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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Anthony James Goldfinch

    Related profiles found in government register
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, Great Britain

      IIF 1
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Maylands Building, Office 42, Maylands Avenue, Hemel Hempstead, HP2 7TG, England

      IIF 2
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 3
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, Great Britain

      IIF 4
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 5
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 6
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
    • The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 8 IIF 9
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 10 IIF 11 IIF 12
    • 207, 3rd Floor, Regent Street, London, W1B 3HH, Great Britain

      IIF 13
  • Goldfinch, Paul Anthony James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Maylands Building, Office 42, Maylands Avenue, Hemel Hempstead, HP2 7TG, England

      IIF 14
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 15
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 16
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
    • 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BL, England

      IIF 18
  • Goldfinch, Paul Anthony James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Moat Close, Bushey, Hertfordshire, WD23 3BS, England

      IIF 19
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Somerville House, 20-22 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 20
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 21
    • 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 22
    • 483, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 23
    • Suite 331 Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 25
    • 62 The Hub, Wenta Business Centre, Colne Way, Watford, WD24 7ND, United Kingdom

      IIF 26
    • The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 27 IIF 28 IIF 29
  • Goldfinch, Paul Anthony James
    British sales born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 30 IIF 31
  • Goldfinch, Paul Anthony James
    British sales advisor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom

      IIF 32
    • 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 33
    • Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 34
    • 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 35
  • Goldfinch, Paul Anthony James
    British sales director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 36
  • Goldfinch, Paul Anthony James
    British sales manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Overseas House, 66-68, High Road Bushey Heath, Bushey, Herts, WD23 1GG, England

      IIF 37 IIF 38
    • Overseas House, High Road, 66-68 Bushey Heath, Bushey, WD23 1GG, England

      IIF 39
    • Overseas House, 66-68 High Road, Bushey Heath, Bushey Heath, Herts, WD23 1GG, England

      IIF 40
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 41
    • Overseas House, 66-68 High Road, Bushey Heath, WD23 1GG, United Kingdom

      IIF 42 IIF 43
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 48
    • 2, Oliver Court, Ley Farm Close, Waford, Herts, WD25 9BL, United Kingdom

      IIF 49
    • 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 50
    • 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, United Kingdom

      IIF 51 IIF 52
    • 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 53 IIF 54
    • 62 The Hub, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 55
  • Goldfinch, Paul Anthony James
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, England

      IIF 56
  • Goldfinch, Paul Anthony James
    British sales born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 57
    • 35, Maylands Avenue, Hornchurch, Essex, RM12 5BB, England

      IIF 58
    • 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 59
    • 2, Olvier Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 60
  • Goldfinch, Paul Anthony James
    British sales manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 61
  • Goldfinch, Paul Anthony James
    English manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, North Approach, Watford, Hertfordshire, WD25 0EP, United Kingdom

      IIF 62
  • Goldfinch, Paul Anthony James
    English merchant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 63
  • Goldfinch, Paul Anthony James
    English sales advisor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, England

      IIF 64 IIF 65
  • Goldfinch, Paul Anthony James
    English salesman born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldfinch, Paul Anthony James

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 74 IIF 75
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG, England

      IIF 76
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, England

      IIF 77
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 78
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 79
    • 2, Oliver Court, Ley Farm Close, Waford, Herts, WD25 9BL, United Kingdom

      IIF 80
    • 2, Ley Farm Close, Watford, WD25 9BL, England

      IIF 81
    • 2 Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 82 IIF 83 IIF 84
    • 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 85
    • 2, Oliver Court, Ley Farm Court, Watford, WD25 9BL, United Kingdom

