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 Dipak Patel

    Related profiles found in government register
  • Mr Dipak Patel
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Helmet Row, London, EC1V 3QJ

      IIF 1
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 2
    • Newton House, 118-119, Piccadilly, London, W1J 7NW

      IIF 3 IIF 4
  • Mr Dipak Patel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 5
  • Mr Dipak Patel
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 97, High Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LB

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Mr Dipak Patel
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 8
  • Mr Dipak Patel
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 9
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 10
  • Mr Dipak Patel
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, 1st Floor, Alexandra Road, Walsall, West Midlands, WS1 4DX, United Kingdom

      IIF 11
  • Mr Dipak Patel
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 12
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 13
  • Ms Manisha Patel
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom

      IIF 14
  • Mr Dipak Patel
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 7a, Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 16
  • Mr Dipak Patel
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 17
    • 118, Piccadilly, London, W1J 7NW

      IIF 18 IIF 19 IIF 20
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 21
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 22
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 23 IIF 24 IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 30
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Leigh Carr Chartered Accountants, 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 36
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 37
    • Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 38 IIF 39
  • Miss Manisha Patel
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 40
  • Mr Dipak Patel
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Court, Burton Latimer, NN15 5LR, England

      IIF 41 IIF 42 IIF 43
    • 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 51, Stubbs Road, Leicester, LE4 6DU, England

      IIF 47
    • 99, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 48
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Patel, Dipak
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 51
  • Patel, Dipak
    British partner born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 52
  • Mr Dipak Patel
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lakeview Chase, Leicester, LE5 1QP, United Kingdom

      IIF 53
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 54
  • Patel, Dipak
    British business executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
  • Patel, Dipak
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 97, High Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LB, England

      IIF 56
  • Patel, Dipak
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Patel, Dipak
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tullyvannon, Ballygawley, Dungannon, Co Tyrone, BT70 2HW

      IIF 58
  • Patel, Dipak
    British chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 59 IIF 60
    • Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 61
    • 10/11 Amber Business Village, Amber Close, Amington, Tamworth, Staffordshire, B77 4RP

      IIF 62
    • Inveralmond, Perth, Tayside, PH1 3EE

      IIF 63
    • Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 64 IIF 65
  • Mr Dipak Patel
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 66
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 16, Goldsmith Avenue, Southsea, Hampshire, PO4 8QS

      IIF 70
  • Mr Dipak Patel
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 71
    • 11 Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 72 IIF 73
  • Mr Dipak Patel
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90c, Higher Drive, Purley, CR8 2HJ, United Kingdom

      IIF 74
  • Patel, Dipak
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 75
  • Patel, Dipak
    British engineering and design consultancy born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 76
  • Patel, Manisha
    British travel agent born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Webb Court, Christchurch Road, Purley, CR8 2NL, England

      IIF 77
  • Patel, Dipak
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 205 Covington Way, London, SW16 3BY

      IIF 78
  • Patel, Dipak
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 205 Covington Way, London, SW16 3BY

      IIF 79
  • Patel, Dipak
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 80
  • Patel, Dipak
    British freelance i.t. consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 New College Close, The Broadway Park, Walsall, West Midlands, WS1 3TF

      IIF 81
  • Patel, Dipak
    British accountant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 90c, Higher Drive, Purley, CR8 2HJ, England

      IIF 82
  • Patel, Dipak
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 83
  • Patel, Dipak
    British comapny director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 84
  • Patel, Dipak
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 85
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 86
    • 1 Webb Court, Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 87
  • Patel, Dipak
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 88
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 89 IIF 90
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 91
    • 90c, Higher Drive, Purley, Surrey, CR8 2HJ, United Kingdom

      IIF 92
  • Patel, Dipak
    British economist born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 93
  • Patel, Manisha
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom

      IIF 94
  • Dipak Patel
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 95
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 96
  • Mr Dipak Patel
    Zambian born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 97 IIF 98
  • Mr Dipak Kumar Patel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 102
  • Mr Dipak Kumar Patel
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House Old Court, Place, London, W8 4PD

      IIF 103
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Mr Dipak Kumar Purusottam Patel
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 107
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 108
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 109
    • 11, Old Court Place, London, W8 4PD

      IIF 110
  • Patel, Dipak
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Webb Court, 44 Christchurch Road, Purley, Croydon, Surrey, CR8 2NL

      IIF 111
  • Patel, Dipak
    British company director born in November 1977

    Resident in U.k.

