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 Justin Laurence Madgwick

    Related profiles found in government register
  • Mr Justin Laurence Madgwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Adair Gardens, Caterham, CR3 5GD, England

      IIF 1
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 7
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 8
    • 2, Minster Court, C/o Isp Group @ Wework, London, EC3R 7BB, England

      IIF 9
    • 3, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 10
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 11 IIF 12 IIF 13
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 14 IIF 15
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 16
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 17
    • 3, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

      IIF 18
  • Justin Laurence Madgwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 19
  • Mr Justin Laurence Madgwick
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o We Work 6th Floor International House, St. Katharines Way, London, E1W 1UN, England

      IIF 20
  • Madgwick, Justin Laurence
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 21
    • 3, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 22
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 23 IIF 24 IIF 25
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 31 IIF 32
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 33
    • The Leadenhall Building, Level 30, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 34
  • Madgwick, Justin Laurence
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Adair Gardens, Caterham, CR3 5GD, England

      IIF 35
    • 3, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 36
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 37
    • International House, C/o We Work St. Katharines Way, London, E1W 1UN, England

      IIF 38
  • Madgwick, Justin Laurence
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 39
    • 1-2 Minster Court, 1-2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 40
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 41 IIF 42
  • Madgwick, Justin
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 49 B, Spylaw Street, Colinton, Edinburgh, EH13 0JT, Scotland

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
  • Madgwick, Justin Laurence
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 45
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 46
  • Madgwick, Justin Laurence
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, East Point, Sevenoaks, Kent, TN15 0EG, Uk

      IIF 47
  • Madgwick, Justin Laurence
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 48
    • 1-2 Minster Court, 4th Floor, Mincing Lane, London, EC3R 7BB, England

      IIF 49
  • Madgwick, Justin Laurence
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 50
    • 10, Adair Gardens, The Village, Caterham On The Hill, Surrey, CR3 5GD, United Kingdom

      IIF 51
  • Madgwick, Justin Laurence
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valiant House, Heneage Lane, London, EC3A 5DQ, United Kingdom

      IIF 52
  • Madgwick, Justin Laurence
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

      IIF 53
  • Madgwick, Justin Laurence
    British recruitment consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 54 IIF 55
  • Madgwick, Justin Laurence
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 56
  • Madgwick, Justin Laurence
    British recruitment consultant

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 57 IIF 58
  • Madgwick, Justin Laurence
    British sales director

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 59
  • Madgwick, Justin Laurence
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 60
  • Madgwick, Justin Laurence
    English company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, International House, We Work, 6th Floor St. Katharines Way, London, E1W 1UN, England

      IIF 61
  • Madgwick, Justin Laurence
    English director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, St. Katharines Way, C/o We Work, London, E1W 1UN, England

      IIF 62
  • Madgwick, Justin Laurence

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 63 IIF 64 IIF 65
    • The Leadenhall Building, Level 30, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 66
  • Madgwick, Justin

