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 Scott Kirby

    Related profiles found in government register
  • Mr Scott Kirby
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Scott Kirby
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirby, Scott
    British accountant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Church Street, Billericay, Essex, CM11 2SY, England

      IIF 40
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 41
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 42 IIF 43
  • Kirby, Scott
    British chartered accountant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Church Street, Billericay, Essex, CM11 2SY, England

      IIF 44
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 45
    • icon of address 116, Pall Mall, London, SW1Y 5ED, England

      IIF 46
  • Kirby, Scott
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 47
  • Kirby, Scott
    British consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 48
  • Kirby, Scott
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Kirby, Scott
    British managing director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pruce Newman Pipework, Ayton Rd, Wymondham, Norfolk, NR18 0QJ, England

      IIF 71
  • Kirby, Scott
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 72
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 73
    • icon of address Northfields, 20 -26 St. Johns Road, Tunbridge Wells, Kent, TN4 9NT

      IIF 74
  • Kirby, Scott
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirby, Scott
    British consultant born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Kirby, Scott
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    THE MILKSHAKE SHOP LIMITED - 2014-10-20
    icon of address 10a Church Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 78 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 81 - Director → ME
  • 6
    ONLINE BUSINESS SOLUTIONS LIMITED - 2025-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 80 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    SBOJ.COM LTD. - 2020-12-03
    ENGINEER YOUR CAREER UK LTD. - 2011-10-18
    APPARACHIK.COM LIMITED - 2009-12-14
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -216,996 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 50 - Director → ME
  • 10
    5PT5 RESOURCING LIMITED - 2020-07-01
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    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
  • 11
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 27 Mayfair Mount, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    COMPAREFUNDING.IO LIMITED - 2025-07-14
    SUPPORTTA LIMITED - 2025-04-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -13,242 GBP2023-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10a Church Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ 2025-07-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ 2025-07-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    ONLINE BUSINESS SOLUTIONS LIMITED - 2025-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-28
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    SBOJ.COM LTD. - 2020-12-03
    ENGINEER YOUR CAREER UK LTD. - 2011-10-18
    APPARACHIK.COM LIMITED - 2009-12-14
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -216,996 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-01
    IIF 47 - Director → ME
  • 5
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2021-09-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-11-13
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 34 Robeson Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2022-06-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-04-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 116 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-15 ~ 2015-03-31
    IIF 46 - Director → ME
  • 13
    SILVER WHARF INVESTMENTS LIMITED - 2020-10-12
    RECRUITMENT MENTORS LIMITED - 2020-08-04
    icon of address 1 The Avenue The Green, Matfield, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-10-10
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address Ayton Rd, Wymondham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2,317,882 GBP2024-05-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-01-15
    IIF 71 - Director → ME
  • 15
    SK 2019 PROJECTS LIMITED - 2020-02-04
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,605 GBP2022-03-30
    Officer
    icon of calendar 2019-04-29 ~ 2024-04-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2024-04-01
    IIF 4 - Has significant influence or control OE
  • 16
    icon of address 32 Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-05 ~ 2025-07-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2025-07-12
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    icon of address Northfields, 20 -26 St. Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    420,310 GBP2020-08-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-02-10
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
  • 18
    ROBERT SCOTT INTERNATIONAL LLP - 2020-10-26
    SK 2019 LLP - 2020-01-27
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    97,290 GBP2021-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2024-04-06
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-04-01
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Right to surplus assets - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    SILVERWHARF INVESTMENTS LIMITED - 2020-05-30
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2020-03-23 ~ 2024-04-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2024-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-01
    IIF 45 - Director → ME
  • 21
    WHCO5 LIMITED - 2017-11-14
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2018-07-04
    IIF 70 - Director → ME
  • 22
    XCEDE RECRUITMENT SOLUTIONS LIMITED - 2021-10-13
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -12,590,611 GBP2024-12-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-07-04
    IIF 69 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.