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 112
  • Patel, Dipak
    British

    Registered addresses and corresponding companies
    • 45 Argyle Street, Kettering, Northamptonhire, NN15 6DB

      IIF 113
  • Patel, Dipak
    British foreman

    Registered addresses and corresponding companies
    • 84 Coral Street, Leicester, LE4 5BE

      IIF 114
  • Patel, Dipak
    British consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 115
    • 7a, Halland Way, Northwood, Middlesex, HA6 2AG, United Kingdom

      IIF 116
  • Patel, Dipak
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Patel, Dipak
    British business consultancy born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 118
  • Patel, Dipak
    British business consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    British ceo - sfo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 129
  • Patel, Dipak
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 133
  • Patel, Dipak
    British consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 134 IIF 135
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 136
    • 7th Floor, Shepherd Market, London, W1J 7JY, England

      IIF 137
    • Newton House, 118-119, Piccadilly, London, W1J 7NW, England

      IIF 138
  • Patel, Dipak
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 139
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 140 IIF 141
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 142
    • 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 143
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 144
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 145
    • Newton House, 118 Piccadilly, London, W1J 7NW, United Kingdom

      IIF 146
    • Newton House, 118-119, Piccadilly, London, W1J 7NW, England

      IIF 147 IIF 148 IIF 149
    • 118, Piccadilly, Mayfair, W1J 7NW, United Kingdom

      IIF 150
  • Patel, Dipak
    British management consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 151 IIF 152
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 153
    • Leigh Carr Chartered Accountants, 12, Helmet Row, London, London, EC1V 3QJ, United Kingdom

      IIF 154
  • Patel, Dipak Kumar Purusottam
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 155
  • Patel, Dipak Kumar Purusottam
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Dipak Kumar Purusottam
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 161
  • Patel, Dipak
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 162
  • Patel, Dipak
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stubbs Road, Leicester, LE4 6DU, England

      IIF 169
    • 99, Bridge Road, Leicester, Leicestershire, LE5 3LD, United Kingdom

      IIF 170
    • Unit 2, 3rd Floor,ramdoot House, 3 Navigation Street, Leicester, LE1 3UR, England

      IIF 171
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 174
  • Patel, Dipak
    British sales person born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Argyle Street, Kettering, Northamptonhire, NN15 6DB

      IIF 175
  • Patel, Dipak
    British self employed born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Court, Burton Latimer, NN15 5LR, England

      IIF 176 IIF 177 IIF 178
    • 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 179
  • Patel, Dipak Kumar
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 180
  • Patel, Dipak Kumar
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 181 IIF 182
  • Patel, Dipak
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 183
  • Patel, Dipak
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lakeview Chase, Hamilton, Leicester, Leicestershire, LE5 1QP, United Kingdom

      IIF 184
  • Patel, Dipak Kumar
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 185
  • Patel, Dipak Kumar
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 186
  • Patel, Dipak Kumar
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 187
  • Patel, Dipak Kumar
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 188
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 189 IIF 190 IIF 191
  • Patel, Dipak
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton Business Park, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 197
  • Patel, Dipak
    British financial consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 198
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 199
  • Patel, Dipak
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, 42-62 Kensington High Street, London, W8 4PD, England

      IIF 200
  • Patel, Dipak
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 201
  • Patel, Dipak
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90c, Higher Drive, Purley, CR8 2HJ, United Kingdom

