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

Phillips, Anthony Francis

    Related profiles found in government register
  • Phillips, Anthony Francis
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 1
  • Phillips, Anthony Francis, Mr.
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Rd, Englefield Green, Surrey, TW20 0DF, England

      IIF 2
  • Phillips, Anthony Francis
    British business man born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Rowley Close, Pyrford, Surrey, GU22 8TA

      IIF 3
  • Phillips, Anthony Francis
    British businessman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 4
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 5
    • icon of address 10, Rowley Close, Pyrford, Surrey, GU22 8TA, United Kingdom

      IIF 6
  • Phillips, Anthony Francis
    British chartered accountant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Rd, Englefield Green, Surrey, TW20 0DF, England

      IIF 7
    • icon of address Bank House, Englefield Green, Surrey, TW20 0DF

      IIF 8
  • Phillips, Anthony Francis
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Anthony Francis
    British

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 109
  • Phillips, Anthony Francis
    British businessman

    Registered addresses and corresponding companies
    • icon of address 10 Rowley Close, Pyrford, Surrey, GU22 8TA

      IIF 110
  • Phillips, Anthony Francis
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 111
  • Mr Anthony Francis Phillips
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 112
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 113
  • Mr. Anthony Francis Phillips
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Rd, Englefield Green, Surrey, TW20 0DF, England

      IIF 114 IIF 115 IIF 116
    • icon of address September Cottage, Leverstock Green Road, Hemel Hempstead, Hertfordshire, HP3 8QD, England

      IIF 119
    • icon of address 10, Rowley Close, Pyrford, Woking, Surrey, GU22 8TA, England

      IIF 120
  • Phillips, Anthony Francis

    Registered addresses and corresponding companies
    • icon of address 10, Rowley Close, Pyrford, Surrey, GU22 8TA, England

      IIF 121
  • Mr Anthony Francis Philip
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 122
  • Mr Anthony Francis Phillips
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony Francis Phillips
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Francis Phillips
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 167
  • Phillips, Anthony Francis
    British director born in May 1956

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 10, Rowley Close, Pyrford, Woking, Surrey, GU22 8TA, England

