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

Flores, Leo

    Related profiles found in government register
  • Flores, Leo
    British accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bruce Avenue, Cambuslang, Glasgow, G72 8SX, Scotland

      IIF 1
  • Flores, Leo
    British british born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 2
  • Flores, Leo
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 3
    • icon of address 9, Somerset Place, Glasgow, Lanarkshire, G3 7JT, Scotland

      IIF 4
    • icon of address 9, Somerset Plae, Glasgow, Lanarkshire, G3 7JT, Scotland

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Flores, Leo
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bruce Avenue, Glasgow, G72 8SX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 51, Bell Street, Glasgow, G1 1NX, Scotland

      IIF 10
    • icon of address 8, Whittingehame Drive, Glasgow, Glasgow City, G12 0XX, United Kingdom

      IIF 11
    • icon of address 8, Whittingehame Drive, Glasgow, Lanarkshire, G12 0XX, United Kingdom

      IIF 12
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 13
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 14
    • icon of address 89, Middlesex Street, Glasgow, Glasgow City, G41 1EE, United Kingdom

      IIF 15
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, Scotland

      IIF 16 IIF 17
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 18
    • icon of address 9, Somerset Place, Glasgow, G72 8SX, Scotland

      IIF 19
    • icon of address 4, Michaels Mount, Little Bealings Woodbridge, IP13 6LS, United Kingdom

      IIF 20
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 8, Kentlea Road, London, SE28 0JB, England

      IIF 26
    • icon of address 8, Kentlearoad, London, SE28 0JB, England

      IIF 27
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 28
  • Flores, Leo
    British secretary born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, Scotland

      IIF 29
  • Flores, Leo
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 30
  • Flores, Leo
    British self employed born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 31
  • Flores, Leo
    British communication born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 32
  • Flores, Danielle
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, Glasgow City, G12 0XX, United Kingdom

      IIF 33
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 34 IIF 35
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 36
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, Scotland

      IIF 37 IIF 38
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
  • Flores, Danielle
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, Glasgow City, G41 1EE, United Kingdom

      IIF 42
  • Mr Lee Flores
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 89 Middlesex Street, Glasgow, Glasgow City, G41 1EE, Scotland

      IIF 43
  • Mr Leo Flores
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bell Street, Glasgow, G1 1NX, Scotland

      IIF 44
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, Scotland

      IIF 45
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 46 IIF 47
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 48 IIF 49
    • icon of address 89, Middlesex Street, Glasgow, Glasgow City, G41 1EE, United Kingdom

      IIF 50
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55 IIF 56
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 59
  • Flores, Leo
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 27 Watson Street, Glasgow, Lanarkshire, G1 5AL

      IIF 60
  • Mrs Leo Flores
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, Lanarkshire, G12 0XX, United Kingdom

      IIF 61
  • Flores, Leo
    Trinidadian uk director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 62
  • Mrs Danielle Flores
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 63
  • Flores, Leo
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 27 Watson Street, Glasgow, Lanarkshire, G1 5AL

      IIF 64
  • Mrs Danielle Flores
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 65 IIF 66
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69
  • Leo Flores
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex St, Glasgow, G41 1EE

      IIF 70
  • Mr Leo Flores
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89 Middlesex Street, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 71
  • Mr Leo Flores
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, G12 0XX, Scotland

      IIF 72
  • Flores, Leo

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, Glasgow City, G12 0XX, United Kingdom

      IIF 73
    • icon of address 8, Whittingehame Drive, Glasgow, Scotland, G12 0XX, United Kingdom

      IIF 74
    • icon of address 8, Whittinghame Drive, Glasgow, G12 0XX, United Kingdom

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

      IIF 76
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-10-24 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Kentlea Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -899 GBP2021-07-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 89 Middlesex Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,246 GBP2024-02-28
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Burn Terrace, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PERFECT LENGHTS LIMITED - 2015-07-23
    icon of address Middlesex House, 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-09-29
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    EVERY WATT MATTERS LIMITED - 2022-11-11
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 74 - Secretary → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 89 Middlesex St, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-29
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11248983: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 9 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    TRENDY KIDS CLOTHING LIMITED - 2021-06-30
    icon of address 89 Middlesex Street, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 51 Bell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Somerset Place, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 25
    EVERY WATT MATTERS EUROPE LTD - 2018-03-23
    icon of address 4 Michaels Mount, Little Bealings Woodbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 20 - Director → ME
Ceased 15
  • 1
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-09-05 ~ 2025-07-01
    IIF 36 - Director → ME
    icon of calendar 2024-06-06 ~ 2024-10-16
    IIF 2 - Director → ME
  • 2
    icon of address 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-10-19
    IIF 42 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-28
    IIF 24 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -899 GBP2021-07-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-04-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-12-21
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-30 ~ 2021-04-26
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    icon of address 89 Middlesex Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,246 GBP2024-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2023-05-08
    IIF 35 - Director → ME
    icon of calendar 2023-05-04 ~ 2023-05-08
    IIF 29 - Director → ME
    icon of calendar 2021-05-21 ~ 2023-05-01
    IIF 12 - Director → ME
    icon of calendar 2019-02-11 ~ 2020-03-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-08-03
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-30 ~ 2021-05-21
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-11 ~ 2020-03-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 71 - Has significant influence or control OE
  • 7
    PERFECT LENGHTS LIMITED - 2015-07-23
    icon of address Middlesex House, 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-09-29
    Officer
    icon of calendar 2015-06-22 ~ 2019-04-02
    IIF 7 - Director → ME
  • 8
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2023-06-01
    IIF 39 - Director → ME
    icon of calendar 2023-03-07 ~ 2023-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-05-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EVERY WATT MATTERS LIMITED - 2022-11-11
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-05-01 ~ 2023-08-03
    IIF 37 - Director → ME
    icon of calendar 2022-09-05 ~ 2023-05-01
    IIF 30 - Director → ME
    icon of calendar 2024-03-06 ~ 2025-06-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-05-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-01 ~ 2023-08-03
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2009-11-10
    IIF 60 - Director → ME
    icon of calendar 2009-01-21 ~ 2009-11-10
    IIF 64 - Secretary → ME
  • 11
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2013-09-06
    IIF 31 - Director → ME
  • 12
    icon of address 4385, 11248983: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ 2019-04-02
    IIF 23 - Director → ME
  • 13
    USWITCH BUSINESS TELECOMMUNICATIONS LIMITED - 2013-09-04
    icon of address 2 Fitzroy Place, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2015-11-06
    IIF 5 - Director → ME
  • 14
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-29 ~ 2020-12-18
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    icon of address Level 3 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,389 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2023-05-22
    IIF 28 - Director → ME
    icon of calendar 2014-01-21 ~ 2023-02-01
    IIF 32 - Director → ME
    icon of calendar 2014-01-21 ~ 2023-05-22
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-05-22
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.