1
3PAY (JOHN GREEN) LTD - 2022-12-09
37 Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,001,000 GBP2024-02-21
Officer
2022-02-02 ~ nowIIF 15 - director → ME
Person with significant control
2022-02-02 ~ nowIIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
2
3PAY (MERIDIAN 3) LTD - 2022-12-09
37 Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,001,000 GBP2024-02-21
Officer
2022-02-02 ~ nowIIF 17 - director → ME
Person with significant control
2022-02-02 ~ nowIIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
3
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United KingdomCorporate (1 parent)
Officer
2023-07-21 ~ nowIIF 11 - director → ME
Person with significant control
2023-07-21 ~ nowIIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
4
78 York Street, London, EnglandCorporate (1 parent)
Officer
2024-04-19 ~ nowIIF 21 - director → ME
Person with significant control
2024-04-19 ~ nowIIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
5
123 PAY LTD - 2022-01-21
CREDIT CONTROL ONLINE LIMITED - 2017-10-03
CHINEKA LIMITED - 2014-03-05
78 York Street, LondonCorporate (2 parents)
Equity (Company account)
30,204 GBP2023-12-31
Officer
2013-07-18 ~ nowIIF 30 - director → ME
Person with significant control
2016-07-18 ~ nowIIF 56 - Has significant influence or control → OE
6
WHICH IP LIMITED - 2023-02-09
IP LISTINGS LIMITED - 2020-09-03
GET LEGAL ASSISTANCE LIMITED - 2020-08-12
GET LEGAL ASSISTANT LIMITED - 2020-03-03
78 York Street, London, EnglandCorporate (1 parent)
Equity (Company account)
16,575 GBP2023-12-31
Officer
2020-02-14 ~ nowIIF 7 - director → ME
Person with significant control
2020-02-14 ~ nowIIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
7
78 York Street, London, EnglandCorporate (2 parents)
Officer
2023-08-15 ~ nowIIF 20 - director → ME
Person with significant control
2023-08-15 ~ nowIIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
8
AFRICA PROPERTY & LIFESTYLE EXPO LTD - 2024-08-06
78 York Street, London, EnglandCorporate (4 parents)
Officer
2024-07-17 ~ nowIIF 10 - director → ME
Person with significant control
2024-07-17 ~ nowIIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Right to appoint or remove directors → OE
9
51b Tubbs Road, Harlesden, London, EnglandDissolved corporate (1 parent)
Officer
2010-12-17 ~ dissolvedIIF 32 - director → ME
10
PPTECH LIMITED - 2016-07-08
Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
-73,032 GBP2020-03-30
Officer
2005-12-14 ~ dissolvedIIF 39 - director → ME
2009-05-12 ~ dissolvedIIF 37 - secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
11
YIELDVESTOR LIMITED - 2023-02-01
37 Cobbold Court Elverton Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1,000 GBP2023-12-31
Officer
2019-12-06 ~ nowIIF 2 - director → ME
Person with significant control
2019-12-06 ~ nowIIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Right to appoint or remove directors → OE
12
12 AVON PLACE INVESTMENTS LTD - 2021-05-25
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
7,557 GBP2023-12-31
Officer
2019-06-13 ~ nowIIF 18 - director → ME
Person with significant control
2019-06-13 ~ nowIIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
13
JESTINA LTD - 2018-11-29
SHAMA RESOURCES LIMITED - 2018-01-31
SHAMA RESORTS LIMITED - 2014-03-05
78 York Street, London, EnglandCorporate (2 parents)
Equity (Company account)
-154,049 GBP2023-12-31
Officer
2020-07-01 ~ nowIIF 23 - director → ME
Person with significant control
2024-10-17 ~ nowIIF 42 - Has significant influence or control → OE
IIF 42 - Has significant influence or control over the trustees of a trust → OE
IIF 42 - Has significant influence or control as a member of a firm → OE
14
Brienton House, 22 The Briars, Cockshutt, Ellesmere, Shropshire, United KingdomDissolved corporate (3 parents)
Equity (Company account)
9.90 GBP2022-02-28
Officer
2019-02-26 ~ dissolvedIIF 44 - director → ME
