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

Christofi, Theano

    Related profiles found in government register
  • Christofi, Theano
    British director born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, United Kingdom

      IIF 1
  • Christofi, Theano
    British employee born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 2
  • Christofi, Theano
    British private employee born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Christofi, Theano
    British secretary born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Chrisofi, Theano
    British secretary born in June 1962

    Registered addresses and corresponding companies
    • icon of address 5 Onirou Street, Strovolos, Nicosia 2035, FOREIGN, Cyprus

      IIF 65
  • Christofi, Efthymoulla Anna Theano
    British businesswoman born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 5, Oneirou Street, 2035 Strovolos, Nicosia, Cyprus

      IIF 66
  • Christofi, Efthymoulla Anna Theano
    British employee born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 67 IIF 68
  • Christofi, Efthymoulla Anna Theano
    British private employee born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3PN

      IIF 73
    • icon of address The Business, Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 74 IIF 75
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 76
    • icon of address 32, Curzon Street, London, W1J 7WS

      IIF 77
    • icon of address 32, Curzon Street, London, W1J 7WS, England

      IIF 78 IIF 79 IIF 80
    • icon of address Kemphouse, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Christofi, Michalakis

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Christofi, Efthymoulla Anna Theano

    Registered addresses and corresponding companies
    • icon of address Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 87
  • Christofi, Michalakis
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appliance Book Ltd, Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 88
  • Christofi, Michalakis
    British entepreneur born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
    • icon of address Conectid Group, 20-22, Wenlock Road, London, N17GU, England

      IIF 90
    • icon of address Conectid Group, Conectid Ltd, 400 Thames Valley Park Dr., Reading, RG6 1PT, United Kingdom

      IIF 91
    • icon of address Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 92
  • Christofi, Michalakis
    British entrepreneur born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 93 IIF 94
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
    • icon of address Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 96
    • icon of address Conectid Group, Conectid Group, 400 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 97
    • icon of address Conectid Limited, Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT, England

      IIF 98
    • icon of address Conectid Group C/o Conectid Limited, 400 Thames Valley Park Drive, Reading, Royal Berkshire, RG6 1PT, England

      IIF 99
    • icon of address 9 Windsor Crescent, Windsor Crescent, Wokingham, Berkshire, RG40 1GN, United Kingdom

      IIF 100
  • Christofi, Michalakis
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Coningham Road, Reading, Berkshire, RG2 8QP, United Kingdom

      IIF 101
  • Michalakis Christofi
    British born in June 1962

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 102
  • Mr Michalakis Christofi
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103 IIF 104
    • icon of address Conectid Group, 20-22 Wenlock Road, London, N17GU, England

      IIF 105
    • icon of address Conectid Group, Conectid Ltd, 400 Thames Valley Park Dr., Reading, RG6 1PT, England

      IIF 106
  • Christofi, Efthymoulla Anna Theano
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 107
  • Mrs. Efthymoulla Anna Theano Christofi
    British born in June 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN

