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

Kristensen, Thomas Ole

    Related profiles found in government register
  • Kristensen, Thomas Ole
    Danish consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 1
  • Kristensen, Thomas Ole
    Danish director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, St. David's Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 2
    • C/o Mofo Notices, Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 3
  • Kristensen, Tom Ole
    Danish born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goldings Hall, Goldens Way, Hertford, County (optional), SG14 2WH, United Kingdom

      IIF 4
  • Kristensen, Thomas Ole
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 5
    • 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 6
    • 12, Goldings Hall, Hertford, SG14 2WH, England

      IIF 7
  • Kristensen, Thomas Ole
    Danish company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 8
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 9
  • Kristensen, Thomas Ole
    Danish consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kristensen, Thomas Ole
    Danish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Courtyard Mews, The Dell Chapmore End, Hertford, Hertfordshire, SG12 0PW, United Kingdom

      IIF 18
    • 26, Earlham Street, London, WC2H 9LN

      IIF 19 IIF 20
    • 14, Courtyard Mews, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 21
    • 14, Courtyard Mews, The Del Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 22
    • 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 23
  • Kristensen, Thomas Ole
    Danish managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Clarendon Street, Derry, BT48 7ER, Northern Ireland

      IIF 24
  • Kristensen, Thomas Ole
    Danish director born in October 1966

    Registered addresses and corresponding companies
    • 20, Wisdom Drive, Hertford, Hertfordshire, SG13 7RF

      IIF 25
  • Kristensen, Tom Ole
    Danish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dunkirks Mews, Hertford, Hertfordshire, SG13 8BA, United Kingdom

      IIF 26
    • 2, Dunkirks Mews, Hertford, SG13 8BA, England

      IIF 27
    • 29, Bengeo Mews, Hertford, Hertfordshire, SG14 3TL, United Kingdom

      IIF 28
    • 22 Bevis Marks, 2nd Floor (east), London, EC2V 7JB, United Kingdom

      IIF 29
    • Suite 09, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 30
    • Suite 18 Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 31
    • 14, Courtyard Mews, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 32
    • 14, Courtyard Mews, Chapmore End, Ware, SG12 0PW, United Kingdom

      IIF 33
  • Kristensen, Thomas Ole
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 34
    • 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 35
    • 12, Goldings Hall, Hertford, SG14 2WH, England

      IIF 36 IIF 37
    • Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 38
    • Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 39 IIF 40
    • Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 41
  • Kristensen, Thomas Ole
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 215, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 42
    • Coppergate House, 10 Whites Row, London, Whites Row, London, E1 7NF, England

      IIF 43
  • Kristensen, Thomas Ole
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20c, Balliniska Road, Springtown Industrial Estate, Derry, BT48 0NA, Northern Ireland

      IIF 44
    • 61-63 Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 45
  • Kristensen, Tom
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 46
    • Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 47
  • Kristensen, Tom
    Danish director born in October 1966

    Registered addresses and corresponding companies
  • Kristensen, Thomas Ole

    Registered addresses and corresponding companies
    • 26, Earlham Street, London, WC2H 9LN, England

      IIF 50
  • Kristensen, Tom Ole

    Registered addresses and corresponding companies
    • 14, Courtyard Mews, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 51
  • Kristensen, Thomas

    Registered addresses and corresponding companies
    • 20c, Balliniska Road, Springtown Industrial Estate, Derry, BT48 0NA, Northern Ireland

      IIF 52
    • 26, Earlham Street, London, WC2H 9LN, England

      IIF 53
  • Mr Tom Kristensen
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60-62, Commercial Street, London, E1 6LT, England

      IIF 54
  • Mr Tom Ole Kristensen
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Goldings Hall, Goldens Way, Hertford, County (optional), SG14 2WH, United Kingdom

      IIF 55
    • Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 56
  • Kristensen, Tom

    Registered addresses and corresponding companies
    • 2 Dunkirks Mews, Hertford, Hertfordshire, SG13 8BA, United Kingdom

      IIF 57
    • 29, Bengeo Mews, Hertford, Hertfordshire, SG14 3TL, United Kingdom

      IIF 58
    • 22 Bevis Marks, 2nd Floor (east), London, EC2V 7JB, United Kingdom

      IIF 59
    • Suite 09, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 60
    • 14, Courtyard Mews, Chapmore End, Ware, SG12 0PW, United Kingdom

      IIF 61
    • 14 Courtyard Mews, The Dell, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 62
  • Mr Thomas Ole Kristensen
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 63
  • Mr Thomas Ole Kristensen
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 64 IIF 65
    • 12, Goldings Hall, Hertford, SG14 2WH, England

      IIF 66 IIF 67
    • Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 68
    • Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 69 IIF 70 IIF 71
    • Coppergate House, 10 Whites Row, London, Whites Row, London, E1 7NF, England

