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

Mrs Lauren Anne Connell

    Related profiles found in government register
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 1
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 7 IIF 8
  • Mrs Lauren Anne Connell
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Ms Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 10
    • International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 11 IIF 12
  • Miss Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 13
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 20 IIF 21
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 22
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 23 IIF 24
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 25 IIF 26
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 27
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 28 IIF 29 IIF 30
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 37
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 39
    • Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 40
    • Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 41
  • Connell, Lauren Anne
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Room1, Unit 109 Latitude, 155 Bromsgrove Street, Birmingham, B5 6AE, United Kingdom

      IIF 42
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 43 IIF 44 IIF 45
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 50
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 51
    • 14586705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 53
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 56 IIF 57
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 58
    • International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 59
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 60
  • Connell, Lauren Anne
    British business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 61
  • Connell, Lauren Anne
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 62
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 63 IIF 64 IIF 65
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 68
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
    • Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 70
  • Connell, Lauren Anne
    British consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 74
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 78
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 79
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 80 IIF 81
  • Connell, Lauren Anne
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 82
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 83
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 84 IIF 85
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 86
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 87 IIF 88 IIF 89
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91 IIF 92
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 93
    • Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 94
  • Connell, Lauren Anne
    British red born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 95 IIF 96
  • Connell, Lauren Anne
    British self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 97
  • Connell, Lauren Anne
    British theatre coordinator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Director Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 99
  • Connell, Lauren Anne
    born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Connell, Lauren Anne, Director
    British unemployed born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 101
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 102
  • Connell, Lauren

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 32
  • 1
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2023-07-06 ~ dissolved
    IIF 62 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 73 offsprings)
    Equity (Company account)
    1,001 EUR2024-07-24
    Officer
    2023-05-24 ~ now
    IIF 55 - Director → ME
  • 3
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 61 - Director → ME
  • 4
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 100 - LLP Designated Member → ME
  • 9
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    WIN CRAZY LTD - 2019-08-30
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    2022-09-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 13
    25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Office 255 -256 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 20
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-11-12 ~ now
    IIF 51 - Director → ME
  • 21
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 58 - Director → ME
  • 22
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,829 GBP2024-03-31
    Officer
    2022-05-11 ~ now
    IIF 49 - Director → ME
  • 23
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 54 - Director → ME
  • 24
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 29
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-06-19 ~ now
    IIF 48 - Director → ME
  • 32
    International House, 109 - 111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    2024-01-10 ~ now
    IIF 52 - Director → ME
Ceased 35
  • 1
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-05-31
    IIF 88 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-05-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217,185 GBP2020-10-31
    Officer
    2019-10-21 ~ 2021-04-16
    IIF 94 - Director → ME
    Person with significant control
    2019-10-21 ~ 2021-04-16
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    2023-06-19 ~ 2025-05-30
    IIF 45 - Director → ME
  • 4
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ 2023-07-27
    IIF 102 - Director → ME
  • 5
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ 2024-01-01
    IIF 68 - Director → ME
  • 6
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 74 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-07-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 75 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 76 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 77 - Director → ME
  • 10
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 60 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 79 - Director → ME
  • 12
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2023-06-19 ~ 2025-05-30
    IIF 67 - Director → ME
  • 13
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ 2024-02-05
    IIF 64 - Director → ME
  • 14
    WIN CRAZY LTD - 2019-08-30
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    2022-09-29 ~ 2022-10-03
    IIF 103 - Secretary → ME
  • 15
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,496 GBP2020-01-31
    Officer
    2018-01-16 ~ 2018-01-18
    IIF 86 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    2018-11-07 ~ 2025-05-05
    IIF 85 - Director → ME
  • 17
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ 2024-03-07
    IIF 42 - Director → ME
  • 18
    104e Duresme Court, Newcastle Road, Nevilles Cross, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ 2023-07-13
    IIF 101 - Director → ME
    Person with significant control
    2023-05-24 ~ 2023-07-13
    IIF 99 - Right to appoint or remove directors OE
  • 19
    109 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-01-14
    IIF 97 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-01-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    WEST STAR EUROPE SERVICES LIMITED - 2017-12-05
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ 2017-11-20
    IIF 92 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ 2025-06-07
    IIF 46 - Director → ME
  • 22
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ 2023-11-27
    IIF 65 - Director → ME
  • 23
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,200 GBP2024-11-30
    Officer
    2023-01-26 ~ 2024-02-14
    IIF 98 - Director → ME
  • 24
    58 Cranbourne Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-10-31
    Officer
    2023-10-09 ~ 2024-06-24
    IIF 63 - Director → ME
    Person with significant control
    2023-10-09 ~ 2024-06-24
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2018-08-17 ~ 2018-10-02
    IIF 80 - Director → ME
    Person with significant control
    2018-08-17 ~ 2018-10-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2018-08-20 ~ 2018-10-02
    IIF 81 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-10-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-05
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 78 - Director → ME
    Person with significant control
    2018-08-20 ~ 2019-01-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,435 GBP2023-12-31
    Person with significant control
    2018-07-16 ~ 2020-03-23
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-23 ~ 2023-02-06
    IIF 9 - Has significant influence or control OE
  • 29
    PAYMO INTERNATIONAL LTD - 2023-07-04
    ONE PAY VENTURES LTD - 2023-03-03
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-05-01 ~ 2024-03-28
    IIF 69 - Director → ME
  • 30
    35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ 2024-06-01
    IIF 93 - Director → ME
    Person with significant control
    2023-06-23 ~ 2024-06-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-30 ~ 2025-05-29
    IIF 43 - Director → ME
  • 32
    73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-30 ~ 2025-05-29
    IIF 47 - Director → ME
  • 33
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-01-30 ~ 2025-06-23
    IIF 44 - Director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2020-10-13 ~ 2021-10-01
    IIF 70 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    International House, 109 - 111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-01-10
    IIF 59 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-01-11
    IIF 12 - Has significant influence or control OE
    2024-01-11 ~ 2024-01-11
    IIF 11 - Has significant influence or control 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.