      IIF 86
  • Goldfinch, Paul

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, England

      IIF 87
    • 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BL, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 71
  • 1
    ABCAZ LTD
    07983492
    3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-03-09 ~ 2013-03-09
    IIF 71 - Director → ME
  • 2
    AMAZING PRODUCTS ONLINE LTD
    - now 06268002
    AMAZING SMILE LTD
    - 2011-12-01 06268002
    4 Cornwall Road, Greenhill, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ARTINVENT LIMITED
    - now 07798024
    SWIFTER SALES COMPANY LIMITED - 2012-01-17
    3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2012-10-09 ~ 2019-10-01
    IIF 36 - Director → ME
  • 4
    AZURA DIRECT LTD
    09518985
    83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    BARNES BROOK LIMITED
    07922737
    Overseas House High Road, 66-68 Bushey Heath, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ 2013-08-01
    IIF 39 - Director → ME
  • 6
    BELLE BENEFIT LTD
    09545181
    483 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    BRIGHTSTAR HOLDINGS LTD
    03287728
    Mayfield House. 14 Rochfords Gardens, Slough, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2012-08-17 ~ 2013-08-17
    IIF 38 - Director → ME
  • 8
    COGROUP LIMITED
    11529069
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2020-01-29 ~ 2021-05-12
    IIF 27 - Director → ME
  • 9
    DAGOBAH ENTERPRISES LTD
    09480641
    Albert House, 42 Seymour Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ 2017-10-10
    IIF 81 - Secretary → ME
  • 10
    DATAFOCUS LTD
    07415122
    Carlton Chambers Station Road, Shortlands, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-07 ~ 2013-08-12
    IIF 63 - Director → ME
  • 11
    DIRECT SHOPPING NETWORK LTD
    07922007
    Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-24 ~ 2013-01-24
    IIF 64 - Director → ME
  • 12
    DORMANT EURO LTD
    07165558
    Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-02-23 ~ 2013-02-23
    IIF 53 - Director → ME
  • 13
    ECTF INVESTMENTS LTD
    - now 08494509
    NET PANET LTD
    - 2014-01-03 08494509
    3rd Floor 207, Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-12-31 ~ 2015-01-22
    IIF 50 - Director → ME
  • 14
    EMEMBER SOLUTIONS LTD
    07928516
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-01-30 ~ 2013-06-30
    IIF 35 - Director → ME
    2013-07-01 ~ 2013-10-10
    IIF 85 - Secretary → ME
    2013-11-08 ~ 2015-02-18
    IIF 74 - Secretary → ME
  • 15
    EUROPHARMACIA LTD
    07374589
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,510 GBP2023-07-31
    Officer
    2013-11-01 ~ 2014-01-10
    IIF 18 - Director → ME
  • 16
    EXCLUSIVE COMMERCE & TRADE LIMITED
    07257759
    318a St Albans Road, Watford
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2012-05-18 ~ 2013-05-16
    IIF 62 - Director → ME
  • 17
    FITTINY HEALTH LTD
    08395735
    Overseas House, 66-68 High Road, Bushey Heath
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 18
    GALAPAGOS DISTRIBUTION LTD
    09747325
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ 2016-09-20
    IIF 44 - Director → ME
  • 19
    GLOBAL PAYMENT PROCESSING LTD
    - now 07842537
    GLOBAL PROCESSING LTD - 2023-11-02
    GLOBAL PROFIT SYSTEMS PROCESSING LTD - 2011-11-11
    4 Cornwall Road, Herne Bay, England
    Active Corporate (8 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HARMONY SOLUTIONS LTD
    09590565
    8 Hunters Walk, Canal Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 13 - Director → ME
  • 21
    HEALTH BIOLABS LTD
    08505913
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-26 ~ 2015-03-19
    IIF 52 - Director → ME
  • 22
    HEARILLE SERVICES LIMITED
    07397600
    4 Cornwall Road, Herne Bay, England
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    HTTP ELECTRONIC PUBLISHING LIMITED
    08298438
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-08-10 ~ 2016-09-20
    IIF 22 - Director → ME
    2013-06-21 ~ 2016-09-20
    IIF 86 - Secretary → ME
  • 24
    INFO SERVE PARTNERS LIMITED
    08073090
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 73 - Director → ME
  • 25
    K DANIEL DESIGNS LTD - now
    ELEC BIKES LTD
    - 2014-08-15 08552309
    49 Kendal Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,834 GBP2025-04-05
    Officer
    2014-06-03 ~ 2014-08-13
