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 Melvin Anthony Lawson

    Related profiles found in government register
  • Mr Melvin Anthony Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor(central)llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 1
    • 130 Shaftsbury Avenue, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 2
    • 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 3
    • 2nd Floor, 25 Old Burlington Street, London, W1S 3AN

      IIF 4
    • 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 10 IIF 11 IIF 12
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17
    • C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 18
    • Po Box 1ed, London, W1A 1ED, United Kingdom

      IIF 19
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 20
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 21
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 22
  • Melvin Anthony Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 23
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 24
  • Melvin Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 25
  • Mr Melvin Anthony Lawson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 26
  • Lawson, Melvin Anthony
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 27 IIF 28
  • Lawson, Melvin Anthony
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawson, Melvin Anthony
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 58
    • 25, Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 59
    • 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 60 IIF 61
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 62 IIF 63 IIF 64
    • Po Box 1ed, London, London, W1A 1ED, United Kingdom

      IIF 65
    • Po Box 1ed, Po Box 1ed, London, W1A 1ED, England

      IIF 66
  • Melvin Anthony Lawson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, No.25, Old Burlington Street, London, W1S 3AN

      IIF 67
  • Lawson, Melvin Anthony
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 68
  • Lawson, Melvin Anthony
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 69
  • Lawson, Melvin Anthony
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 105, Nightingale Lane, London, SW12 8NB

      IIF 70
    • 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 75
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 76
    • 8 Elm Walk, London, NW3 7UP

      IIF 77 IIF 78
    • 80, Great Portland Street, London, W1W 7NW, United Kingdom

      IIF 79 IIF 80
  • Lawson, Melvin Anthony
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8 Elm Walk, London, NW3 7UP

      IIF 81
    • 8, Elm Walk, London, NW3 7UP, United Kingdom

      IIF 82 IIF 83
  • Lawson, Melvin Anthony
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 84
  • Lawson, Melvin Anthony
    British company director

    Registered addresses and corresponding companies
    • 8 Elm Walk, London, NW3 7UP

