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

Mr Uebert Angel

    Related profiles found in government register
  • Mr Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 1
  • Mrs Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 2
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 3
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 4 IIF 5
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 6 IIF 7
  • Mrs Beverly Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 8
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 9 IIF 10
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 11
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angel, Uebert Snr
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 23
  • Angel, Uebert Snr
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honey Street, Manchester, M8 8RG, England

      IIF 24
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 25
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 26 IIF 27
    • icon of address The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 28
    • icon of address The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 29
  • Angel, Uebert
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 30
  • Angel, Uebert
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 31
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291/293, West Derby Road, Liverpool, Merseyside, L6 3EG, England

      IIF 32
    • icon of address Flawford Lodge, Coddington, Newark, NG24 2QY, England

      IIF 33
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 11, Brunel Business Park, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 37 IIF 38
    • icon of address Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 39
  • Angel, Beverly
    British none born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 40
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 41
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 42 IIF 43
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 44
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 45
  • Angel, Beverly Uebert
    British pastor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honey Street, Manchester, M8 8RG, United Kingdom

      IIF 46
  • Mrs Beverly Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 47
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 48
    • icon of address Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 49
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 50
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 51
    • icon of address Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 52
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 53 IIF 54
  • Mr Uebert Jnr Angel
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 55
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 56 IIF 57 IIF 58
  • Angel, Uerbert Snr
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 59
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 60
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 67 IIF 68
  • Angel, Uebert Jnr
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Angel, Uebert Jnr
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 72
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 73 IIF 74 IIF 75
    • icon of address The Exchange, Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 79 IIF 80
    • icon of address The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 81
  • Angel, Beverly Uebert
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 82
    • icon of address Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 83
    • icon of address The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 84
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 85
    • icon of address Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 86 IIF 87
    • icon of address Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 88
    • icon of address Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 89
    • icon of address Flawford Lodge, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 90
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 91 IIF 92 IIF 93
    • icon of address The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 96
  • Angel, Beverly Uebert
    British diretor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 97
  • Angel, Beverly Uebert
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 98
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 86 - Director → ME
  • 2
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 73 - Director → ME
  • 6
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 92 - Director → ME
  • 10
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 53 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 87 - Director → ME
  • 13
    icon of address The Exchange Business Cetre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Billion House, Lincoln Road, Torksey Lock, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 90 - Director → ME
    IIF 52 - Director → ME
  • 15
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 17
    THE GOOD NEWS REVOLUTION LTD - 2020-03-05
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 70 - Director → ME
    icon of calendar 2018-07-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Has significant influence or controlOE
    icon of calendar 2023-03-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 18
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-01-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address The Exchange Business Centre The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 49 - Director → ME
    IIF 83 - Director → ME
  • 23
    icon of address 62 Redhill, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 30 - Director → ME
    IIF 40 - Director → ME
  • 24
    icon of address 170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 85 - Director → ME
    IIF 51 - Director → ME
  • 25
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 93 - Director → ME
    IIF 14 - Director → ME
  • 26
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Exchange, 38 Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    icon of address The Excange Business Centre, Water Lane, Newark
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 44 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Christopher Damoyi, 1 Honey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 46 - Director → ME
    IIF 24 - Director → ME
  • 31
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 71 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 32
    icon of address 170-174 Great Hampton Row Great Hampton Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 97 - Director → ME
    IIF 48 - Director → ME
  • 33
    COFFEE ISLAND (PVT) LIMITED - 2016-02-25
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 76 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-01-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 98 - Director → ME
    IIF 59 - Director → ME
  • 36
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 45 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2023-03-01
    IIF 18 - Director → ME
  • 2
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2023-05-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-03-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2023-03-01
    IIF 15 - Director → ME
  • 4
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    icon of calendar 2016-11-08 ~ 2017-12-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-01-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 291/293 West Derby Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2017-01-30
    IIF 88 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 6
    THE GOOD NEWS REVOLUTION LTD - 2020-03-05
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2022-01-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-07-20
    IIF 22 - Director → ME
  • 8
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    icon of calendar 2014-10-24 ~ 2022-01-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-04
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 9
    COFFEE ISLAND (PVT) LIMITED - 2016-02-25
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    icon of calendar 2022-04-18 ~ 2023-03-01
    IIF 10 - Director → ME
    icon of calendar 2014-09-09 ~ 2022-01-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2024-11-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2024-11-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.