15
NAUGHTYBOY RECORDS LIMITED - 2012-07-09
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
7,366 GBP2023-12-31
Officer
2012-07-06 ~ nowIIF 3 - director → ME
Person with significant control
2016-07-06 ~ nowIIF 50 - Ownership of shares – 75% or more → OE
16
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
18,238 GBP2023-12-31
Officer
2020-07-01 ~ nowIIF 12 - director → ME
Person with significant control
2021-09-14 ~ nowIIF 51 - Right to appoint or remove directors as a member of a firm → OE
17
78 York Street, LondonDissolved corporate (2 parents)
Officer
2014-11-28 ~ dissolvedIIF 25 - llp-designated-member → ME
18
37 Elverton Street, London, EnglandCorporate (1 parent)
Officer
2024-04-20 ~ nowIIF 16 - director → ME
Person with significant control
2024-04-20 ~ nowIIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
19
Kemp House, 160 City Road, London, United KingdomDissolved corporate (1 parent)
Officer
2016-08-17 ~ dissolvedIIF 46 - director → ME
20
78 York Street York Street, London, EnglandCorporate (4 parents)
Officer
2009-12-23 ~ nowIIF 33 - director → ME
Person with significant control
2016-12-23 ~ nowIIF 67 - Right to appoint or remove directors → OE
21
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,000 GBP2023-12-31
Officer
2020-06-30 ~ nowIIF 13 - director → ME
Person with significant control
2020-06-30 ~ nowIIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
22
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,000 GBP2023-12-31
Officer
2020-06-30 ~ nowIIF 19 - director → ME
Person with significant control
2020-06-30 ~ nowIIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
23
78 York Street, London, EnglandCorporate (1 parent)
Officer
2023-07-07 ~ nowIIF 22 - director → ME
Person with significant control
2023-07-07 ~ nowIIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
24
PT SPACE LIMITED - 2022-06-20
CREDSEARCH LIMITED - 2021-11-04
INFINITY KICKZ LIMITED - 2021-05-21
78 York Street, London, EnglandCorporate (3 parents)
Equity (Company account)
1,355 GBP2023-12-31
Officer
2020-02-14 ~ nowIIF 4 - director → ME
Person with significant control
2020-02-14 ~ nowIIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 58 - Right to appoint or remove directors → OE
25
PPTECH LIMITED - 2016-07-14
EASI3D LTD - 2016-07-08
119 Cheyne Walk, Kettering, NorthantsCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2014-12-22 ~ nowIIF 38 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
26
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,000 GBP2023-12-31
Officer
2020-06-30 ~ nowIIF 14 - director → ME
Person with significant control
2020-06-30 ~ nowIIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
27
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-42,325 GBP2022-12-31
Officer
2019-02-26 ~ nowIIF 43 - director → ME
Person with significant control
2019-02-26 ~ nowIIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
28
260 Wallasey Village, Wallasey, Wirral, Merseyside, United KingdomDissolved corporate (1 parent)
Officer
2015-11-02 ~ dissolvedIIF 45 - director → ME
29
UK INVESTMENT REVIEW LTD - 2023-07-12
UK INVESTMENT SCAM LTD - 2023-05-18
3PAY LTD - 2023-01-05
3 PAY LTD - 2022-01-24
ANUBIA LIMITED - 2022-01-21
37 Cobbold Court Elverton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
7,742 GBP2023-12-31
Officer
2020-03-02 ~ nowIIF 24 - director → ME
Person with significant control
2020-03-03 ~ nowIIF 52 - Ownership of shares – 75% or more → OE
30
78 York Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,000 GBP2019-02-28
Officer
2019-11-26 ~ dissolvedIIF 5 - director → ME
31
37 Cobbold Court Elverton Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1,000 GBP2023-12-31
Officer
2019-12-23 ~ nowIIF 1 - director → ME
Person with significant control
2019-12-23 ~ nowIIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 66 - Right to appoint or remove directors → OE