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

Camalo', Alfredo

    Related profiles found in government register
  • Camalo', Alfredo
    Italian consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 1
    • 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 2
  • Camalo', Alfredo
    Italian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 3 IIF 4
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 5
    • C/o Fidlaw Ltd, Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 6
    • Flat 10, 41, Clanricarde Gardens, London, W2 4JN, England

      IIF 7
  • Camalo, Alfredo
    Italian commercial director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 8
  • Camalo, Alfredo
    Italian consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mary Place, London, W11 4PN, England

      IIF 9
    • 9, Seagrave Road, London, SW6 1RP, England

      IIF 10
  • Camalo, Alfredo
    Italian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 245 Hammersmith Road, London, W8 6PW, United Kingdom

      IIF 13
    • 6-10, Bruton Street, London, W1J 6PU, England

      IIF 14 IIF 15
    • 6-10, Bruton Street, London, W1J 6PU, United Kingdom

      IIF 16
    • 8, Pearson Square, London, W1T 3BF, England

      IIF 17
    • 8, Russell Gardens, London, W14 8EZ, England

      IIF 18
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 20
    • First Floor Flat, 31 St. Quintin Avenue, London, London, W10 6NX, England

      IIF 21 IIF 22
  • Camalo, Alfredo
    Italian managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 95, Mortimer Street, London, W1W 7ST, England

      IIF 23
  • Camalo’, Alfredo
    Italian enterpreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fidcorp Limited,3rd Floor, Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 24
  • Camalo', Alfredo, Mr.
    Italian company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 34, Mary Place, London, W11 4PN, England

      IIF 26
    • 3rd Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 27
  • Camalo', Alfredo, Mr.
    Italian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 212, Fulham Road, London, SW10 9PJ, England

      IIF 28
    • 34, Mary Place, London, W11 4PN, England

      IIF 29
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 30
  • Camalo', Alfredo
    Italian company director born in June 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 31
  • Camalo', Alfredo
    Italian director born in June 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • 33 Bruton Place Mayfair, London, W1J 6NP, United Kingdom

      IIF 32
  • Camalo, Alfredo, Mr.
    Italian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kensington Mall, London, W8 4DZ, England

      IIF 33
  • Camalo', Alfredo
    Italian consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bruton Place Mayfair, London, W1J 6NP, England

      IIF 34
  • Camalo', Alfredo
    Italian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 38
    • 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 39 IIF 40
    • 34, Mary Place, London, W11 4PN, England

      IIF 41
    • 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 42
  • Camalo, Alfredo
    Italian consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bliss Accounting Services Limited, 4th Floor, Victoria House, Victoria Raod, Chelmsford, Essex, CM1 1JR, England

      IIF 43
    • 33, Bruton Place, London, W1J 6NP, United Kingdom

      IIF 44
    • 39 Mall Chambers Kensington Mall, Kensington, London, W8 4DZ, England

      IIF 45
    • 39 Mall Chambers, Kensington, London, W8 4DZ, England

      IIF 46
    • Flat 15, Flat 15, 10, Berkeley Street, London, W1J 8DP, England

      IIF 47
  • Camalo, Alfredo
    Italian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Alfredo Camalo
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 49
    • 245 Hammersmith Road, London, W86PW, United Kingdom

      IIF 50
    • 6-10, Bruton Street, London, W1J 6PU, England

      IIF 51 IIF 52
    • 8, Pearson Square, London, W1T 3BF, England

      IIF 53
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 54
    • 95, Mortimer Street, London, W1W 7ST, England

      IIF 55
  • Mr. Alfredo Camalo
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 56
    • 6-10, Bruton Street, London, W1J 6PU, England

      IIF 57
  • Mr Alfredo Camalo'
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 58 IIF 59
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 60
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 61 IIF 62
    • 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 63
    • Suite 916,unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 64
  • Mr. Alfredo Camalo'
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mary Place, London, W11 4PN, England

      IIF 65
    • 9, Seagrave Road, London, SW6 1RP, England

      IIF 66
  • Camalo', Alfredo, Mr.

