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

Sanderson, Mark Francis

    Related profiles found in government register
  • Sanderson, Mark Francis
    British chief operating officer born in July 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH

      IIF 1 IIF 2
  • Sanderson, Mark Francis
    British company director born in July 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Oliver's Yard, 55-71 City Road, London, EC1Y 1HQ, England

      IIF 3 IIF 4
  • Sanderson, Mark Francis
    British director born in July 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Sanderson, Mark Francis
    British director of pensions born in July 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Oliver's Yard, 55-71 City Road, London, EC1Y 1HQ, England

      IIF 12
  • Sanderson, Mark
    British director born in July 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Oliver's Yard, 55-71 City Road, London, EC1Y 1HQ, England

      IIF 13
  • Barron, Sarah
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c Mount Pleasant Villas, London, N4 4HH

      IIF 14
  • Barron, Sarah
    British management consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 15
  • Meregini, Chris
    British businessman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Sandcliff Road, Erith, DA8 1PA, England

      IIF 16
  • Mr Fred Morris
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Fields, Kimbolton, Leominster, HR6 0EU, United Kingdom

      IIF 17
  • Ms Sarah Barron
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 18
  • Meregini, Onyemaechi
    British business born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 19
  • Meregini, Onyemaechi
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Deptford Broadway, 46 Deptford Broadway, Deptford, London, Lewisham, SE8 4PH, United Kingdom

      IIF 20
  • Morris, Fred
    British engineer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Fields, Hamnish, Leominster, Herefordshire, HR6 0EU, United Kingdom

      IIF 21
  • Barron, Sarah Ann
    British healthcare manager born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Pierson Road, Windsor, Berkshire, SL4 5RQ

      IIF 22
  • Barron, Sarah Ann
    British management consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 23
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, United Kingdom

      IIF 24
  • Meregini, Chris Christian
    British business born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Trachsel, Martin Walter
    British director born in August 1957

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 29
  • Morris, Frederick Ivor
    British transport born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Streambank Road, Northampton, NN3 8YG, United Kingdom

      IIF 30
  • Mr Fred Morris
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Streambank Road, Northampton, NN3 8YG, United Kingdom

      IIF 31
  • Mr Fred Morris
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory L S S T, Cross O'cliff Hill, Lincoln, Lincolnshire, LN5 8PW

      IIF 32
  • Mr Martin Walter Trachsel
    British born in August 1957

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 33
  • Barron, Sarah
    British

    Registered addresses and corresponding companies
    • icon of address 5b, Mount Pleasant Villas, London, N4 4HH, United Kingdom

      IIF 34
  • Meregini, Onyemaech Christian
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 35
  • Morris, Fred
    British retiree born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory L S S T, Cross O'cliff Hill, Lincoln, Lincolnshire, LN5 8PW

      IIF 36
  • Boydell, Tabitha Anne
    British healthcare manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Main Road, Little Haywood, Stafford, ST18 0TS, England

      IIF 37
  • Boye, Ester Yaa
    British healthcare manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47, Alma Street, Luton, Bedfordshire, LU1 2PL, England

      IIF 38
  • Boye, Ester Yaa
    British midwife born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tomlinson Avenue, Luton, Bedfordshire, LU4 0QL, United Kingdom

      IIF 39
  • Meregini, Onyemaechi
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lighthouse, 46, Deptford Broadway, London, SE8 4PH, England

      IIF 40
  • Meregini, Onyemaechi Christian
    British media consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 41
  • Onyemaechi Meregini
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lighthouse, 46, Deptford Broadway, London, SE8 4PH, England

      IIF 42
  • Ms Sarah Ann Barron
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 43
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, United Kingdom

      IIF 44
  • Adrian, Leslie Robert

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 45
  • Adrian, Leslie Robert
    Australian university lecturer born in August 1957

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Olu7, Iela, Riga, LV1024, Latvia

      IIF 46
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 47
  • Meregini, Chris
    Nigerian writer/publisher born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Buller Close, Bells Gardens Community Centre, Buller Close, London, SE15 6UJ, England

      IIF 48
  • Mr Chris Meregini
    Nigerian born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bells Gardens Community Centre, 19 Buller Close, London, Southwark, SE15 6UJ