      IIF 202
  • Patel, Manisha

    Registered addresses and corresponding companies
    • 1 Webb Court, Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 203
  • Patel, Dipak
    Zambian management consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 204 IIF 205
  • Patel, Dipak

    Registered addresses and corresponding companies
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 206
    • Tullyvannon, Ballygawley, Dungannon, Co Tyrone, BT70 2HW

      IIF 207
    • C/o Sandvik Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 208
    • Sandvik Holdings Limited, Manor Way, Halesowen, B62 8QZ, England

      IIF 209
    • Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 210 IIF 211
    • Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ, United Kingdom

      IIF 212
    • Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 213
    • Sandvik Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 214
    • 11, Old Court House, Old Court Place, London, W8 4PD

      IIF 215
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 216
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 217
    • 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 218
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 219
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220 IIF 221
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 222
    • Leigh Carr Chartered Accountants, 12, Helmet Row, London, London, EC1V 3QJ, United Kingdom

      IIF 223
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 224
    • 10/11 Amber Business Village, Amber Close, Amington, Tamworth, Staffordshire, B77 4RP

      IIF 225
    • Inveralmond, Perth, Tayside, PH1 3EE

      IIF 226
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 227
    • Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 228 IIF 229 IIF 230
    • Manor Way, Halesowen, West Midlands, B62 8QZ, United Kingdom

