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
    • icon of address 10, Adair Gardens, Caterham, CR3 5GD, England

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

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

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

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

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

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

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

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

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address C/o We Work 6th Floor International House, St. Katharines Way, London, E1W 1UN, England

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

    Resident in England

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

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

      IIF 22 IIF 23
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 24 IIF 25
    • icon of address International House, C/o We Work St. Katharines Way, London, E1W 1UN, England

      IIF 26
    • icon of address The Leadenhall Building, Level 30, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 27
  • Madgwick, Justin Laurence
    British consultant born in October 1969

    Resident in England

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

      IIF 28
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 29 IIF 30
  • Madgwick, Justin Laurence
    British director born in October 1969

    Resident in England

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

      IIF 31
    • icon of address 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 32
    • icon of address 1-2 Minster Court, 1-2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 33
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 42
  • Madgwick, Justin
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 43
  • Madgwick, Justin
    British director born in October 1969

    Resident in England

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

      IIF 44
  • Madgwick, Justin Laurence
    born in October 1969

    Resident in England

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

      IIF 45
    • icon of address 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
    • icon of address 3, East Point, Sevenoaks, Kent, TN15 0EG, Uk

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

    Resident in United Kingdom

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

      IIF 48
    • icon of address 10, Adair Gardens, The Village, Caterham On The Hill, Surrey, CR3 5GD, United Kingdom

      IIF 49
    • icon of address 1-2 Minster Court, 4th Floor, Mincing Lane, London, EC3R 7BB, England

      IIF 50
  • Madgwick, Justin Laurence
    British consultant born in October 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 52
    • icon of address 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
    • icon of address 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
    • icon of address 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 56
  • Madgwick, Justin Laurence
    British recruitment consultant

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

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

    Resident in United Kingdom

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

      IIF 60
    • icon of address 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
    • icon of address International House, St. Katharines Way, C/o We Work, London, E1W 1UN, England

      IIF 62
  • Madgwick, Justin Laurence

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

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

      IIF 66
  • Madgwick, Justin

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

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    ST. MARGARET'S PROPERTY MANAGEMENT LIMITED - 2020-08-04
    icon of address 3 C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,173 GBP2024-07-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 22 - Director → ME
  • 2
    CONSORTIUM LAND AND NEW HOMES LTD - 2021-12-06
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,587 GBP2022-08-30
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,173 GBP2024-01-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2022-10-04 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,797 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-11-24 ~ now
    IIF 67 - Secretary → ME
  • 6
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,587 GBP2024-05-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,971 GBP2023-10-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 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
    icon of calendar 2023-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 East Point, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 13
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 43 - Director → ME
  • 14
    RGH ENVIRONMENTAL LTD - 2025-04-04
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,350 GBP2024-01-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 65 - Secretary → ME
  • 15
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 63 - Secretary → ME
  • 16
    icon of address Flat 5, 49 B Spylaw Street, Colinton, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 44 - Director → ME
  • 17
    RGH RESOURCE CONSULTANCY LTD - 2025-04-28
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 64 - Secretary → ME
  • 18
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,870 GBP2024-01-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 66 - Secretary → ME
  • 19
    icon of address 20 Havelock Road, Hastings, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 20 Havelock Road, Hastings, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove membersOE
    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
  • 21
    icon of address 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
    icon of calendar 2021-11-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 22
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,139 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Director → ME
  • 23
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983,362 GBP2025-02-28
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 24
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,300 GBP2023-11-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 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
    icon of calendar 2024-01-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    YOUR HOME REPORT LTD - 2024-06-11
    icon of address 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
    icon of calendar 2023-12-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ST. MARGARET'S PROPERTY MANAGEMENT LIMITED - 2020-08-04
    icon of address 3 C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,173 GBP2024-07-30
    Officer
    icon of calendar 2023-02-11 ~ 2023-06-03
    IIF 23 - Director → ME
    icon of calendar 2016-05-09 ~ 2020-07-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-09 ~ 2020-07-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CONSORTIUM LAND AND NEW HOMES LTD - 2021-12-06
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,587 GBP2022-08-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-11-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    408 GBP2023-05-31
    Officer
    icon of calendar 1997-03-26 ~ 2011-09-21
    IIF 54 - Director → ME
    icon of calendar 1997-03-26 ~ 2011-06-21
    IIF 58 - Secretary → ME
  • 4
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Officer
    icon of calendar 2016-12-15 ~ 2023-08-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Isp, Ground Floor, Valiant House, Heneage Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2016-02-12
    IIF 51 - Director → ME
  • 6
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-01-07 ~ 2020-08-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FESTIVAL AWARDS LIMITED - 2022-01-05
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -28,362 GBP2024-12-31
    Officer
    icon of calendar 2005-01-27 ~ 2017-09-01
    IIF 56 - Director → ME
    icon of calendar 2005-01-27 ~ 2011-08-11
    IIF 59 - Secretary → ME
  • 8
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2024-12-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    CULLEN FOX LIMITED - 2015-02-06
    icon of address Whitefriars, Lewins Mead, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,274 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-09-21
    IIF 49 - Director → ME
  • 11
    CONTRACTS ONLINE LIMITED - 2012-03-09
    icon of address 16-18 Kirby Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-09-21
    IIF 55 - Director → ME
    icon of calendar 1999-10-11 ~ 2011-06-21
    IIF 57 - Secretary → ME
  • 12
    icon of address Riverside House, River Lawn Road, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,998 GBP2024-07-31
    Officer
    icon of calendar 2022-11-10 ~ 2022-11-11
    IIF 61 - Director → ME
  • 13
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,139 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-12-01
    IIF 12 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors OE
  • 14
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,300 GBP2023-11-30
    Officer
    icon of calendar 2020-05-10 ~ 2020-07-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    VIRTUAL FESTIVALS LIMITED - 1999-09-17
    icon of address E Holmes & Co Ltd, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ 2010-07-28
    IIF 48 - Director → ME
  • 16
    IMONEYBOX LIMITED - 2019-09-16
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-01-01
    IIF 17 - 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.