      IIF 49
  • Mr Onyemaechi Christian Meregini
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, Lewisham, SE8 4PH, United Kingdom

      IIF 50
    • icon of address 46, Deptford Broadway, London, SE8 4PH

      IIF 51 IIF 52
  • Meregini, Onyemaechi Christian

    Registered addresses and corresponding companies
  • KoroĻova, Olga
    Latvian director of pensions born in October 1956

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address N/a, Čiekurkalns, 4th Line, 17-15, Riga, Latvia, Riga, LV-1026, Latvia

      IIF 63
  • Miss Tabitha Anne Boydell
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Venice, High Green, Brewood, Stafford, ST19 9BD, England

      IIF 64
  • Mr Leslie Robert Adrian
    Australian born in August 1957

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, England

      IIF 65
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 66
  • Ezeobi, Cosmas Ejezie, Mr.

    Registered addresses and corresponding companies
    • icon of address 58, Omoi Orosi Road, Portharcourt, Rivers, 50001, Nigeria

      IIF 67
  • Meregini, Christian Onyemaechi
    British healthcare manager born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Deptford Broadway, Deptford Broadway, London, SE8 4PH, England

      IIF 68
  • Meregini, Onyemaechi Christian
    British business born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, Deptford, London, Lewisham, SE8 4PH, United Kingdom

      IIF 69 IIF 70
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 71 IIF 72
  • Meregini, Onyemaechi Christian
    British businessman born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Meregini, Onyemaechi Christian
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH, England

      IIF 77 IIF 78
  • Meregini, Onyemaechi Christian
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 79 IIF 80
  • Meregini, Onyemaechi Christian
    British editor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, Deptford, Lewisham, SE8 4PH

      IIF 81
  • Meregini, Onyemaechi Christian
    British general manager born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 82
  • Meregini, Onyemaechi Christian
    British manager born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, Lewisham, SE8 4PH, United Kingdom

      IIF 83
  • Meregini, Onyemaechi Christian
    British managing director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH

      IIF 84
  • Onyemaechi Christian Meregini
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Deptford Broadway, 46 Deptford Broadway, Deptford, London, Lewisham, SE8 4PH, United Kingdom

      IIF 85
  • Ezeobi, Cosmas Ejezie, Mr.
    Nigerian company director born in March 1951

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 58, Omoi Orosi Road, Portharcourt, Rivers, 50001, Nigeria

      IIF 86
  • Meregini, Chris

    Registered addresses and corresponding companies
  • Meregini, Onyemaechi

    Registered addresses and corresponding companies
    • icon of address Lighthouse, 46, Deptford Broadway, London, SE8 4PH, England

      IIF 91
  • Mr Onyemaechi Christian Meregini
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, Deptford, London, Lewisham, SE8 4PH

      IIF 92 IIF 93
    • icon of address 46, Deptford Broadway, London, SE8 4PH

      IIF 94
    • icon of address 46, Deptford Broadway, London, SE8 4PH, England

      IIF 95 IIF 96
    • icon of address 46, Deptford Broadway, London, SE8 4PH, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Mr Onyemeachi Christian Meregini
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deptford Broadway, London, SE8 4PH