      IIF 72
    • Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    AMBER PETROLEUM LIMITED - 2011-11-30
    4 Reading Road, Pangbourne, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 2
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,820 GBP2023-03-31
    Officer
    2022-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AC SUBCO LIMITED - 2025-02-10
    ANDINA CEVICHE (2023) LIMITED - 2025-01-21
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 46 - Director → ME
  • 4
    FUTUR AFRIQ LIMITED - 2021-02-19
    Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -25,741 GBP2023-03-31
    Officer
    2022-01-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    12 Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,751 GBP2023-10-31
    Officer
    2007-10-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 32 - Director → ME
    2012-02-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,267 GBP2020-06-30
    Officer
    2022-09-12 ~ now
    IIF 35 - Director → ME
  • 8
    IBSPV LIMITED - 2013-03-11
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,068 GBP2016-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 28 - Director → ME
    2013-03-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 10
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    22 Bevis Marks 2nd Floor (east), London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 29 - Director → ME
    2014-03-05 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 14
    C/o Jeffreys Henry Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 33 - Director → ME
    2012-01-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 15
    12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    2022-02-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    EALING RESEARCH SERVICES LIMITED - 2019-09-21
    12 Goldings Hall Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,148 GBP2024-03-31
    Officer
    2016-03-10 ~ now
    IIF 6 - Director → ME
  • 17
    20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-10 ~ dissolved
    IIF 44 - Director → ME
    2024-04-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,322 GBP2024-03-30
    Officer
    2022-02-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    2015-04-22 ~ now
    IIF 7 - Director → ME
  • 20
    26 Earlham Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 11 - Director → ME
  • 21
    26 Earlham Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 22
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,163 GBP2024-03-31
    Officer
    2018-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    6 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 24
    Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,229 GBP2025-03-31
    Officer
    2020-08-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397,774 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    ALPHAWORX PLC - 2012-05-11
    ALPHAWORX LIMITED - 2006-07-27
    PUZZLENUT (TINYZONE) LTD - 2006-05-08
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 28
  • 1
    TIVAN ADMINISTRATION (UK) LIMITED - 2016-02-09
    CAPITIS LTD. - 2015-09-11
    DELLMEWS LTD - 2011-11-08
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,896 GBP2016-08-31
    Officer
    2011-05-31 ~ 2015-08-31
    IIF 30 - Director → ME
    2011-05-31 ~ 2015-08-31
    IIF 60 - Secretary → ME
  • 2
    AC SUBCO LIMITED - 2025-02-10
    ANDINA CEVICHE (2023) LIMITED - 2025-01-21
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-09-18 ~ 2023-12-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ 2016-11-14
    IIF 15 - Director → ME
  • 4
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ 2017-01-31
    IIF 14 - Director → ME
  • 5
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ 2016-07-27
    IIF 17 - Director → ME
  • 6
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ 2016-04-11
    IIF 16 - Director → ME
  • 7
    61-63 Shaftesbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,866 GBP2024-12-31
    Officer
    2021-04-07 ~ 2021-11-05
    IIF 45 - Director → ME
  • 8
    THREE'S A CROWD PLC - 2011-01-17
    ZETA PROSPECTS LIMITED - 2007-08-22
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ 2013-11-28
    IIF 9 - Director → ME
  • 9
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ 2015-10-09
    IIF 26 - Director → ME
    2014-03-19 ~ 2015-10-09
    IIF 57 - Secretary → ME
  • 10
    IBSPV LIMITED - 2013-03-11
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,068 GBP2016-01-31
    Officer
    2011-01-05 ~ 2015-10-09
    IIF 31 - Director → ME
  • 11
    Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ 2015-09-30
    IIF 1 - Director → ME
  • 12
    ALLURA PLC - 2010-08-31
    ALLURA LIMITED - 2005-12-28
    Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2009-05-18 ~ 2010-09-22
    IIF 25 - Director → ME
  • 13
    International House, 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,434 GBP2024-12-31
    Officer
    2011-04-18 ~ 2011-06-09
    IIF 23 - Director → ME
  • 14
    Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-12 ~ 2024-04-06
    IIF 47 - Director → ME
  • 15
    CAPITIS GLOBAL MARKETS LIMITED - 2011-09-27
    KEER FX LTD - 2011-02-24
    CORBOW INVESTMENTS LIMITED - 2004-11-10
    43 Clarendon Street, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ 2011-06-09
    IIF 24 - Director → ME
  • 16
    26 Earlham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,773 GBP2019-12-29
    Officer
    2016-07-11 ~ 2020-12-31
    IIF 10 - Director → ME
    2019-12-30 ~ 2020-12-31
    IIF 53 - Secretary → ME
  • 17
    EALING RESEARCH SERVICES LIMITED - 2019-09-21
    12 Goldings Hall Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,148 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 18
    1st Floor, 1 East Poultry Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,319 GBP2018-03-31
    Officer
    2013-02-25 ~ 2015-02-18
    IIF 27 - Director → ME
  • 19
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    2010-05-19 ~ 2010-08-31
    IIF 3 - Director → ME
  • 20
    124 City Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    906,977 GBP2023-03-31
    Officer
    2020-10-20 ~ 2022-03-16
    IIF 42 - Director → ME
  • 21
    GUTHRIE RUSSELL LIMITED - 2007-09-12
    Om Associates Ltd, Grosvenor House, 1 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -431,896 GBP2015-12-31
    Officer
    2009-08-28 ~ 2011-02-07
    IIF 49 - Director → ME
  • 22
    26 Earlham Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-06-06 ~ 2020-12-31
    IIF 13 - Director → ME
    2018-06-06 ~ 2020-12-31
    IIF 50 - Secretary → ME
  • 23
    823 Salisbury House 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-01-27
    IIF 48 - Director → ME
  • 24
    2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-05-10 ~ 2011-04-18
    IIF 2 - Director → ME
  • 25
    26 Earlham Street, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -6,341,218 GBP2024-03-31
    Officer
    2018-06-06 ~ 2020-12-31
    IIF 20 - Director → ME
  • 26
    26 Earlham Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,144,663 GBP2024-03-31
    Officer
    2018-06-06 ~ 2020-12-31
    IIF 19 - Director → ME
  • 27
    124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-12 ~ 2023-03-16
    IIF 43 - Director → ME
    Person with significant control
    2022-01-12 ~ 2023-03-16
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397,774 GBP2024-05-31
    Person with significant control
    2021-05-11 ~ 2022-03-28
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.