      IIF 168
child relation
Offspring entities and appointments
Active 67
  • 1
    2019-12 INVESTMENTS LIMITED - 2020-01-30
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,962 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 2
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 15 - Director → ME
  • 3
    EXCEED FINANCIAL SERVICES LIMITED - 2015-04-08
    EXCEED FINANCIAL LIMITED - 2023-05-11
    icon of address September Cottage, Leverstock Green Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,327 GBP2024-06-30
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 4
    EXCEED LAW LIMITED - 2024-01-03
    EXCEEDLAW LIMITED - 2017-06-01
    NOKA PROPERTIES LIMITED - 2010-05-11
    icon of address September Cottage, Leverstock Green Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,088 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 2 - Director → ME
  • 6
    BREITEC UK LIMITED - 2020-02-21
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 154 - Has significant influence or controlOE
  • 7
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 72 - Director → ME
  • 9
    MH AVIATION SERVICES ( UK ) LIMITED - 2009-06-30
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-27 ~ dissolved
    IIF 25 - Director → ME
  • 10
    CAPE FRUITS INC LIMITED - 2017-06-21
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309,083 USD2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 92 - Director → ME
  • 11
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,966 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 155 - Has significant influence or controlOE
  • 14
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 108 - Director → ME
  • 15
    icon of address Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 99 - Director → ME
  • 18
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 19
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    EXCEED BEST PEOPLE LIMITED - 2009-07-09
    EXCEED (UK) GROUP LIMITED - 2009-07-09
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,097 GBP2018-12-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 22
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    427,306 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2009-07-25 ~ now
    IIF 76 - Director → ME
  • 23
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 24
    GIVEALL OPAL OFFICE LIMITED - 2010-07-22
    GIVEALL OLAP OFFICE LIMITED - 2011-10-19
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Has significant influence or controlOE
  • 25
    GIVEALL MOBILE SOLUTIONS LIMITED - 2014-09-25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 26
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,259 GBP2024-02-29
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 93 - Director → ME
  • 27
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    FFTX AND ENERGY WAREHOUSE LIMITED - 2021-01-18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,187,057 GBP2024-02-29
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 75 - Director → ME
  • 29
    EXCEED "HOUSE" LIMITED - 2007-11-01
    CASA MIA PROPERTY MANAGMENT LIMITED - 2006-03-07
    icon of address 10 Rowley Close, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,880 GBP2024-06-30
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 30
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
  • 31
    GIVE ALL LIMITED - 2009-07-13
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 90 - Director → ME
  • 32
    GIVEALL WEALTH MANAGEMENT LIMITED - 2016-09-07
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 33
    GIVEALL SECURE CARDS LIMITED - 2019-08-19
    GIVEALL WEB SERVICES LIMITED - 2016-09-07
    GIVEALL PAYMENT SERVICES LIMITED - 2013-01-24
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 34
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 35
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,041,371 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Has significant influence or controlOE
  • 36
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    407,474 GBP2018-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 82 - Director → ME
  • 37
    THRIVEABILITY FOUNDATION - 2016-09-19
    THE NEDE EDUCATION FUND - 2014-06-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    icon of address Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 38
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2023-12-31
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 84 - Director → ME
  • 39
    icon of address Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    382,540 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 98 - Director → ME
  • 42
    icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 43
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 107 - Director → ME
  • 44
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 104 - Director → ME
  • 45
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 46
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,562 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 48
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,970 GBP2024-06-30
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 6 - Director → ME
  • 49
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,334 USD2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 USD2024-07-31
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 57 - Director → ME
  • 51
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    DENVER LIFTS LIMITED - 2019-02-26
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,206 USD2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 80 - Director → ME
  • 53
    VAF HOLDINGS LIMITED - 2012-12-11
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,196 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 54
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,712,013 GBP2024-02-29
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    GIVEALL REDZEBRA LIMITED - 2011-08-30
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 56
    MADDOG AND CO INVESTMENTS LIMITED - 2021-05-18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,075 GBP2024-02-29
    Officer
    icon of calendar 2021-02-28 ~ now
    IIF 101 - Director → ME
  • 57
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 58
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 59
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,474 GBP2014-12-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 60
    GLOBAL MELANOMA RESEARCH NETWORK - 2016-09-07
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 61
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,631 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Has significant influence or controlOE
  • 62
    GIVEALL FRUDOO LIMITED - 2011-08-30
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 63
    icon of address Bank House, 81 St Judes Road, Englefield Green
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,902 USD2019-07-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 50 - Director → ME
  • 64
    icon of address 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 11 - Director → ME
  • 65
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,054 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 150 - Has significant influence or controlOE
  • 66
    GRAVEL JUNCTION WINE AND SPIRIT UK LIMITED - 2014-04-14
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,231 GBP2025-02-28
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 74 - Director → ME
  • 67
    TRAIL STAR U.K. LIMITED - 2004-10-21
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 59
  • 1
    2019-12 INVESTMENTS LIMITED - 2020-01-30
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,962 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-12-15
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-12-15
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-16 ~ 2023-01-24
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EXCEED PROFESSIONAL SERVICE LIMITED - 2008-12-16
    BABY 4U LIMITED - 2007-07-04
    icon of address 5 Bridges Close, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2008-12-10
    IIF 69 - Director → ME
  • 3
    HALSTED DESIGN (UK) LIMITED - 2016-06-23
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,949 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2025-04-28
    IIF 59 - Director → ME
  • 4
    EXCEED FINANCIAL SERVICES LIMITED - 2015-04-08
    EXCEED FINANCIAL LIMITED - 2023-05-11
    icon of address September Cottage, Leverstock Green Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,327 GBP2024-06-30
    Officer
    icon of calendar 2014-12-10 ~ 2015-08-14
    IIF 96 - Director → ME
  • 5
    EXCEED LAW LIMITED - 2024-01-03
    EXCEEDLAW LIMITED - 2017-06-01
    NOKA PROPERTIES LIMITED - 2010-05-11
    icon of address September Cottage, Leverstock Green Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,088 GBP2024-06-30
    Officer
    icon of calendar 2017-03-31 ~ 2025-04-15
    IIF 55 - Director → ME
  • 6
    BREITEC UK LIMITED - 2020-02-21