      IIF 108
  • Michalakis Christofi
    British born in February 1985

    Resident in United Kingdom

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

      IIF 109
  • Mr Michalakis Christofi
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110 IIF 111
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 112
    • icon of address Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 113
    • icon of address 9 Windsor Crescent, Windsor Crescent, Wokingham, Berkshire, RG40 1GN, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,242 USD2016-12-31
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 41 - Director → ME
  • 2
    PIRANHA CONSULTANTS LIMITED - 2014-08-08
    icon of address Appliance Book Ltd Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    262,598 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 88 - Director → ME
  • 3
    icon of address 32 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 81 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 40 - Director → ME
  • 5
    LONDON BLOCK EXCHANGE LTD - 2019-09-03
    icon of address Conectid Group Conectid Group, 20, 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    333,333 GBP2024-06-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 97 - Director → ME
  • 6
    WHITE HOLDINGS PROPERTY LTD - 2021-10-26
    icon of address Conectid Group, 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    539,890 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 92 - Director → ME
  • 7
    icon of address Conectid Group, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,851 USD2015-12-31
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Conectid Group 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    1,105,367 GBP2022-12-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 107 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 96 - Director → ME
    icon of calendar 2017-06-08 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 10
    REGAL WELLBEING LIMITED - 2020-08-26
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 32 Curzon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 78 - Director → ME
  • 13
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,754 GBP2018-09-30
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address Conectid Group, 20 - 22 Wenlock Raod, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    330,693 GBP2023-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Conectid Group, 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    333,333 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    icon of address Conectid Group, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 99 - Director → ME
  • 17
    SIMTELLIGENCE COMPANY LTD - 2021-09-30
    icon of address Conectid Group, 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    129,747 GBP2024-06-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 98 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,341 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
Ceased 84
  • 1
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Midddlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-09-01
    IIF 62 - Director → ME
  • 2
    PIRANHA CONSULTANTS LIMITED - 2014-08-08
    icon of address Appliance Book Ltd Conectid Group, 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    262,598 GBP2024-03-31
    Officer
    icon of calendar 2020-03-15 ~ 2021-03-31
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-01-01
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2015-05-05
    IIF 83 - Director → ME
  • 4
    INVEST-AGRO LIMITED - 2006-08-09
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2015-09-16
    IIF 32 - Director → ME
  • 5
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,192,892 GBP2020-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2008-08-18
    IIF 63 - Director → ME
  • 6
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -463,306 GBP2015-10-31
    Officer
    icon of calendar 2009-11-01 ~ 2016-07-29
    IIF 3 - Director → ME
  • 7
    COMDEK LIMITED - 2015-09-30
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,126 EUR2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2011-02-07
    IIF 44 - Director → ME
  • 8
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,699 EUR2015-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2016-05-06
    IIF 75 - Director → ME
  • 9
    LONDON BLOCK EXCHANGE LTD - 2019-09-03
    icon of address Conectid Group Conectid Group, 20, 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    333,333 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-01-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 10
    WHITE HOLDINGS PROPERTY LTD - 2021-10-26
    icon of address Conectid Group, 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    539,890 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2021-02-09
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2012-06-29
    IIF 5 - Director → ME
  • 12
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2012-09-04
    IIF 23 - Director → ME
  • 13
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2013-07-04
    IIF 74 - Director → ME
  • 14
    icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-08-26
    IIF 68 - Director → ME
  • 15
    QUAIDOM LIMITED - 2012-11-16
    icon of address 45 Clarges Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,169 GBP2015-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2012-05-03
    IIF 77 - Director → ME
  • 16
    icon of address 72 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2015-08-07
    IIF 45 - Director → ME
  • 17
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-09-13
    IIF 67 - Director → ME
    icon of calendar 2004-05-10 ~ 2004-10-27
    IIF 57 - Director → ME
  • 18
    icon of address 3rd Floor 49 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2011-11-18
    IIF 15 - Director → ME
  • 19
    icon of address 1st Floor, 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,252 GBP2021-12-20
    Officer
    icon of calendar 2011-03-23 ~ 2011-11-22
    IIF 82 - Director → ME
  • 20
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,017 EUR2015-10-31
    Officer
    icon of calendar 2007-10-29 ~ 2017-08-04
    IIF 30 - Director → ME
  • 21
    icon of address Conectid Group 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    1,105,367 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2019-02-22
    IIF 102 - Has significant influence or control OE
  • 22
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-28 ~ 2016-06-24
    IIF 69 - Director → ME
  • 23
    REGAL WELLBEING LIMITED - 2020-08-26
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-27
    IIF 94 - Director → ME
  • 24
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2017-05-02
    IIF 13 - Director → ME
  • 25
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2013-08-10
    IIF 29 - Director → ME
  • 26
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Midddlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2015-08-27
    IIF 11 - Director → ME
  • 27
    icon of address Kemphouse, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2010-06-07
    IIF 85 - Director → ME
  • 28
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -97,858 USD2015-12-31
    Officer
    icon of calendar 2007-03-28 ~ 2017-09-01
    IIF 27 - Director → ME
  • 29
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-12-18
    IIF 54 - Director → ME
  • 30
    icon of address 25 City Road Spaces City Road, Epworth House, Office 320, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2003-11-07 ~ 2004-07-26
    IIF 65 - Director → ME
  • 31
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2013-03-20
    IIF 20 - Director → ME
  • 32