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 67
  • Camalo, Alfredo

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 68
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 69
  • Mr. Alfredo Camalo'
    Italian born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 70
  • Mr Alfredo Camalo
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bliss Accounting Services Limited, 4th Floor, Victoria House, Victoria Raod, Chelmsford, Essex, CM1 1JR, England

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 39 Mall Chambers Kensington Mall, Kensington, London, W8 4DZ, England

      IIF 73
    • 39 Mall Chambers, Kensington, London, W8 4DZ, England

      IIF 74
  • Mr Alfredo Camalo'
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Alfredo Camalo'
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mary Place, London, W11 4PN, England

      IIF 79
child relation
Offspring entities and appointments
Active 17
  • 1
    G & A ADVISORS LTD - 2021-09-22
    First Floor Office, 3 Hornton Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,721 GBP2023-12-31
    Officer
    2017-03-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 12 - director → ME
  • 3
    BLINK CONCEPT LTD - 2021-02-17
    ALETEIA LTD - 2021-01-13
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-08-10 ~ dissolved
    IIF 30 - director → ME
    2022-08-10 ~ dissolved
    IIF 67 - secretary → ME
  • 4
    C/o Fidcorp Limited, 3rd Floor Portman House 2 Portman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,719 GBP2023-10-31
    Officer
    2025-02-03 ~ now
    IIF 27 - director → ME
  • 5
    7th Floor 15 Berkeley Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 47 - director → ME
  • 6
    6 South Molton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,500 GBP2022-04-30
    Officer
    2021-04-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 35 - director → ME
  • 8
    LH RE LTD
    - now
    SOTOS INVESTMENTS LTD - 2020-02-07
    7th Flloor 15 Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 46 - director → ME
  • 9
    C/o Fidcorp Limited,3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-28 ~ now
    IIF 24 - director → ME
  • 10
    LEVAK TECH LTD - 2025-04-09
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    6 Chepstow Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 16 - director → ME
  • 12
    212 Fulham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 28 - director → ME
  • 13
    8 Pearson Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    11 Elgin Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    8 Russell Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    34 Mary Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (4 parents)
    Officer
    2024-03-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    BLINK CONCEPT LTD - 2021-02-17
    ALETEIA LTD - 2021-01-13
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-12-24 ~ 2022-02-01
    IIF 8 - director → ME
    2021-12-24 ~ 2022-02-01
    IIF 68 - secretary → ME
  • 2
    MODECA LTD - 2022-01-06
    9 Seagrave Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    97,184 GBP2022-04-30
    Officer
    2022-12-08 ~ 2023-12-05
    IIF 10 - director → ME
    2021-10-25 ~ 2022-02-01
    IIF 25 - director → ME
    Person with significant control
    2023-01-02 ~ 2023-12-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    BENESSENCE LTD - 2022-04-20
    45 Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Officer
    2020-01-08 ~ 2021-04-14
    IIF 7 - director → ME
    Person with significant control
    2020-03-16 ~ 2020-12-07
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    C/o Bliss Accounting Services Limited 4th Floor, Victoria House, Victoria Raod, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -597 GBP2021-02-28
    Officer
    2020-02-15 ~ 2020-07-23
    IIF 43 - director → ME
    Person with significant control
    2020-02-15 ~ 2020-05-23
    IIF 71 - Ownership of shares – 75% or more OE
  • 5
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2022-04-25 ~ 2022-04-25
    IIF 14 - director → ME
    2020-11-18 ~ 2020-11-25
    IIF 33 - director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-07
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    First Floor, 85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    226,061 GBP2022-05-31
    Officer
    2019-05-23 ~ 2023-12-29
    IIF 9 - director → ME
    Person with significant control
    2020-05-05 ~ 2023-12-29
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 7
    15 Berckeley Street, 7th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-10-22
    IIF 36 - director → ME
    Person with significant control
    2020-05-22 ~ 2020-10-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    PUBBLILUCA LTD - 2025-04-08
    EXPERTIELD LTD - 2025-02-28
    95 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2025-03-06 ~ 2025-03-06
    IIF 23 - director → ME
    Person with significant control
    2025-03-06 ~ 2025-03-06
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2020-03-16 ~ 2021-01-27
    IIF 5 - director → ME
    2018-11-15 ~ 2020-03-16
    IIF 69 - secretary → ME
    Person with significant control