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2024-07-01
    IIF 37 - Director → ME
  • 7
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,599 GBP2024-02-29
    Officer
    icon of calendar 2013-12-20 ~ 2014-03-01
    IIF 79 - Director → ME
  • 8
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -153,067 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-03-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-03-30
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,781 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-06-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2024-06-01
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PHP DRILLING LIMITED - 2021-08-27
    icon of address Unit 3, Rule Business Park Grimshaw Lane, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,966 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-04-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-04-12
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 3, Rule Business Park Grimshaw Lane, Middleton, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    720,660 GBP2024-05-31
    Officer
    icon of calendar 2021-01-14 ~ 2023-06-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-11-15
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INTELLICUP EUROPE LIMITED - 2025-03-21
    icon of address 103 Belper Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,752 GBP2025-01-31
    Officer
    icon of calendar 2020-07-30 ~ 2025-02-06
    IIF 67 - Director → ME
  • 13
    icon of address Unit 3, Rule Business Park Grimshaw Lane, Middleton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -533,049 GBP2024-05-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-12-07
    IIF 20 - Director → ME
  • 14
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,369 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-03-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-03-25
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 15
    EXCEED CA LIMITED - 2018-05-29
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,001 GBP2023-06-30
    Officer
    icon of calendar 2016-05-11 ~ 2023-05-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2023-04-28
    IIF 113 - Has significant influence or control OE
  • 16
    EXCEED (UK) LIMITED - 2009-07-09
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2004-07-01 ~ 2016-11-19
    IIF 36 - Director → ME
  • 17
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2024-07-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 128 - Has significant influence or control OE
  • 18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    461 GBP2023-06-30
    Officer
    icon of calendar 2015-04-13 ~ 2023-05-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    EXCEED (UK) NOMINEES LIMITED - 2017-06-01
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2024-08-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 125 - Has significant influence or control OE
  • 20
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 48 - Director → ME
  • 21
    GIVEALL MOBILE SOLUTIONS LIMITED - 2014-09-25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2024-05-01
    IIF 30 - Director → ME
  • 22
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 42 - Director → ME
  • 23
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 40 - Director → ME
  • 24
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 44 - Director → ME
  • 25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 43 - Director → ME
  • 26
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2024-05-01
    IIF 168 - Director → ME
  • 27
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-18 ~ 2024-05-01
    IIF 10 - Director → ME
  • 28
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 39 - Director → ME
  • 29
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-05-01
    IIF 52 - Director → ME
  • 30
    FFTX AND ENERGY WAREHOUSE LIMITED - 2021-01-18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,187,057 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-01-14 ~ 2023-02-28
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -300,180 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2025-04-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 32
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,785 GBP2025-05-31
    Officer
    icon of calendar 2008-05-02 ~ 2011-06-15
    IIF 109 - Secretary → ME
  • 33
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -77,734 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2024-05-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-01-14
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 34
    GIVEALL WEALTH MANAGEMENT LIMITED - 2016-09-07
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2024-05-01
    IIF 35 - Director → ME
  • 35
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2024-05-01
    IIF 34 - Director → ME
  • 36
    THRIVEABILITY FOUNDATION - 2016-09-19
    THE NEDE EDUCATION FUND - 2014-06-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    icon of address Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-19 ~ 2014-08-31
    IIF 8 - Director → ME
  • 37
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-14
    IIF 81 - Director → ME
  • 38
    CENTER POINT COMMUNICATIONS LIMITED - 2016-08-31
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2024-05-01
    IIF 18 - Director → ME
  • 39
    LASTMILE TELECOMMUNCATIONS LIMITED - 2023-06-12
    icon of address Unit 3, Rule Business Park Grimshaw Lane, Middleton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,811 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ 2023-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-02-01
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,644 GBP2019-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2014-10-24
    IIF 89 - Director → ME
  • 41
    icon of address Egale 1 80 St Albans Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2014-05-01
    IIF 28 - Director → ME
  • 42
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,756 GBP2024-02-29
    Officer
    icon of calendar 2023-01-27 ~ 2025-02-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2024-11-20
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    BUMI LIMITED - 2022-10-25
    icon of address 103 Belper Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -941 GBP2024-02-28
    Officer
    icon of calendar 2021-04-01 ~ 2024-11-04
    IIF 9 - Director → ME
  • 44
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,287 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-07-16
    IIF 66 - Director → ME
  • 45
    VAF HOLDINGS LIMITED - 2012-12-11
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,196 USD2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2025-04-28
    IIF 5 - Director → ME
  • 46
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2006-09-01
    IIF 110 - Secretary → ME
  • 47
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    16,251 GBP2024-09-30
    Officer
    icon of calendar 2009-02-22 ~ 2015-12-31
    IIF 71 - Director → ME
    icon of calendar 2011-03-06 ~ 2015-12-31
    IIF 121 - Secretary → ME
  • 48
    MADDOG AND CO INVESTMENTS LIMITED - 2021-05-18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,075 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-10-01
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 49
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,825 GBP2024-02-29
    Officer
    icon of calendar 2015-10-03 ~ 2025-03-20
    IIF 64 - Director → ME
  • 50
    EXCEED "BEST PEOPLE" LIMITED - 2009-04-22
    TRAIL STAR U.K. LIMITED - 2006-03-07
    WTW CONSULTING LIMITED - 2004-10-21
    icon of address 92 Slades Drive, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-03-31
    Officer
    icon of calendar 2009-04-17 ~ 2009-05-22
    IIF 68 - Director → ME
    icon of calendar 2006-03-01 ~ 2009-04-17
    IIF 70 - Director → ME
  • 51
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,631 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ 2025-04-28
    IIF 95 - Director → ME
  • 52
    GIVEALL FRUDOO LIMITED - 2011-08-30
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2024-05-01
    IIF 103 - Director → ME
  • 53
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-09-01
    IIF 3 - Director → ME
  • 54
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-30 ~ 2024-04-30
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,305 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-30 ~ 2025-07-31
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,230 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-07-31
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 57
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-07-31
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,054 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2025-04-28
    IIF 58 - Director → ME
  • 59
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,074 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2025-04-28
    IIF 60 - Director → ME

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.