      IIF 231
child relation
Offspring entities and appointments
Active 104
  • 1
    PLUS INVESTORS PLC - 2010-03-31
    OIL AND GAS SUPPORT SERVICES PLC - 2009-01-29
    OIL AND GAS SUPPORT SERVICES LTD - 2006-12-21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 224 - secretary → ME
  • 2
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -391 GBP2024-03-31
    Officer
    2010-03-09 ~ now
    IIF 182 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 3
    CENTR1C (UK) LIMITED - 2011-10-05
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 123 - director → ME
  • 4
    5 Preston Court, Burton Latimer, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 176 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    2 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 93 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 152 - director → ME
    2023-12-16 ~ now
    IIF 220 - secretary → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    7th Floor 8 Shepherd Market, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-09-30 ~ dissolved
    IIF 102 - llp-designated-member → ME
  • 9
    7th Floor 8 Shepherd Market, London
    Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    7th Floor 8 Shepherd Market, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2018-11-14 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    BTA UNITAC DRILLING SYSTEMS LIMITED - 2006-12-06
    BTA DRILLING SYSTEMS LIMITED - 1997-11-12
    C/o Sandvik Limited, C/o Sandvik Limited, Manor Way, Halesowen, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 208 - secretary → ME
  • 12
    CENTR1C (CAPTIAL) LIMITED - 2015-02-13
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 13
    118 Piccadilly, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,047 GBP2016-12-31
    Officer
    2011-12-20 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 112 - director → ME
    2014-07-23 ~ dissolved
    IIF 219 - secretary → ME
  • 16
    11 Old Court House, Old Court Place, London
    Corporate (1 parent)
    Equity (Company account)
    8,816 GBP2023-09-30
    Officer
    1997-10-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    3 Appledown Rise, Coulsdon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Flat 1 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2016-08-08 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    ZEBRAFORD LIMITED - 2001-10-01
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    1,781,179 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 88 - director → ME
  • 20
    41 Kingston Street, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    259,683 GBP2020-01-31
    Officer
    2011-04-11 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    DORMER TOOLS LIMITED - 2020-10-02
    DORMER TOOLS (SHEFFIELD) LIMITED - 2008-01-03
    DORMER TOOLS (SHEFFIELD) LIMITED - 2007-12-17
    SKF & DORMER TOOLS (SHEFFIELD) LIMITED - 1993-03-05
    SHEFFIELD TWIST DRILL & STEEL COMPANY LIMITED(THE) - 1984-11-23
    Manor Way, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2015-04-28 ~ now
    IIF 231 - secretary → ME
  • 22
    97 High Street, Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 23
    JOINFOLLOW LIMITED - 1992-01-15
    11 Old Court House, Old Court Place, London
    Corporate (2 parents)
    Equity (Company account)
    -69,855 GBP2024-03-31
    Officer
    2011-05-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,000,100 GBP2021-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 217 - secretary → ME
  • 25
    SANDVIK CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2016-07-27
    SANDVIK MINING AND CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2012-10-31
    EXTEC SCREENS AND CRUSHERS LIMITED - 2010-06-14
    BROOMCO (3113) LIMITED - 2003-03-21
    Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, England
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 61 - director → ME
    2017-01-13 ~ now
    IIF 213 - secretary → ME
  • 26
    16 Goldsmith Avenue, Southsea, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,724 GBP2022-03-31
    Officer
    1996-03-05 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 27
    FINTEE CRUSHING & SCREENING LTD - 2005-12-21
    FINLAY BME LIMITED - 2005-12-21
    Tullyvannon, Ballygawley, Dungannon, Co Tyrone
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 58 - director → ME
    2016-10-01 ~ now
    IIF 207 - secretary → ME
  • 28
    3 Appledown Rise, Coulsdon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    163,708 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 89 - director → ME
  • 29
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    816,456 GBP2024-03-31
    Officer
    2015-07-13 ~ now
    IIF 84 - director → ME
  • 30
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    26,916 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 183 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 31
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 159 - director → ME
  • 32
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 195 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    71/73 Leachkin Road, Inverness, Inverness-shire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 92 - director → ME
  • 34
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    20 GBP2019-03-31
    Officer
    2007-11-26 ~ dissolved
    IIF 180 - llp-designated-member → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove membersOE
  • 35
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2013-07-15 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 36
    INROCK HOLDINGS LIMITED - 2004-03-19
    C/o Sandvik Holdings, Manor Way, Halesowen, West Midlands, England
    Corporate (5 parents)
    Officer
    2018-07-13 ~ now
    IIF 209 - secretary → ME
