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

Cross, Frank

    Related profiles found in government register
  • Cross, Frank
    Czech commercial director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, England

      IIF 1
    • icon of address 103, Church Hill, London, E173BD, United Kingdom

      IIF 2
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Room Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 6
  • Cross, Frank
    Czech company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Frank
    Czech director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Frank
    Czech nominee director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, United Kingdom

      IIF 61
  • Cross, Frank
    Czech sales director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 62
  • Cross, Frank
    Czech director born in July 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit Q, 35 Astbury Road, London, SE15 2NL, United Kingdom

      IIF 63
    • icon of address 41, Temple Street, Sligo, Co. Sligo, F91 V8XE, Ireland

      IIF 64
  • Cross, Frank
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, England

      IIF 65
  • Cross, Frank, Mr.
    Czech director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, East Finchley, N2 9ED, England

      IIF 66
  • Cross, Frank
    British publican born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nailmakers Arms, Backmoor Road, Sheffield, S8 8LB, United Kingdom

      IIF 67
  • Cross, Frank
    Czech accountant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 68
  • Cross, Frank
    Czech company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Q, 35 Astbury Road, London, SE15 2NL, England

      IIF 69
  • Cross, Frank
    Czech director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, Clackmannanshire, FK14 7EQ, Scotland

      IIF 70
    • icon of address 4, Drum Court, Dollar, Clackmannanshire, FK14 7EQ, United Kingdom

      IIF 71
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 72 IIF 73
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 103, Church Hill, London, E17 3BD, United Kingdom

      IIF 81
    • icon of address 103, Church Hill, London, E173BD, United Kingdom

      IIF 82
    • icon of address 35, Astbury Road, Office Q, London, SE15 2NL, United Kingdom

      IIF 83
    • icon of address Office Q, 35 Astbury Road, London, London, SE15 2NL, England

      IIF 84
    • icon of address Office Q, 35 Astbury Road, London, SE15 2NL, England

      IIF 85 IIF 86 IIF 87
    • icon of address Office Q, 35 Astbury Road, London, SE15 2NL, United Kingdom

      IIF 88
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 89
    • icon of address Unit Q, 35 Astbury Road, London, SE15 2NL, United Kingdom

      IIF 90 IIF 91
    • icon of address 16, Jerviston Court, Motherwell, ML1 4BS, Scotland

      IIF 92 IIF 93
  • Cross, Frank
    Czech director - personal number 8407220272 born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434/3, V Rohu, Praha, 142 00, Czech Republic

      IIF 94
  • Mr Frank Cross
    Czech born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Frank Cross
    Czech born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, England

      IIF 107
  • Cross, Frank
    Czech company director born in July 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 29, Teletin, Krnany, 25744, Czech Republic

      IIF 108
    • icon of address 103, Church Hill, London, E17 3BD, England

      IIF 109
    • icon of address 32, Lidicka, Prague, 15000, Czech Republic

      IIF 110
  • Cross, Frank
    Czech director born in July 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Cross, Frank
    Czech jediny vlastnik firmy, rodne cislo 8407220272. born in July 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 434/3, V Rohu, Praha, 14200, Czech Republic

      IIF 122
    • icon of address 434/3, V Rohu, Praha 4 - Libus, Praha, 14200, Czech Republic

      IIF 123
  • Cross, Frank, Mr.
    born in July 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 3, Nadrazni, Praha, 15000, Czech Republic

      IIF 124
  • Mr Frank Cross
    Czech born in July 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit Q, 35 Astbury Road, London, SE15 2NL, United Kingdom

      IIF 125
    • icon of address 41, Temple Street, Sligo, Co. Sligo, F91 V8XE, Ireland

      IIF 126 IIF 127
  • Mr Frank Cross
    Czech born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cross, Frank

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, England

      IIF 134
    • icon of address 14, Maple Road, London, SE20 8HB, United Kingdom

      IIF 135
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 136
  • Frank Cross
    Czech born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Astbury Road, Office Q, London, SE15 2NL, United Kingdom

      IIF 137
  • Mr Frank Cross
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nailmakers Arms, Backmoor Road, Sheffield, S8 8LB, United Kingdom

      IIF 138
  • Mr Frank Cross
    Czech born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frank Cross
    Czech born in April 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 150 IIF 151
  • Mr Frank Cross
    Czech born in July 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 152
    • icon of address 434/3, V Rohu, Praha, 14200, Czech Republic

      IIF 153
    • icon of address 434/3, V Rohu, Praha 4 - Libus, Praha, 14200, Czech Republic

      IIF 154
  • Mr Frank Cross
    Czech born in February 1984

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 4123, Kvitkova, Zlin, 76001, Czech Republic