    IIF 56 - Director → ME
  • 26
    NATTYZ LTD
    08335804
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ 2013-12-18
    IIF 41 - Director → ME
  • 27
    NUTRIBEAUTY LTD
    09547456
    Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 28
    OFF ELM PARK LTD
    07977134
    4 Cornwall Road, Greenhill, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ 2014-04-23
    IIF 65 - Director → ME
  • 29
    OPEN LOGISTICS LTD
    - now 09747416
    GALAPAGOS LOGISTICS LTD
    - 2015-08-26 09747416
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-25 ~ 2016-08-31
    IIF 47 - Director → ME
  • 30
    OPEN TRADING UK LTD
    - now 06933019
    PRIORY FUNERAL SERVICES BRIDGEND LTD
    - 2011-12-02 06933019
    Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ 2012-04-02
    IIF 32 - Director → ME
  • 31
    OXIS-BDR LTD.
    08146569
    Office 3, Unit R1 Penfold Trading Estate, Imperial Way, Watford, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-19 ~ 2012-07-20
    IIF 77 - Secretary → ME
  • 32
    PANDORA LOGISTICS LTD
    09625723
    Somerville House, 20-22 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 33
    PEPPEROSE LIMITED
    06112811
    The Maylands Building, Office 42, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    PG CONSULTANCY (MANAGEMENT) LTD
    08168761 08093740
    47 Park Square East, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2012-08-06 ~ 2012-10-05
    IIF 61 - Director → ME
  • 35
    PG GENERAL TRADING SERVICES LIMITED
    08168648
    38g Derby Street, Manchester, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    298 GBP2018-08-31
    Officer
    2012-08-06 ~ 2012-12-21
    IIF 72 - Director → ME
  • 36
    PG MANAGEMENT CONSULTANCY LIMITED
    08093740 08168761
    4385, 08093740: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    221,946 GBP2017-12-07
    Officer
    2012-06-06 ~ 2012-08-29
    IIF 51 - Director → ME
  • 37
    PG SERVICES (UK) LIMITED
    07863864
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,817 GBP2021-05-31
    Officer
    2011-11-29 ~ 2012-05-29
    IIF 19 - Director → ME
  • 38
    PHRESHCLICK LTD
    07968407
    Legalinx Ltd, 14-18 1st Floor, City Road, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2012-02-28 ~ 2013-02-15
    IIF 87 - Secretary → ME
  • 39
    PINOT INSOMNIA LTD
    09807394
    Suite 1f The Granary Bridge Street, Wye, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,328 GBP2024-12-31
    Officer
    2015-10-03 ~ 2017-01-31
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 40
    PREMIER ONLINE COMMUNICATIONS LTD
    08057988
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-04 ~ dissolved
    IIF 54 - Director → ME
  • 41
    PREMIUM ADVANTAGE LIMITED
    08328417
    Studio 1, First Floor, 10 High Street, Herne Bay, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2013-10-08 ~ 2017-02-01
    IIF 88 - Secretary → ME
  • 42
    PRO - REACTIVITY LIMITED - now
    START GOOD THINGS LTD
    - 2012-03-16 07964962
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,281 GBP2023-02-28
    Officer
    2012-02-24 ~ 2012-03-15
    IIF 58 - Director → ME
  • 43
    PRO DATA TECH EU LTD
    10220475
    2 High Hazels Close, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    124,533 GBP2022-12-31
    Officer
    2019-10-14 ~ 2020-09-02
    IIF 26 - Director → ME
    2016-06-08 ~ 2019-10-03
    IIF 55 - Director → ME
  • 44
    RCSP LTD
    09001860
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ 2016-04-25
    IIF 83 - Secretary → ME
  • 45
    SATELLITE LOGISTICS INTERNATIONAL LTD
    09602650
    99 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57,235 GBP2024-05-31
    Officer
    2015-05-21 ~ 2018-04-17
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-04-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    SILVER TAPPE SERVICES LIMITED
    10895553
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-07-25 ~ 2023-03-20
    IIF 29 - Director → ME
    Person with significant control
    2020-03-09 ~ 2023-03-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 47
    SMGEU LTD
    08706841
    Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ 2014-12-11
    IIF 84 - Secretary → ME
  • 48
    SPONTANEITY MARKETING LTD
    09545321
    Kings House, 14 Orchard Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 11 - Director → ME
    2015-04-16 ~ 2016-02-10
    IIF 79 - Secretary → ME
  • 49
    SPORTS ANALYTICS GAMING LTD