    2020-03-16 ~ 2020-11-26
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    J CREDIT LTD - 2021-02-10
    JCI CREDIT LTD - 2021-02-03
    J CREDIT LTD - 2021-02-03
    JCI CREDIT LTD - 2020-12-06
    SUNSET CREDIT YIELD LTD - 2020-04-16
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    4385, 07136055 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    2018-12-18 ~ 2020-09-01
    IIF 32 - director → ME
  • 11
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING LTD - 2020-04-03
    JCI HOLDING PLC - 2019-08-07
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    2020-02-12 ~ 2020-09-01
    IIF 1 - director → ME
  • 12
    BLACK WORMHOLE LTD - 2020-05-26
    33 Bruton Place Mayfair, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-05-31
    Officer
    2020-02-14 ~ 2020-05-23
    IIF 34 - director → ME
  • 13
    ROCKSPHERE CAPITAL LIMITED - 2012-05-30
    ROCKSPHERE LIMITED - 2010-09-17
    Suite 916,unit 3a 34-35 Hatton Garden, Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ 2021-09-16
    IIF 40 - director → ME
    Person with significant control
    2020-10-26 ~ 2021-09-16
    IIF 64 - Has significant influence or control OE
  • 14
    C/o Hudson Weir Limited 58, Leman Street, London
    Corporate
    Equity (Company account)
    13,670 GBP2023-03-31
    Officer
    2023-02-03 ~ 2024-11-04
    IIF 20 - director → ME
  • 15
    QUANTON COMMODITIES LTD - 2024-07-15
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,333,444 GBP2022-12-31
    Officer
    2020-08-01 ~ 2020-11-17
    IIF 37 - director → ME
    Person with significant control
    2020-08-01 ~ 2020-11-11
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    The Shard 32 London Bridge Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,919,173 GBP2020-11-29
    Officer
    2022-01-10 ~ 2022-05-25
    IIF 6 - director → ME
  • 17
    DAL BOLOGNESE LTD - 2020-01-03
    7th Floor, 15 Berkeley Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,113 GBP2019-07-31
    Officer
    2020-01-16 ~ 2020-08-27
    IIF 2 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-12-04
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    LH RE LTD
    - now
    SOTOS INVESTMENTS LTD - 2020-02-07
    7th Flloor 15 Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-12 ~ 2020-02-07
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    85 Great Portland Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    48,442 GBP2023-09-30
    Officer
    2020-03-16 ~ 2020-11-25
    IIF 3 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-12-04
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    VGF INVESTMENTS LTD - 2020-02-20
    7th Floor 15 Berkeley Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-13 ~ 2020-02-20
    IIF 45 - director → ME
    Person with significant control
    2019-06-13 ~ 2021-05-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    33 Bruton Place, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ 2018-09-20
    IIF 31 - director → ME
  • 22
    BRAVO DELIVERY LTD - 2020-02-21
    MY GUSTO RETAIL LTD - 2019-09-04
    TICCO RETAIL LTD - 2018-10-24
    The Shard, 32 London Bridge Street, London
    Dissolved corporate
    Equity (Company account)
    -265,760 GBP2019-10-31
    Officer
    2020-07-20 ~ 2020-11-19
    IIF 38 - director → ME
    2020-06-08 ~ 2020-07-17
    IIF 42 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-12-07
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    SEASONS RE LTD - 2022-04-26
    GLIFE FOOD LTD - 2021-08-04
    VIRTUALBRICKS LIMITED - 2020-06-03
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Officer
    2020-08-03 ~ 2020-11-23
    IIF 39 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-07
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    UPGREENE UK LTD - 2023-01-24
    QUANY BITS LTD - 2022-10-24
    24/25 New Bond Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ 2023-01-30
    IIF 48 - director → ME
    Person with significant control
    2022-01-11 ~ 2023-01-27
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    SEXTANT GLOBAL SERVICES LIMITED - 2018-03-29
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-04-12
    IIF 22 - director → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-04-12
    IIF 21 - director → ME
  • 27
    MOT MY ONLINE THERAPY PLC - 2021-06-25
    6-10 Bruton Street, London, England
    Dissolved corporate (1 parent, 8 offsprings)
    Officer
    2021-06-10 ~ 2023-02-02
    IIF 13 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-21
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    GINEVRA RE LTD - 2020-04-22
    4385, 12502308 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,068,259 GBP2023-03-31
    Officer
    2020-03-06 ~ 2020-12-08
    IIF 44 - director → ME
    Person with significant control
    2020-04-16 ~ 2020-12-04
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    33 Bruton Place, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    844 GBP2020-10-31
    Person with significant control
    2020-06-23 ~ 2021-06-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -4,119,940 GBP2020-09-30
    Officer
    2019-07-08 ~ 2020-11-25
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.