logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cheater, Nicola Jane

    Related profiles found in government register
  • Cheater, Nicola Jane
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 1
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 2
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 62 Wilson Street, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 7
    • icon of address Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 8
    • icon of address 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 9
    • icon of address 19, Thorpe Close, Wickford, SS12 9PN, England

      IIF 10 IIF 11
  • Cheater, Nicola Jane
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, East Hanningfield Road, Rettendon Common, Chelmsford, CM3 8EQ, England

      IIF 12
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 13
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 14
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 21 IIF 22
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 23
    • icon of address Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 24
    • icon of address 100, Longwater Avenue, Green Park, Reading, RG2 6GP, England

      IIF 25
    • icon of address 19, Thorpe Close, Wickford, Essex, SS12 9PN, England

      IIF 26 IIF 27
    • icon of address 19, Thorpe Close, Wickford, Essex, SS12 9PN, United Kingdom

      IIF 28
    • icon of address 19, Thorpe Close, Wickford, SS12 9PN, United Kingdom

      IIF 29 IIF 30
  • Cheater, Nicola Jane
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheater, Nicola Jane
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG

      IIF 34
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 35 IIF 36 IIF 37
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 38
    • icon of address 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 39
  • Cheater, Nicola Jane
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 41
  • Cheater, Nicola Jane
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 42
    • icon of address 5th Floor 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 43
    • icon of address 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 44
  • Cheater, Nicola
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson St, Wilson Street, London, EC2A 2BU, England

      IIF 45
  • Cheater, Nicola
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 46
  • Mrs Nicola Jane Cheater
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 47
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 48
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 49
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 50 IIF 51 IIF 52
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 60
    • icon of address 62 Wilson Street, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 61
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 62
    • icon of address Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 63
    • icon of address 19, Thorpe Close, Wickford, SS12 9PN, England

      IIF 64
  • Cheater, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address Suite 3,quantum House, Skyline Court, Third Avenue,centrum One Hundred, Burton-on-trent, DE14 2BZ

      IIF 65
    • icon of address 10th Floor, 30 Crown Place, C/o Petia Greenfield, London, EC2A 4EB, United Kingdom

      IIF 66
  • Mrs Nicola Jane Cheater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 67
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 68 IIF 69 IIF 70
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 72
    • icon of address 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 73 IIF 74
    • icon of address 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 75 IIF 76
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,775 USD2016-01-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 3
    icon of address 5th Floor 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    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
  • 4
    icon of address 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 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
  • 5
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 9
    THE SPA & WELLNESS COMPANY LIMITED - 2024-11-27
    MSWG (UK) LTD - 2017-10-23
    icon of address Suite 3,quantum House Skyline Court, Third Avenue,centrum One Hundred, Burton-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    -39,155 GBP2024-07-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 65 - Secretary → ME
  • 10
    icon of address 19 Thorpe Close, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,000,609 GBP2020-06-30
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address Office 1, Ground Floor Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,017 GBP2020-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 17
    P G S TOURISTIC LIMITED - 2006-03-14
    icon of address 2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    SILVERTHORN GREEN LTD - 2021-03-23
    THE CARBON YACHT COMPANY LIMITED - 2019-03-15
    icon of address 39 Long Acre, London
    Active Corporate (3 parents)
    Equity (Company account)
    -127,425 GBP2024-07-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 34 - Director → ME
  • 19
    TCA WEALTH MANAGEMENT LIMITED - 2023-02-17
    icon of address Rpgcc 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address 5th Floor, 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address 5th Floor 14-16, Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Officer
    icon of calendar 2019-03-28 ~ 2020-06-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-04-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-04-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-04-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-01-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-01-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-10-22
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 5
    TWO MAN COMPANY LIMITED - 2018-09-05
    icon of address Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    216,455 GBP2023-11-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-01-30
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 6
    SYGNATURE MANAGEMENT LIMITED - 2023-04-25
    SILKROAD FINANCE LIMITED - 2022-11-10
    THE LONDON COMPASS GROUP LIMITED - 2017-12-27
    ONESYME GROUP LIMITED - 2017-05-17
    IMPERIUM TRADING LIMITED - 2016-02-03
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-04-24
    IIF 5 - Director → ME
  • 7
    icon of address King House, 101-135 Kings Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,546,727 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-02-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-02-07
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 8
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-07-17
    IIF 31 - LLP Designated Member → ME
  • 9
    IVP XR FINANCE LLP - 2015-11-23
    MALIKA INVESTMENTS LLP - 2015-05-26
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2017-07-17
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-07-17
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,590 GBP2023-10-30
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-04-15
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 33 East Hanningfield Road, Rettendon Common, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2020-04-30
    Officer
    icon of calendar 2016-05-02 ~ 2024-07-15
    IIF 12 - Director → ME
  • 12
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    icon of calendar 2019-07-10 ~ 2020-04-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-04-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    P G S TOURISTIC LIMITED - 2006-03-14
    icon of address 2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-02-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    icon of address 16 Upper Woburn Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2016-01-27
    IIF 26 - Director → ME
  • 15
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2022-12-14
    IIF 25 - Director → ME
  • 16
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,104 GBP2021-09-30
    Officer
    icon of calendar 2019-04-08 ~ 2020-04-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-04-15
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2019-04-08 ~ 2020-04-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-04-21
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 6 5 Percy Street, London, Fitzrovia, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,000 GBP2018-06-29
    Officer
    icon of calendar 2015-10-29 ~ 2016-09-30
    IIF 13 - Director → ME
  • 19
    ROTOLA SERVICES LIMITED - 2017-07-25
    icon of address 125 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,491 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2017-07-17
    IIF 66 - Secretary → ME
  • 20
    STERLING HOUSE SERVICES (UK) LIMITED - 2024-08-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,509 GBP2019-11-30
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-01
    IIF 2 - Director → ME
  • 21
    COMPARE SERVICES UK LIMITED - 2022-12-07
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,067 GBP2024-09-30
    Officer
    icon of calendar 2019-04-08 ~ 2020-06-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-07-11
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 22
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-07-10 ~ 2020-01-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-01-22
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2020-06-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-06-24
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    icon of calendar 2016-09-28 ~ 2017-09-01
    IIF 15 - Director → ME
  • 25
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-02-10
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.