09-01 ~ 2022-08-31
IIF 132 - Director → ME
Person with significant control
2018-09-18 ~ 2019-04-04
IIF 38 - Ownership of shares – 75% or more → OE
2019-09-01 ~ 2019-09-01
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
86
6 Hays Lane, London, England
Active Corporate (5 parents)
Officer
2018-03-01 ~ 2023-02-01
IIF 73 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 103 - Has significant influence or control → OE
87
59-60 Thames Street, Windsor, England
Dissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2020-06-01
IIF 133 - Director → ME
Person with significant control
2019-05-01 ~ 2020-06-01
IIF 2 - Ownership of shares – 75% or more → OE
88
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2019-01-14 ~ 2019-11-30
IIF 61 - Director → ME
Person with significant control
2019-01-14 ~ 2019-11-30
IIF 36 - Ownership of shares – 75% or more → OE
89
YIELDCLIP LTD. - now
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-08-03
IIF 54 - Director → ME
90
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2018-11-07 ~ 2019-11-30
IIF 98 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 39 - Ownership of shares – 75% or more → OE
91
Z CONSULTING & SERVICES LTD - now
STM ACCOUNTING LIMITED
- 2023-03-25
08199056 1 Royal Exchange, London, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2019-02-25
IIF 42 - Has significant influence or control → OE