      IIF 100
child relation
Offspring entities and appointments
Active 45
  • 1
    AFROHAWK ENERGY PLC - 2023-06-14
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-04-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,631 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-10-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address 46 Deptford Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2012-12-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    icon of address 45 Etnam Street, Leominster, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45-47 Alma Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 63 Tomlinson Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 39 - Director → ME
  • 8
    JAYS NEWLIFE RECRUITMENT AND TRIANING LIMITED - 2015-03-09
    icon of address 46 Deptford Broadway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -55,627 GBP2020-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 84 - Director → ME
    icon of calendar 2015-03-04 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,388 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 47 - Director → ME
    icon of calendar 2014-12-08 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 46 Deptford Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2015-07-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 11
    icon of address 46 Deptford Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,819 GBP2025-02-27
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 Deptford Broadway, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,645 GBP2023-10-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 71 - Director → ME
    icon of calendar 2014-10-13 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 46 Deptford Broadway Deptford Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 46 Deptford Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 15
    icon of address 46 Deptford Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 46 Deptford Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 18
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 87 - Secretary → ME
  • 19
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 46 Deptford Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    MORNINGSTAR ASSOCIATES EUROPE LIMITED - 2012-06-07
    icon of address 1 Oliver's Yard, 55-71 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 5 - Director → ME
  • 22
    PRAEMIUM (UK) LIMITED - 2022-08-24
    PRAEMIUM LIMITED - 2011-03-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 8 - Director → ME
  • 23
    SMART OPERATOR LIMITED - 2008-08-21
    PRAEMIUM ADMINISTRATION LIMITED - 2022-08-24
    SMARTFUND ADMINISTRATION LIMITED - 2016-11-30
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 11 - Director → ME
  • 24
    PRAEMIUM EMA TRUSTEES LIMITED - 2022-08-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 13 - Director → ME
  • 25
    PRAEMIUM PORTFOLIO SERVICES LIMITED - 2022-08-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 10 - Director → ME
  • 26
    WENSLEY MACKAY LIMITED - 2018-07-12
    PRAEMIUM RETIREMENT SERVICES LIMITED - 2022-08-24
    BROOMCO (1008) LIMITED - 1996-01-08
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Director → ME
  • 27
    PRAEMIUM RETIREMENT TRUSTEES LIMITED - 2022-08-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 9 - Director → ME
  • 28
    PRAEMIUM TRUSTEE LIMITED - 2022-08-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-03-26 ~ dissolved
    IIF 88 - Secretary → ME
  • 30
    icon of address 46 Deptford Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,696 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Lighthouse 46, Deptford Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-10-19 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 46 Deptford Broadway 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 7 - Director → ME
  • 37
    icon of address Bells Gardens Community Centre, 19 Buller Close, London, Southwark
    Active Corporate (11 parents)
    Equity (Company account)
    192,417 GBP2025-03-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 48 - Director → ME
  • 38
    icon of address Little Venice High Green, Brewood, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    93 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 89 - Secretary → ME
  • 40
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2012-01-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 41
    icon of address 46 Deptford Broadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,255 GBP2020-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 46 Deptford Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 43
    icon of address 46 Deptford Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 81 - Director → ME
  • 44
    icon of address 46 Deptford Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham
    Active Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2023-07-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 5 Mount Pleasant Villas, London
    Active Corporate (3 parents)
    Equity (Company account)
    43,428 GBP2024-10-31
    Officer
    icon of calendar 2007-10-22 ~ 2014-06-21
    IIF 14 - Director → ME
    icon of calendar 2007-10-22 ~ 2012-10-31
    IIF 34 - Secretary → ME
  • 2
    icon of address Ajp Building, Suit 311, 152-154 Coles Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,553 GBP2024-03-31
    Officer
    icon of calendar 2025-06-16 ~ 2025-06-26
    IIF 68 - Director → ME
  • 3
    BIPWRAP GROUP LIMITED - 2015-02-04
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-04
    IIF 1 - Director → ME
  • 4
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,134 GBP2015-08-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-04
    IIF 2 - Director → ME
  • 5
    icon of address 15 Streambank Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,099 GBP2017-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2018-05-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-05-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2013-10-22
    IIF 70 - Director → ME
  • 7
    icon of address 46 Deptford Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-10-06
    IIF 72 - Director → ME
    icon of calendar 2015-09-10 ~ 2020-10-06
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20 Bloomsbury Way, Kenninton, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-12-14
    IIF 63 - Director → ME
  • 9
    icon of address Bells Gardens Community Centre, 19 Buller Close, London, Southwark
    Active Corporate (11 parents)
    Equity (Company account)
    192,417 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2024-05-31
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address The Priory L S S T, Cross O'cliff Hill, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2018-05-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-05-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-02 ~ 2016-02-06
    IIF 22 - Director → ME
  • 12
    WENSLEY-MACKAY LIMITED - 1996-01-08
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-08-08
    IIF 4 - Director → ME
  • 13
    icon of address 46 Deptford Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2010-08-03
    IIF 16 - Director → ME
  • 14
    icon of address 46 Deptford Broadway, Deptford, London, Lewisham
    Active Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2023-07-31
    Officer
    icon of calendar 2010-07-27 ~ 2010-08-03
    IIF 28 - Director → ME
    icon of calendar 2010-07-27 ~ 2010-08-03
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2020-08-06
    IIF 92 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.