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

Connell, Lauren Anne

    Related profiles found in government register
  • Connell, Lauren Anne
    British business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 1
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 2 IIF 3
  • Connell, Lauren Anne
    British businesswoman born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 4
  • Connell, Lauren Anne
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 5
    • icon of address Room1, Unit 109 Latitude, 155 Bromsgrove Street, Birmingham, B5 6AE, United Kingdom

      IIF 6
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 19
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

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

      IIF 23
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 24
    • icon of address Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 25
  • Connell, Lauren Anne
    British consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 29
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 33
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 34 IIF 35
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 36 IIF 37
  • Connell, Lauren Anne
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 38
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 39
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 40 IIF 41
    • icon of address 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 42
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48 IIF 49
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 50
    • icon of address Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 51
    • icon of address International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 52 IIF 53
  • Connell, Lauren Anne
    British red born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 54 IIF 55
  • Connell, Lauren Anne
    British self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 56
  • Connell, Lauren Anne
    British theatre coordinator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Connell, Lauren Anne
    born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Miss Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 59
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 66 IIF 67
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 68
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69 IIF 70
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 71 IIF 72
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 73
    • icon of address 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 79 IIF 80
  • Ms Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 81
    • icon of address International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 82 IIF 83
  • Mrs Lauren Anne Connell
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 84
  • Connell, Lauren
    British director born in October 1994

    Resident in United Kingdom

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

      IIF 85
  • Connell, Lauren Anne, Director
    British unemployed born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 86
    • icon of address 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 87
  • Connell, Lauren

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 88
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Director Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 90
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 69 offsprings)
    Equity (Company account)
    1,001 EUR2024-07-24
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 58 - LLP Designated Member → ME
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    WIN CRAZY LTD - 2019-08-30
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or controlOE
  • 13
    icon of address 25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 255 -256 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,829 GBP2024-03-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2018-11-15 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Director → ME
  • 32
    icon of address International House, 109 - 111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 53 - Director → ME
Ceased 36
  • 1
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-05-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-05-31
    IIF 97 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217,185 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-04-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-04-16
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    icon of calendar 2023-06-19 ~ 2025-05-30
    IIF 12 - Director → ME
  • 4
    icon of address 21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2023-07-27
    IIF 87 - Director → ME
  • 5
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ 2024-01-01
    IIF 20 - Director → ME
  • 6
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-31
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 32 - Director → ME
  • 10
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 34 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-06-19 ~ 2025-05-30
    IIF 18 - Director → ME
  • 13
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ 2024-02-05
    IIF 9 - Director → ME
  • 14
    WIN CRAZY LTD - 2019-08-30
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    icon of calendar 2022-09-29 ~ 2022-10-03
    IIF 88 - Secretary → ME
  • 15
    icon of address Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,496 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-11-07 ~ 2025-05-05
    IIF 41 - Director → ME
  • 17
    icon of address 25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-07
    IIF 6 - Director → ME
  • 18
    icon of address 104e Duresme Court, Newcastle Road, Nevilles Cross, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ 2023-07-13
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-07-13
    IIF 90 - Right to appoint or remove directors OE
  • 19
    icon of address 109 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-01-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-01-14
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    WEST STAR EUROPE SERVICES LIMITED - 2017-12-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ 2017-11-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-12-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    icon of address 95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2025-06-07
    IIF 13 - Director → ME
  • 22
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,602 GBP2024-06-30
    Officer
    icon of calendar 2019-02-04 ~ 2021-02-25
    IIF 85 - Director → ME
  • 23
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-11-27
    IIF 10 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,200 GBP2024-11-30
    Officer
    icon of calendar 2023-01-26 ~ 2024-02-14
    IIF 57 - Director → ME
  • 25
    icon of address 58 Cranbourne Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2024-06-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-06-24
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    icon of calendar 2018-08-17 ~ 2018-10-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2018-10-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-10-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2020-03-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-23 ~ 2023-02-06
    IIF 84 - Has significant influence or control OE
  • 30
    ONE PAY VENTURES LTD - 2023-03-03
    PAYMO INTERNATIONAL LTD - 2023-07-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-03-28
    IIF 21 - Director → ME
  • 31
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2024-06-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2024-06-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-01-30 ~ 2025-05-29
    IIF 7 - Director → ME
  • 33
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-01-30 ~ 2025-05-29
    IIF 14 - Director → ME
  • 34
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2025-01-30 ~ 2025-06-23
    IIF 11 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-13 ~ 2021-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 36
    icon of address International House, 109 - 111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-01-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-01-11
    IIF 83 - Has significant influence or control OE
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 82 - Has significant influence or control 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.