  • 37
    CENTR1C FOOTBALL LIMITED - 2014-07-03
    118 Piccadilly, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    61-63 1st Floor, Alexandra Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144 GBP2019-03-31
    Officer
    2009-03-09 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    7a Halland Way, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    506,176 GBP2024-04-30
    Officer
    2011-04-21 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 40
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    53,377 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 117 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 41
    7, 8 Shepherd Market, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-10 ~ now
    IIF 144 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 42
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 153 - director → ME
    2024-08-22 ~ now
    IIF 222 - secretary → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 43
    PARKER LLOYD (REGISTRARS) LIMITED - 2002-08-27
    11 Old Court House, Old Court Place, London
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-04-11 ~ now
    IIF 157 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 44
    20 Lakeview Chase, Hamilton, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 45
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 46
    73 Leachkin Road, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,205,874 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 83 - director → ME
  • 47
    Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2022-03-23 ~ now
    IIF 212 - secretary → ME
  • 48
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    120,000 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 49
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,961 GBP2024-04-30
    Officer
    2022-07-06 ~ now
    IIF 132 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 50
    ANODYNE LIMITED - 2010-03-04
    11 Old Court Place, London
    Corporate (1 parent)
    Equity (Company account)
    289,272 GBP2024-03-31
    Officer
    2010-02-10 ~ now
    IIF 197 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 51
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 158 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 52
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-03-17 ~ now
    IIF 194 - director → ME
  • 53
    TESCO BITCOIN LIMITED - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,455 GBP2019-09-30
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    11 Old Court House Old Court, Place, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2023-05-11 ~ now
    IIF 156 - director → ME
  • 55
    OAKRIDGE CARE SERVICES LIMITED - 2002-12-16
    OAKRIDGE RESIDENTIAL HOME LIMITED - 2002-11-15
    73 Leachkin Road, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,615,448 GBP2024-03-31
    Officer
    2019-01-14 ~ now
    IIF 86 - director → ME
  • 56
    11 Old Court House, Old Court Place, London
    Corporate (6 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2024-07-18 ~ now
    IIF 215 - secretary → ME
  • 57
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-02-01 ~ now
    IIF 160 - director → ME
  • 58
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 59
    PROSTATE FUSION LIMITED - 2017-04-21
    11 Old Court House, Old Court Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 60
    65 Delamere Road, Hayes, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,428 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 155 - director → ME
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 151 - director → ME
    2023-09-28 ~ now
    IIF 221 - secretary → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 62
    REPUBLIC HOLDINGS X LIMITED - 2024-06-20
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 63
    REPUBLIC HOLDINGS LTD - 2024-06-20
    7th Floor 8 Shepherd Market, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 64
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 55 - director → ME
  • 65
    Leytonstone House, Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ dissolved
    IIF 124 - director → ME
  • 66
    3 Appledown Rise, Coulsdon, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -832,642 GBP2023-03-31
    Officer
    2018-03-27 ~ now
    IIF 91 - director → ME
    2018-03-27 ~ now
    IIF 206 - secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    7th Floor 8 Shepherd Market, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,380 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 204 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 68
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-07-11 ~ dissolved
    IIF 140 - director → ME
  • 69
    Manor Way, Halesowen, West Midlands
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 64 - director → ME
    2015-04-28 ~ now
    IIF 230 - secretary → ME
  • 70
    Manor Way, Halesowen, West Midlands
    Corporate (4 parents, 15 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 229 - secretary → ME
  • 71
    Sandvik Limited, Manor Way, Halesowen, West Midlands
    Corporate (6 parents, 15 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 214 - secretary → ME
  • 72
    SANDVIK MATERIALS TECHNOLOGY UK LIMITED - 2015-01-06
    KANTHAL LIMITED - 2009-01-05
    BULTEN-KANTHAL STEPHEN NEWALL LIMITED - 1984-01-12
    Inveralmond, Perth, Tayside
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 63 - director → ME
    2015-04-28 ~ now
    IIF 226 - secretary → ME
  • 73
    EIMCO (GREAT BRITAIN) LTD - 2003-01-02
    CHULSAHURST LIMITED - 1989-07-03
    Manor Way, Halesowen, West Midlands
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 65 - director → ME
    2015-07-21 ~ now
    IIF 228 - secretary → ME
  • 74