      IIF 85
  • Lawson, Melvin

    Registered addresses and corresponding companies
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 86
child relation
Offspring entities and appointments
Active 50
  • 1
    EAGLE-I INVEST LTD - 2012-04-02
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-02-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    71 Queen Victoria Street, London, United Kingdom
    Corporate (21 parents)
    Officer
    2016-09-07 ~ now
    IIF 68 - llp-designated-member → ME
  • 3
    3 Coldbath Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    439,469 GBP2023-02-28
    Officer
    2015-02-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    A. BECKMAN PUBLIC LIMITED COMPANY - 2013-04-18
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    ~ now
    IIF 37 - director → ME
  • 5
    ENCONRIG LIMITED - 1995-10-02
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,082,584 GBP2023-06-30
    Officer
    1995-09-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Quandrant House Floor 6, 4 Thomas More Square, London
    Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2023-06-30
    Officer
    2008-11-26 ~ now
    IIF 73 - director → ME
  • 7
    Po Box 1ed, 4th Floor 80 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 82 - director → ME
  • 8
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    223,520 GBP2024-03-25
    Officer
    2002-11-18 ~ now
    IIF 40 - director → ME
    2001-12-07 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (2 parents)
    Equity (Company account)
    252,332 GBP2024-03-31
    Officer
    ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    YODELBRONZE LIMITED - 1984-03-16
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    433,256 GBP2023-06-30
    Officer
    ~ now
    IIF 41 - director → ME
  • 11
    JOHN ROCHE LIMITED - 2003-09-08
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    171,884 GBP2023-06-30
    Officer
    2000-07-05 ~ now
    IIF 57 - director → ME
  • 12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    861,215 GBP2023-06-30
    Officer
    2017-08-22 ~ now
    IIF 61 - director → ME
  • 13
    Begbies Traynor(central)llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HAZELPATH LIMITED - 1996-08-14
    3 Coldbath Square, London, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    12,836,538 GBP2024-01-31
    Officer
    1996-08-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    8 Elm Walk, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-20 ~ dissolved
    IIF 80 - director → ME
  • 16
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-01 ~ now
    IIF 71 - director → ME
  • 17
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2023-06-30
    Officer
    2008-11-26 ~ now
    IIF 75 - director → ME
  • 18
    3 Coldbath Square, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Officer
    2019-08-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-08-05 ~ 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
  • 19
    25 Old Burlington Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2022-12-07 ~ now
    IIF 58 - director → ME
  • 20
    3 Coldbath Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,417,434 GBP2023-09-30
    Officer
    1996-10-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    5APP LIMITED - 2012-04-02
    4th Floor 80, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 83 - director → ME
  • 22
    Acorn Estate Management, 9 St. Marks Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-17 ~ now
    IIF 65 - director → ME
  • 23
    2nd Floor, No.25 Old Burlington Street, London
    Corporate (1 parent)
    Equity (Company account)
    -34,734 GBP2023-12-31
    Officer
    2011-11-29 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 24
    2nd Floor 25 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 25
    3 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,688,948 GBP2023-12-31
    Officer
    1993-02-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    3 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2008-07-11 ~ now
    IIF 27 - director → ME
  • 27
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    991,635 GBP2023-06-30
    Officer
    2005-02-17 ~ now
    IIF 39 - director → ME
  • 28
    KESTERLYN LIMITED - 1997-07-22
    3 Coldbath Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    176,134 GBP2023-08-31
    Officer
    2001-11-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    3 Coldbath Square, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    673,638 GBP2023-02-28
    Officer
    2016-02-11 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 30
    3 Coldbath Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2007-05-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 31
    3 Coldbath Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,003,712 GBP2023-07-31
    Officer
    1999-09-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 32
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,192,980 GBP2023-09-30
    Officer
    2004-03-02 ~ now
    IIF 33 - director → ME
  • 33
    2nd Floor 25 Old Burlington Street, London
    Corporate (2 parents)
    Equity (Company account)
    -23,973 GBP2023-06-30
    Officer
    1995-01-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    3 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,322,127 GBP2024-01-31
    Officer
    2014-04-03 ~ now
    IIF 49 - director → ME
  • 35
    105 Nightingale Lane, London
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2012-04-02 ~ now
    IIF 70 - director → ME
  • 36
    TELECOM INVEST LIMITED - 2009-02-12
    Quadrant House Floor 6 4, Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 79 - director → ME
  • 37
    NO 1 BUILDING CO LIMITED - 2009-05-16
    3 Coldbath Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,850 GBP2023-12-31
    Officer
    2006-10-18 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    OPTIMAL COMMUNICATIONS LIMITED - 2008-11-18
    OPT-TEL COMMUNICATIONS LIMITED - 1999-10-11
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    3 Coldbath Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    -139,891 GBP2023-12-31
    Officer
    2008-07-15 ~ now
    IIF 63 - director → ME
  • 39
    OPTIMAL COMMUNICATIONS SERVICES LIMITED - 2009-04-30
    UK COMMUNICATIONS SERVICES LIMITED - 2006-02-15
    OPT-TEL HOLDINGS LIMITED - 2003-01-15
    NEW OPT-TEL HOLDINGS LIMITED - 1997-09-08
    4th Floor, 80 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 81 - director → ME
  • 40
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (5 parents)
    Equity (Company account)
    19,702 GBP2023-06-30
    Officer
    2004-06-24 ~ now
    IIF 42 - director → ME
  • 41
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-01-10 ~ now
    IIF 31 - director → ME
  • 42
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 43
    JOHN ROCHE LIMITED - 2004-06-18
    BELGRAVIA HOMES LTD - 2003-09-08
    3 Coldbath Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,922,867 GBP2024-01-31
    Officer
    2003-05-22 ~ now
    IIF 53 - director → ME
  • 44
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -46,880 GBP2022-03-01 ~ 2023-02-28
    Officer
    2016-03-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    25 Old Burlington Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,019 GBP2023-10-31
    Officer
    2020-05-04 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    NO 1 BUILDING PROPERTY CO LIMITED - 2009-02-12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,208,791 GBP2023-03-31
    Officer
    2006-10-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 47
    3 Coldbath Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,276,413 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - director → ME
  • 48
    10 Jesus Lane, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    -1,245,623 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 69 - director → ME
  • 49
    Y&NTM LIMITED - 2001-03-30
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Corporate (7 parents)
    Officer
    2018-01-10 ~ now
    IIF 30 - director → ME
  • 50
    3 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -103,645 GBP2023-05-31
    Officer
    2016-05-20 ~ now
    IIF 62 - director → ME
Ceased 11
  • 1
    71 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-09-30
    Officer
    2009-11-01 ~ 2021-01-28
    IIF 74 - director → ME
  • 2
    71 Queen Victoria Street, London, United Kingdom
    Corporate (21 parents)
    Person with significant control
    2016-09-07 ~ 2017-06-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove members OE
  • 3
    ENCONRIG LIMITED - 1995-10-02
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,082,584 GBP2023-06-30
    Officer
    1995-09-22 ~ 2006-07-03
    IIF 85 - secretary → ME
  • 4
    4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved corporate (2 parents)
    Officer
    ~ 2018-12-06
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    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
  • 5
    25 Old Burlington Street, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-12-07 ~ 2023-11-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 6
    3 Coldbath Square, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    673,638 GBP2023-02-28
    Officer
    2016-02-11 ~ 2017-11-02
    IIF 86 - secretary → ME
  • 7
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,191 GBP2024-07-31
    Officer
    2014-01-09 ~ 2024-04-08
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-09
    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
  • 8
    5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -134,905 GBP2024-05-31
    Officer
    2009-07-16 ~ 2011-03-14
    IIF 77 - director → ME
  • 9
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Corporate (10 parents, 6 offsprings)
    Officer
    2008-09-22 ~ 2023-10-23
    IIF 78 - director → ME
  • 10
    Network Hq 508 Edgware Road, The Hyde, London, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2006-09-27 ~ 2022-07-26
    IIF 55 - director → ME
  • 11
    3 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -103,645 GBP2023-05-31
    Person with significant control
    2016-05-20 ~ 2016-12-13
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
© 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.