      IIF 155
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 16 Jerviston Court, Motherwell, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 2
    icon of address Office Q, 35 A Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address 16 Jerviston Court, Motherwell, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 4
    icon of address Office Q, 35 Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 94 - Director → ME
  • 5
    icon of address Unit Q, 35 Astbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 135 - Secretary → ME
  • 6
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 8
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 89 - Director → ME
  • 9
    icon of address 103 Church Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 10
    icon of address Unit Q, 35 Astbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,135 GBP2021-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address Office Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,455 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 14
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Unit Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 90 - Director → ME
  • 16
    icon of address 103 Church Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 110 - Director → ME
  • 17
    GENIUS CROSS LTD - 2019-07-25
    icon of address 35 Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -886 GBP2019-12-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-16 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 103 Church Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 16 Jerviston Court, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,111.91 GBP2024-08-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 20
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 103 Church Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,837 GBP2015-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 113 - Director → ME
  • 22
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address 4 Drum Court, Dollar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit Q, 35 Astbury Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Nailmakers Arms, Backmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,194 GBP2021-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Jerviston Court, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,064 GBP2023-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 103 Church Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,125 GBP2015-09-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1 - Director → ME
  • 28
    icon of address 4 Drum Court, Dollar, Clackmannanshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    993 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 71 - Director → ME
  • 29
    icon of address 16 Jerviston Court, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -130 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 35 Astbury Road, Office Q, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,438 GBP2024-06-30
    Officer
    icon of calendar 2021-10-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 103 Church Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 33
    icon of address Unit Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 91 - Director → ME
  • 34
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-12-20 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address 103 Church Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 109 - Director → ME
  • 36
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 37
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 103 Church Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,454 GBP2015-06-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 39
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,299 GBP2018-11-30
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 48 - Director → ME
Ceased 73
  • 1
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2016-10-15
    IIF 40 - Director → ME
  • 2
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-01-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-01-30
    IIF 105 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit Q, 35 Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-29
    Officer
    icon of calendar 2016-04-04 ~ 2018-02-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-02-26
    IIF 102 - Ownership of shares – 75% or more OE
  • 4
    icon of address 103 Church Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2016-03-04
    IIF 11 - Director → ME
  • 5
    IMPEDIMENTUM LTD - 2017-08-01
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-07-31
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-07-01
    IIF 117 - Director → ME
  • 7
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-22 ~ 2017-05-01
    IIF 5 - Director → ME
    icon of calendar 2014-11-20 ~ 2015-11-27
    IIF 14 - Director → ME
  • 8
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2016-01-20
    IIF 28 - Director → ME
  • 9
    icon of address 58 Argyle Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2016-01-20
    IIF 9 - Director → ME
  • 10
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2020-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2020-04-01
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address Unit Q, 35 Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-02 ~ 2017-12-01
    IIF 54 - Director → ME
  • 12
    icon of address Office Q, 35 Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 13
    icon of address 103 Church Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-13
    IIF 65 - LLP Designated Member → ME
  • 14
    icon of address Office Q, Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -691,049 GBP2021-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-11-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-11-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ 2017-03-17
    IIF 136 - Secretary → ME
  • 16
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -48,212 GBP2023-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-05-30
    IIF 134 - Secretary → ME
  • 17
    icon of address Office Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,455 GBP2024-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2024-02-01
    IIF 123 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-01-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2024-02-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit Q, 35 Astbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2018-10-23
    IIF 60 - Director → ME
  • 19
    VENETUS LTD - 2019-05-15
    icon of address 4385, 10147724 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2019-05-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-05-14
    IIF 150 - Ownership of shares – 75% or more OE
  • 20
    icon of address 103 Church Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-04 ~ 2015-11-25
    IIF 27 - Director → ME
  • 21
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2016-03-02
    IIF 45 - Director → ME
  • 22
    icon of address 103 Church Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-15 ~ 2016-05-16
    IIF 42 - Director → ME
  • 23
    icon of address Office Q, 35a Astbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,410 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-03-27
    IIF 61 - Director → ME
  • 24
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2016-09-22
    IIF 38 - Director → ME
  • 25
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2017-10-06
    Officer
    icon of calendar 2016-04-18 ~ 2017-04-18
    IIF 47 - Director → ME
    icon of calendar 2014-02-21 ~ 2014-02-23
    IIF 119 - Director → ME
    icon of calendar 2014-02-21 ~ 2016-03-21
    IIF 108 - Director → ME
  • 26