    SANDVIK MATERIALS TECHNOLOGY UK LIMITED - 2020-01-22
    SANDVIK NEWCO LIMITED - 2015-01-06
    Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Corporate (3 parents)
    Officer
    2015-04-28 ~ now
    IIF 60 - director → ME
    2015-04-28 ~ now
    IIF 210 - secretary → ME
  • 75
    Newton House 118-119, Piccadilly, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 76
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 192 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 77
    PROPEARLY LTD - 2020-10-15
    7th Floor 8 Shepherd Market, London
    Corporate (3 parents)
    Fixed Assets (Company account)
    659,047 GBP2022-06-30
    Officer
    2020-03-18 ~ now
    IIF 205 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 78
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -40,778 GBP2022-06-30
    Officer
    2022-07-06 ~ now
    IIF 131 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 79
    K.G.D. LTD. - 1997-09-22
    10/11 Amber Business Village Amber Close, Amington, Tamworth, Staffordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,165,198 GBP2022-12-31
    Officer
    2024-03-04 ~ now
    IIF 62 - director → ME
    2024-03-04 ~ now
    IIF 225 - secretary → ME
  • 80
    C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-12 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 81
    Unit 9 3rd Floor 11 Ash Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-04 ~ now
    IIF 170 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 82
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    20,139 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 83
    CHULSACREST LIMITED - 1989-06-22
    Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, England
    Corporate (3 parents)
    Officer
    2017-11-06 ~ now
    IIF 59 - director → ME
    2015-07-21 ~ now
    IIF 211 - secretary → ME
  • 84
    11 Old Court House, Old Court Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    42 GBP2023-06-30
    Officer
    1995-05-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 85
    7a Halland Way, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    19,993 GBP2023-09-30
    Officer
    2006-09-26 ~ now
    IIF 115 - director → ME
  • 86
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-05 ~ dissolved
    IIF 128 - director → ME
  • 87
    UTT (FARRINGDON) LIMITED - 2017-03-31
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 127 - director → ME
  • 88
    UTTILY LTD - 2013-08-23
    UTTILY (UK) LIMITED - 2013-08-23
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (2 parents, 10 offsprings)
    Officer
    2010-12-15 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 89
    UTTILY HYDRO LIMITED - 2016-12-09
    C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 90
    118 Piccadilly, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 91
    7th Floor 8 Shepherd Market, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,313 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 154 - director → ME
    2020-01-09 ~ now
    IIF 223 - secretary → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 92
    Newton House, 118 Piccadilly, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 146 - director → ME
  • 93
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,269 GBP2018-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 150 - director → ME
  • 94
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-14 ~ dissolved
    IIF 121 - director → ME
  • 95
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 96
    12 Helmet Row, London
    Corporate (1 parent, 5 offsprings)
    Officer
    2013-08-08 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 97
    AVRA ENERGY LIMITED - 2013-10-22
    118 Piccadilly, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or controlOE
  • 98
    5 Preston Court, Burton Latimer, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 99
    5 Preston Court, Burton Latimer, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 100
    VITAL PETS GROUP LTD - 2024-09-18
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-09-11 ~ now
    IIF 90 - director → ME
  • 101
    1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Corporate (2 parents)
    Equity (Company account)
    7,469 GBP2023-09-30
    Officer
    2022-03-07 ~ now
    IIF 87 - director → ME
    2022-01-19 ~ now
    IIF 203 - secretary → ME
  • 102
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-03-17 ~ now
    IIF 193 - director → ME
  • 103
    11 Old Court House, Old Court Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 104
    MANITECH BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2019-09-30
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    C/o Grip Business Consultancy Limited, Lockhurst Lane, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-03-10 ~ 2017-08-11
    IIF 169 - director → ME
    Person with significant control
    2017-03-10 ~ 2017-08-11
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    VENTURESCAPE ASSET MANAGEMENT LIMITED - 2019-02-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ 2018-10-20
    IIF 149 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    13 Montpelier Avenue, Bexley, England
    Corporate (1 parent)
    Equity (Company account)
    148,232 GBP2024-03-31
    Officer
    2015-01-29 ~ 2023-02-23
    IIF 227 - secretary → ME
  • 4
    VERICOM BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,424 GBP2019-09-30
    Officer
    2017-09-26 ~ 2018-09-19
    IIF 163 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-23 ~ 2018-11-30
    IIF 57 - director → ME
    Person with significant control
    2018-06-23 ~ 2018-11-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    11 Old Court House, Old Court Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-14 ~ 2021-08-19