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-14 ~ 2013-07-25
    IIF 33 - Director → ME
    icon of calendar 2004-03-04 ~ 2004-04-02
    IIF 58 - Director → ME
  • 33
    icon of address Maisonette 393a Lordship Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,786,777 GBP2015-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2015-10-05
    IIF 46 - Director → ME
  • 34
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2012-05-15
    IIF 22 - Director → ME
  • 35
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,192 EUR2023-12-31
    Officer
    icon of calendar 2005-06-23 ~ 2016-08-22
    IIF 25 - Director → ME
  • 36
    icon of address 9 Windsor Crescent, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2015-05-11
    IIF 101 - Director → ME
  • 37
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2020-05-06
    IIF 14 - Director → ME
  • 38
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2013-10-24
    IIF 24 - Director → ME
  • 39
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2013-12-16
    IIF 6 - Director → ME
  • 40
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield Middlesex, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -174,998 USD2017-09-22
    Officer
    icon of calendar 2005-08-10 ~ 2008-10-31
    IIF 61 - Director → ME
  • 41
    icon of address 72 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1962-06-16 ~ 2003-10-20
    IIF 56 - Director → ME
  • 42
    icon of address 5 St John's Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,672,444 GBP2023-08-31
    Officer
    icon of calendar 2010-02-12 ~ 2018-05-22
    IIF 2 - Director → ME
  • 43
    CREOLA LIMITED - 2011-10-04
    icon of address 49 Bassett Avenue, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2011-04-11
    IIF 64 - Director → ME
  • 44
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2015-03-23
    IIF 84 - Director → ME
  • 45
    icon of address 9 Windsor Crescent, Windsor Crescent, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,281 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2017-10-16
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-10-16
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 46
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2015-02-03
    IIF 4 - Director → ME
  • 47
    icon of address C/o Am Legal Consult 10 Fl. Spinningfields, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,730,699 USD2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2005-02-04
    IIF 50 - Director → ME
  • 48
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield Middlesex, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2012-11-01
    IIF 39 - Director → ME
  • 49
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-02 ~ 2010-04-01
    IIF 60 - Director → ME
  • 50
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,278,041 USD2016-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2016-07-01
    IIF 1 - Director → ME
  • 51
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,903 USD2015-12-31
    Officer
    icon of calendar 2003-11-07 ~ 2017-06-28
    IIF 35 - Director → ME
  • 52
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield Middlesex, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2005-03-21
    IIF 47 - Director → ME
  • 53
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2011-09-20
    IIF 16 - Director → ME
  • 54
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,901 USD2016-06-01
    Officer
    icon of calendar 2006-09-20 ~ 2016-06-22
    IIF 26 - Director → ME
  • 55
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,403 USD2016-03-30
    Officer
    icon of calendar 2005-06-23 ~ 2016-04-06
    IIF 18 - Director → ME
  • 56
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-23 ~ 2009-03-24
    IIF 52 - Director → ME
  • 57
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ 2015-06-11
    IIF 76 - Director → ME
    icon of calendar 2003-05-27 ~ 2003-10-07
    IIF 59 - Director → ME
  • 58
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-08 ~ 2014-09-30
    IIF 31 - Director → ME
  • 59
    icon of address 32 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2012-09-25
    IIF 80 - Director → ME
  • 60
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,446 USD2015-12-31
    Officer
    icon of calendar 2004-03-04 ~ 2004-04-16
    IIF 55 - Director → ME
  • 61
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,754 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 108 - Has significant influence or control OE
  • 62
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -883,090 USD2016-10-31
    Officer
    icon of calendar 2003-04-16 ~ 2016-10-31
    IIF 37 - Director → ME
  • 63
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Midddlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-04 ~ 2013-03-13
    IIF 12 - Director → ME
  • 64
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,279 USD2016-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2017-10-10
    IIF 19 - Director → ME
  • 65
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -451,694 USD2017-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2016-09-20
    IIF 38 - Director → ME
  • 66
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-16 ~ 2016-12-14
    IIF 73 - Director → ME
  • 67
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 USD2016-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2017-10-02
    IIF 9 - Director → ME
  • 68
    QAMAR INVESTMENTS LIMITED - 2020-06-20
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-07-13 ~ 2020-07-27
    IIF 93 - Director → ME
  • 69
    icon of address 393 Lordship Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2011-05-15
    IIF 28 - Director → ME
  • 70
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2003-04-18
    IIF 48 - Director → ME
  • 71
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,494 GBP2023-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-07-04
    IIF 53 - Director → ME
  • 72
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,930 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2017-09-28
    IIF 17 - Director → ME
  • 73
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2013-08-03
    IIF 21 - Director → ME
  • 74
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2015-07-24
    IIF 34 - Director → ME
  • 75
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2012-07-14
    IIF 79 - Director → ME
  • 76
    icon of address 4385, 07759145: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2015-11-09
    IIF 72 - Director → ME
  • 77
    icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2003-08-25
    IIF 49 - Director → ME
  • 78
    icon of address 11 Raven Wharf Lafone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-11-29
    IIF 51 - Director → ME
  • 79
    icon of address 72 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2013-12-16
    IIF 8 - Director → ME
  • 80
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,457 USD2016-12-31
    Officer
    icon of calendar 2004-06-11 ~ 2016-04-06
    IIF 10 - Director → ME
  • 81
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,826 USD2017-06-30
    Officer
    icon of calendar 2011-10-19 ~ 2017-08-08
    IIF 71 - Director → ME
  • 82
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2015-07-24
    IIF 36 - Director → ME
  • 83
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -171,861 USD2016-01-31
    Officer
    icon of calendar 2005-01-05 ~ 2017-09-20
    IIF 43 - Director → ME
  • 84
    R&A EMPLOYMENT LIMITED - 2005-10-24
    icon of address 37 Canary View 23 Dowells Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,702 GBP2025-05-31
    Officer
    icon of calendar 2017-02-15 ~ 2017-10-03
    IIF 66 - 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.