    FREIGHTZONE.EU LTD. - 2014-09-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,542 GBP2024-04-30
    Officer
    icon of calendar 2016-09-03 ~ 2018-02-02
    IIF 3 - Director → ME
    icon of calendar 2014-08-01 ~ 2016-09-03
    IIF 10 - Director → ME
  • 27
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-09-05
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-06-11
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 103 Church Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2015-04-01
    IIF 111 - Director → ME
  • 29
    GENIUS A & F LTD - 2016-03-09
    icon of address Office Q 35a Astbury Road, Peckham, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,599 GBP2018-01-27
    Officer
    icon of calendar 2014-12-10 ~ 2018-10-15
    IIF 66 - Director → ME
  • 30
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-03-01
    IIF 58 - Director → ME
  • 31
    icon of address No Name, No Address, Manchester, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-03-05
    IIF 121 - Director → ME
  • 32
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-11-25
    IIF 43 - Director → ME
  • 33
    GRANDESIGN ORIGINAL LTD - 2019-06-11
    CLUB INDUSTRY LTD - 2018-02-12
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,688 GBP2021-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-08-27
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    icon of address Room Q, 35a Astbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,301 GBP2018-07-31
    Officer
    icon of calendar 2017-08-05 ~ 2017-08-18
    IIF 52 - Director → ME
  • 35
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2016-08-26
    IIF 20 - Director → ME
  • 36
    INTERNATIONAL COMMITEE FOR EDUCATION, SCIENCE AND RESEARCH - 2014-12-23
    icon of address 96 Mitre Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2016-09-24
    IIF 50 - Director → ME
  • 37
    ECHETLE LTD - 2018-10-17
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,377 GBP2023-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-10-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-10-16
    IIF 103 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,990,945 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-10-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-10-02
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 39
    icon of address 19/27 Alexandra Lisku, Zamarovnce, Slovensko, 91105, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2016-07-08
    IIF 41 - Director → ME
  • 40
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2016-04-29
    IIF 120 - Director → ME
  • 41
    ASTYA CONSULTANTS LTD. - 2015-02-04
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ 2017-10-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2016-11-14
    IIF 107 - Ownership of shares – 75% or more OE
  • 42
    icon of address 103 Church Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-28 ~ 2015-10-27
    IIF 16 - Director → ME
  • 43
    icon of address Kemp House 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2017-05-18
    IIF 17 - Director → ME
  • 44
    icon of address 4385, 09166082: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-08-06
    IIF 118 - Director → ME
  • 45
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2017-02-03
    IIF 39 - Director → ME
  • 46
    ARKADIE LTD - 2023-09-14
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2023-09-13
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-08-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 47
    FEEL FREE TO COME LTD - 2015-06-24
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-05-18
    IIF 6 - Director → ME
  • 48
    PERFECT B COMPANY LTD - 2020-01-22
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,115 GBP2025-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-01-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-01-07
    IIF 100 - Ownership of shares – 75% or more OE
  • 49
    PAAO LTD
    - now
    PAHOLY TRADE LTD - 2016-03-02
    icon of address Pavel Holy - Male 29, Brtnice - 588 32, Czech Republic, Czech Republic
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ 2016-02-24
    IIF 29 - Director → ME
  • 50
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2018-07-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-07-06
    IIF 62 - Director → ME
  • 51
    icon of address 103 Church Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-26 ~ 2015-09-25
    IIF 116 - Director → ME
  • 52
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-11-17
    IIF 33 - Director → ME
  • 53
    icon of address Office Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -453,681 GBP2023-12-01
    Officer
    icon of calendar 2016-04-27 ~ 2019-12-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2022-01-23
    IIF 126 - Ownership of shares – 75% or more OE
  • 54
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,593 GBP2023-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2016-02-23
    IIF 31 - Director → ME
  • 55
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2017-03-31
    Officer
    icon of calendar 2017-11-29 ~ 2018-01-31
    IIF 59 - Director → ME
  • 56
    10147543 LTD - 2023-09-10
    icon of address Dept 757 196 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2019-11-21
    IIF 4 - Director → ME
    icon of calendar 2016-04-26 ~ 2018-10-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-11-21
    IIF 151 - Ownership of shares – 75% or more OE
  • 57
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,314 GBP2018-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-19
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-22
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,623 GBP2022-01-20
    Officer
    icon of calendar 2016-07-01 ~ 2016-08-01
    IIF 2 - Director → ME
  • 60
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-01
    IIF 15 - Director → ME
  • 61
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ 2024-08-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ 2024-08-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 62
    TECHNOLOGY LONDON LTD - 2015-01-21
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    627 GBP2020-11-30
    Officer
    icon of calendar 2015-01-15 ~ 2017-02-01
    IIF 18 - Director → ME
  • 63
    icon of address No Name, No Address, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2014-11-15
    IIF 114 - Director → ME
  • 64
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2017-03-06
    IIF 57 - Director → ME
  • 65
    icon of address 930 Seifertovo Namesti, Kyjov, 69701, Czech Rupublic, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-02 ~ 2017-02-10
    IIF 13 - Director → ME
  • 66
    icon of address Office Q, 35 Astbury Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 67
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2020-01-07
    IIF 21 - Director → ME
  • 68
    icon of address 1 Notrd, Nottawn, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2015-06-03
    IIF 112 - Director → ME
  • 69
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,219 GBP2019-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2014-11-04
    IIF 115 - Director → ME
  • 70
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,299 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2017-05-24
    IIF 44 - Director → ME
  • 71
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,381 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2017-08-26
    IIF 36 - Director → ME
  • 72
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ 2016-11-29
    IIF 82 - Director → ME
  • 73
    icon of address Office Q, 35 Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ 2024-07-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-11-22
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors 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.