    - now 09703280
    FAST FANTASY LTD
    - 2016-07-05 09703280
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-07-25 ~ 2017-09-21
    IIF 82 - Secretary → ME
  • 50
    SPURTON LIMITED
    12104083
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2019-07-15 ~ 2022-10-20
    IIF 28 - Director → ME
    Person with significant control
    2019-07-15 ~ 2022-10-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 51
    START A SMALL BUSINESS LTD
    07965366
    2nd Floor Quayside Tower, 252-260 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ 2013-01-29
    IIF 60 - Director → ME
  • 52
    START FROM SCRATCH LTD
    07965014
    3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2012-02-24 ~ 2019-11-01
    IIF 59 - Director → ME
  • 53
    START INVESTMENTS LTD
    - now 07966082
    START INVESTMENTS LTD - 2012-04-20
    YUI MUSIC ENTERTAINMENT LIMITED
    - 2012-04-20 07966082
    3rd Floor, 207 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,009 GBP2025-02-28
    Officer
    2012-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 54
    START UP CONSULTING LIMITED
    - now 07976331
    YUI MUSIC PUBLISHING LIMITED - 2012-04-20
    START UP CONSULTING LIMITED
    - 2012-04-20 07976331
    3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-05 ~ 2013-03-05
    IIF 68 - Director → ME
  • 55
    START UP MARKET PLACE LTD
    07978267
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-06 ~ 2013-03-06
    IIF 66 - Director → ME
  • 56
    START UP PR LTD
    07983528
    Garden View Court, Roundhay, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-09 ~ 2012-09-11
    IIF 67 - Director → ME
  • 57
    STARTING BUSINESS.BIZ LTD
    07965066
    Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 57 - Director → ME
  • 58
    STARTUP GARAGE LTD
    07976427
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-05 ~ 2013-03-05
    IIF 70 - Director → ME
  • 59
    STARTUP LAB (UK) LIMITED
    07983585
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-09 ~ 2013-03-09
    IIF 69 - Director → ME
  • 60
    STORMSEAL CONSERVATORIES LIMITED - now
    BRIGHTSTAR GROUP LTD
    - 2013-12-20 03287724
    Storage Booth Stafford L16 Staples Close, Redhill Business Park, Stafford, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2012-08-17 ~ 2013-08-17
    IIF 37 - Director → ME
  • 61
    TARGET ACCOUNTS LIMITED
    10337420
    Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-19 ~ 2017-08-22
    IIF 45 - Director → ME
    Person with significant control
    2016-08-19 ~ 2017-08-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 62
    TATOOINE GLOBAL LTD
    09450828
    290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 12 - Director → ME
    2015-03-27 ~ 2016-02-05
    IIF 78 - Secretary → ME
  • 63
    TOP MEDIA CORP LIMITED
    08420536
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-02-12 ~ 2014-03-03
    IIF 40 - Director → ME
  • 64
    TRILOGY GLOBAL GRP LTD
    08110617
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-19 ~ 2013-05-30
    IIF 49 - Director → ME
    2013-06-03 ~ 2013-07-22
    IIF 80 - Secretary → ME
  • 65
    VOGUE SYNERGIE LTD
    08743882
    Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 43 - Director → ME
  • 66
    WORLDWIDE CONSULTANT ADVICE LTD
    08841104
    White Horse Cottage Maypole, Hoath, Canterbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,463 GBP2017-12-31
    Officer
    2014-05-27 ~ 2014-05-30
    IIF 76 - Secretary → ME
  • 67
    WRINKLE MALL LTD
    08188109
    Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ 2013-02-01
    IIF 30 - Director → ME
  • 68
    YANDEX CONCEPTS LTD
    09625738
    Suite 331 Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 69
    YANN LTD
    07836255
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ 2012-11-04
    IIF 31 - Director → ME
  • 70
    YAZBILL LTD
    - now 07723555
    GLOBE METRIX LTD - 2011-08-30
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    37,856 GBP2016-08-31
    Officer
    2014-08-18 ~ 2014-09-08
    IIF 21 - Director → ME
    2014-08-13 ~ 2014-09-08
    IIF 75 - Secretary → ME
  • 71
    YFR LTD - now
    FAIRWAY PROMOTIONS LIMITED
    - 2012-03-13 06874048
    Manufactory House, Bell Lane, Hertford, England
    Active Corporate (9 parents)
    Equity (Company account)
    805,905 GBP2025-03-31
    Officer
    2012-02-02 ~ 2012-03-13
    IIF 34 - Director → ME

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.