    IIF 198 - director → ME
    2020-11-27 ~ 2022-01-25
    IIF 216 - secretary → ME
  • 7
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,000,100 GBP2021-04-30
    Person with significant control
    2020-04-17 ~ 2022-12-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    3 Appledown Rise, Coulsdon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    163,708 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ 2023-03-08
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    816,456 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUTURE TRADE BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,826 GBP2019-09-30
    Officer
    2017-10-31 ~ 2018-09-12
    IIF 162 - director → ME
  • 11
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-14 ~ 2022-12-09
    IIF 187 - director → ME
    Person with significant control
    2022-03-14 ~ 2022-12-09
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ 2020-11-15
    IIF 174 - director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-15
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 13
    VIDEO MESSAGING LTD - 2018-01-22
    167-169 167-169 Great Portland Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -319,754 GBP2024-04-30
    Officer
    2018-02-08 ~ 2020-08-30
    IIF 142 - director → ME
  • 14
    Unit 2 3rd Floor,ramdoot House, 3 Navigation Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-05 ~ 2019-09-27
    IIF 171 - director → ME
  • 15
    Baroda, 18 Fitzjames Avenue, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-06-20 ~ 2011-09-30
    IIF 111 - llp-designated-member → ME
  • 16
    PARKER LLOYD (REGISTRARS) LIMITED - 2002-08-27
    11 Old Court House, Old Court Place, London
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2002-08-09 ~ 2016-01-01
    IIF 185 - director → ME
  • 17
    BITCOIN MINING AND TRADING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,315 GBP2019-09-30
    Officer
    2017-10-31 ~ 2018-09-18
    IIF 165 - director → ME
  • 18
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-22 ~ 2022-12-09
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    TESCO BITCOIN LIMITED - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,455 GBP2019-09-30
    Officer
    2017-09-29 ~ 2018-09-19
    IIF 168 - director → ME
  • 20
    11 Old Court House Old Court, Place, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2006-07-28 ~ 2023-03-01
    IIF 188 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    11 Old Court House, Old Court Place, London
    Corporate (6 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2008-05-01 ~ 2016-04-07
    IIF 200 - director → ME
  • 22
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-06 ~ 2022-12-09
    IIF 189 - director → ME
    Person with significant control
    2021-10-06 ~ 2022-12-09
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 23
    BARCLAYSBITCOIN LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,253 GBP2019-09-30
    Officer
    2017-09-27 ~ 2018-09-30
    IIF 177 - director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LABELS WORLDWIDE LIMITED - 2006-06-15
    Parker Lloyd Chartered, Accountants 11 Old Court House, Old Court Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-08 ~ 2016-01-01
    IIF 186 - director → ME
  • 25
    36 Hawarden Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ 2021-01-21
    IIF 173 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-01-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UTTILY POWER LTD - 2019-02-20
    UTT(BATTERSEA) LIMITED - 2016-12-09
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ 2019-02-20
    IIF 139 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-18
    IIF 21 - Has significant influence or control OE
  • 27
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-25 ~ 2011-07-01
    IIF 175 - director → ME
    2005-05-25 ~ 2011-07-01
    IIF 113 - secretary → ME
  • 28
    York House 102 Birstall Road, Birstall, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -56,022 GBP2023-12-31
    Officer
    2001-08-22 ~ 2016-02-04
    IIF 114 - secretary → ME
  • 29
    IMPACT HEALTH LIMITED - 2023-07-11
    Unit 8 Thames Road, Crayford, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    -959,494 GBP2023-12-31
    Officer
    2009-08-20 ~ 2022-03-03
    IIF 181 - director → ME
    2022-03-31 ~ 2024-04-30
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-03
    IIF 101 - Has significant influence or control OE
  • 30
    COUTTS BITCOIN MINING COMPANY LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,655 GBP2019-09-30
    Officer
    2017-09-28 ~ 2018-09-15
    IIF 164 - director → ME
  • 31
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ 2010-07-05
    IIF 119 - director → ME
  • 32
    1-4, Argyll Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-22 ~ 2019-02-22
    IIF 143 - director → ME
    2018-07-22 ~ 2019-02-22
    IIF 218 - secretary → ME
  • 33
    JELCOM BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73,143 GBP2019-09-30
    Officer
    2017-09-26 ~ 2020-01-10
    IIF 167 - director → ME
  • 34
    1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Corporate (2 parents)
    Equity (Company account)
    7,469 GBP2023-09-30
    Officer
    2009-01-28 ~ 2021-10-19
    IIF 82 - director → ME
    2017-09-25 ~ 2022-01-19
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-19
    IIF 40 - Has significant influence or control OE
  • 35
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-05 ~ 2022-12-09
    IIF 191 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 105 - Ownership of shares – 75% or more OE
  • 36
    MANITECH BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2019-09-30
    Officer
    2017-09-27 ~ 2018-09-30
    IIF 166 - 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.