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 67
child relation
Offspring entities and appointments 37
  • 1
    CAREER TRAILS LTD
    - now 09148819
    ST. MARGARET'S PROPERTY MANAGEMENT LIMITED
    - 2020-08-04 09148819
    3 C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -96,173 GBP2024-07-30
    Officer
    2024-05-17 ~ now
    IIF 22 - Director → ME
    2016-05-09 ~ 2020-07-31
    IIF 40 - Director → ME
    2023-02-11 ~ 2023-06-03
    IIF 36 - Director → ME
    Person with significant control
    2016-05-09 ~ 2020-07-31
    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
    2023-02-01 ~ 2024-12-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    CONSORTIUM PROPERTY GROUP LTD.
    - now 12793834
    CONSORTIUM LAND AND NEW HOMES LTD - 2021-12-06
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -115,587 GBP2022-08-30
    Officer
    2023-11-27 ~ dissolved
    IIF 42 - Director → ME
    2022-09-01 ~ 2023-11-27
    IIF 62 - Director → ME
    Person with significant control
    2023-02-01 ~ 2023-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTRACT CONNECTIONS LIMITED
    03340997
    Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (13 parents)
    Equity (Company account)
    408 GBP2023-05-31
    Officer
    1997-03-26 ~ 2011-09-21
    IIF 54 - Director → ME
    1997-03-26 ~ 2011-06-21
    IIF 58 - Secretary → ME
  • 4
    CROWN SOURCING LIMITED
    - now 08642120
    RGH GLOBAL SERVICES LTD
    - 2023-08-07 08642120 12577608
    ISP INVESTMENTS LIMITED
    - 2022-08-25 08642120
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Officer
    2016-12-15 ~ 2023-08-25
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CURAVAR LIMITED
    09730450
    Isp, Ground Floor, Valiant House, Heneage Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-12 ~ 2016-02-12
    IIF 52 - Director → ME
  • 6
    ENERGY PROJECT PEOPLE LIMITED
    08642159
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2016-01-07 ~ 2020-08-04
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXCELLIUM SEARCH LTD
    08604187
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,173 GBP2024-01-31
    Officer
    2024-08-16 ~ now
    IIF 27 - Director → ME
  • 8
    FASTRF LTD
    13659268
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,499 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 60 - Director → ME
  • 9
    FESTIVAL INSIGHTS LIMITED - now
    FESTIVAL AWARDS LIMITED
    - 2022-01-05 05344883
    Waterloo Place, Watson Square, Stockport, Cheshire
    Active Corporate (17 parents)
    Equity (Company account)
    -28,362 GBP2024-12-31
    Officer
    2005-01-27 ~ 2017-09-01
    IIF 56 - Director → ME
    2005-01-27 ~ 2011-08-11
    IIF 59 - Secretary → ME
  • 10
    FIVE9'S CONSULTANCY SERVICES LIMITED
    10256017
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,797 GBP2024-03-31
    Officer
    2016-06-29 ~ now
    IIF 30 - Director → ME
    2023-11-24 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-06-29 ~ 2024-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    FR 360 (ARKWRIGHT) LTD
    14053638
    Bourne House, 475 Godstone Road, Whyteleafe, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    FR 360 (RIDGEWAY) LTD
    14053375
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    FUTURE 360 HOMES LTD
    13808391
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 14
    GOODWOOD FOX LIMITED
    - now 05174699
    CULLEN FOX LIMITED - 2015-02-06
    Whitefriars, Lewins Mead, Bristol
    Dissolved Corporate (6 parents)
    Equity (Company account)
    14,274 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2019-01-25
    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
  • 15
    HELIX MANAGED SERVICES LIMITED
    07122201
    16-18 Kirby Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-12 ~ 2011-09-21
    IIF 51 - Director → ME
  • 16
    INTERNAL PARTNERS LIMITED - now
    CONTRACTS ONLINE LIMITED
    - 2012-03-09 03856874
    16-18 Kirby Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1999-10-11 ~ 2011-09-21
    IIF 55 - Director → ME
    1999-10-11 ~ 2011-06-21
    IIF 57 - Secretary → ME
  • 17
    IPROPERTY INVESTMENTS LIMITED
    10179639
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,587 GBP2024-05-30
    Officer
    2016-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    IPROPERTY SOLUTIONS LIMITED
    08292811
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,971 GBP2023-10-31
    Officer
    2012-11-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    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
    IIF 5 - Right to appoint or remove directors OE
  • 19
    NED3.0 LTD
    15115363
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    PM2 INVESTMENT PARTNERS LLP
    OC394846
    3 East Point, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 21
    RESOURCE GROUP HOLDINGS PLC
    - now 10150044
    RECRUITMENT GROUP HOLDINGS PLC
    - 2022-03-16 10150044
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    2020-08-01 ~ now
    IIF 44 - Director → ME
  • 22
    RGH GLOBAL PAY LTD
    - now 13215754
    RGH ENVIRONMENTAL LTD
    - 2025-04-04 13215754
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,350 GBP2024-01-31
    Officer
    2023-11-17 ~ now
    IIF 28 - Director → ME
    2023-11-17 ~ now
    IIF 65 - Secretary → ME
  • 23
    RGH GROUP SERVICES LTD
    12886815
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    2020-09-17 ~ now
    IIF 25 - Director → ME
    2023-11-17 ~ now
    IIF 63 - Secretary → ME
  • 24
    RGH LATHRO LIMITED
    SC784115
    Flat 5, 49 B Spylaw Street, Colinton, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2024-01-15 ~ now
    IIF 43 - Director → ME
  • 25
    RGH WORKFORCE OPTIMISATION LTD
    - now 13215770
    RGH RESOURCE CONSULTANCY LTD
    - 2025-04-28 13215770
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    2023-11-17 ~ now
    IIF 26 - Director → ME
    2023-11-17 ~ now
    IIF 64 - Secretary → ME
  • 26
    RGH-GLOBAL LTD
    12577608 08642120
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -529,870 GBP2024-01-31
    Officer
    2020-09-01 ~ now
    IIF 34 - Director → ME
    2023-11-17 ~ now
    IIF 66 - Secretary → ME
  • 27
    SQUARE LAND & DEVELOPMENTS LIMITED
    12758981
    Riverside House, River Lawn Road, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,998 GBP2024-07-31
    Officer
    2022-11-10 ~ 2022-11-11
    IIF 61 - Director → ME
  • 28
    ST MARGARET'S ROAD PROPERTY LIMITED
    13206451
    20 Havelock Road, Hastings, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    ST MARGARETS ROAD LLP
    OC373076
    20 Havelock Road, Hastings, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove members OE
  • 30
    SWIK LTD
    13714281
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -171,684 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TALENT ALLY LTD
    12520075
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,139 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-01 ~ 2024-12-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    THE COLLECTIVE COLLABORATION LLP
    - now OC431478
    GLOBAL SOURCING PARTNERS LLP
    - 2020-04-20 OC431478
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (33 parents)
    Equity (Company account)
    -983,362 GBP2025-02-28
    Officer
    2020-04-16 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 19 - Has significant influence or control OE
  • 33
    THINK365 LIMITED
    12340139
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -47,300 GBP2023-11-30
    Officer
    2020-05-10 ~ 2020-07-31
    IIF 49 - Director → ME
    2024-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    VIRTUAL-FESTIVALS.COM LIMITED
    - now 03820077
    VIRTUAL FESTIVALS LIMITED - 1999-09-17
    E Holmes & Co Ltd, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, England
    Dissolved Corporate (14 parents)
    Officer
    2004-09-21 ~ 2010-07-28
    IIF 50 - Director → ME
  • 35
    WECHANGE (GLOBAL) LIMITED
    - now 08013919
    IMONEYBOX LIMITED
    - 2019-09-16 08013919
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Person with significant control
    2019-09-05 ~ 2020-01-01
    IIF 17 - Has significant influence or control OE
  • 36
    YOUR CAREER COMMUNITY LTD
    - now 15455707
    YOUR CAREER COMMUNITY LTD
    - 2025-09-03 15455707
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -599,990 GBP2024-02-01
    Officer
    2024-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    YOUR HOME SUMMARY LTD
    - now 15373662
    YOUR HOME REPORT LTD
    - 2024-06-11 15373662
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more 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.