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

Marson, Peter Nicholas

    Related profiles found in government register
  • Marson, Peter Nicholas
    English born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marson, Peter Nicholas
    English director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 9
    • icon of address Units G5 & G6, Wyther Lane Industrial Estate, Leeds, West Yorkshire, LS5 3AR, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11 IIF 12 IIF 13
  • Marson, Peter Nicholas
    British born in March 1971

    Resident in United Kingdom

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

      IIF 14
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Marson, Peter Nicholas
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 16
  • Marson, Peter Nicholas
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, 5th Floor, King's House, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 17
    • icon of address 20, Cottesmore Court, Stanford Road, London, W8 5QN, United Kingdom

      IIF 18 IIF 19
    • icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, W6 7JP, England

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Chiswick Gate, 598 - 608 Chiswick High Road, London, W4 5RT, England

      IIF 29
  • Marson, Peter Nicholas
    English company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Cottesmore Court, Stanford Road, London, W8 5QN

      IIF 30
    • icon of address 3rd Floor, The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 31
    • icon of address 66, Hammersmith Road, London, W14 8UD, Uk

      IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, England

      IIF 34
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 35 IIF 36
    • icon of address Office D, Beresford Huse, Town Quay, Southampton, SO14 2AQ

      IIF 37
  • Marson, Peter Nicholas
    English director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 38
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 39
    • icon of address 5, Watt Road, Hillington Industrial Estate, Glasgow, G52 4RY

      IIF 40
    • icon of address 20 Cottesmore Court, Stanford Road, London, W8 5QN

      IIF 41 IIF 42
    • icon of address 66, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 43 IIF 44
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 45
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 46
    • icon of address C/o Flying Butler, The Works, Unit 14, Turnham Green Terrace Mews, London, W4 1QU, England

      IIF 47
    • icon of address Kings House, 5th Floor, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 48
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, Greater London, W14 8UD, England

      IIF 49
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, England

      IIF 50
    • icon of address The Kensington Centre, 66, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 51
  • Marson, Peter Nicholas
    English management consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswick Gate, 598-608 Chiswick High Road, London, W4 5RT, England

      IIF 52
  • Marson, Peter Nicholas
    English managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 53 IIF 54
    • icon of address 4th Floor, 3 Shortlands, London, W6 8DA, United Kingdom

      IIF 55
    • icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 56
  • Marson, Peter Nicholas
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Cottesmore Court, Stanford Road, London, W8 5QN

      IIF 57 IIF 58 IIF 59
    • icon of address 20, Cottesmore Court, Stanford Road, London, W8 5QN, United Kingdom

      IIF 60
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 61
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 62
  • Marson, Peter Nicholas
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Court, Bramshott Court, Tunbridge Lane, Liphook, GU30 7RG, England

      IIF 63
    • icon of address Fifth Floor, Kings House, 174, Hammersmith Road, London, W6 7JP, England

      IIF 64 IIF 65
  • Marson, Peter Nicholas
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Watt Road, Hillington Park, Glasgow, Renfrewshire, G52 4RY, Scotland

      IIF 66
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 67 IIF 68
  • Mr Peter Nicholas Marson
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 69
    • icon of address 174, 5th Floor, King's House, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 70
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 71 IIF 72 IIF 73
    • icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, W6 7JP, England

      IIF 75
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 76 IIF 77 IIF 78
    • icon of address Kings House, 5th Floor, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 80
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 81
    • icon of address Office D, Beresford Huse, Town Quay, Southampton, SO14 2AQ

      IIF 82
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 174 5th Floor, King's House, 174 - Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Kensington Centre 66 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Fifth Floor, Kings House, 174, Hammersmith Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    -7,573,372 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 22 - Director → ME
  • 8
    CHINA CARBON 1 LLP - 2005-10-25
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 59 - LLP Member → ME
  • 9
    COSTA RICA 1 LLP - 2005-10-25
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 58 - LLP Member → ME
  • 10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 12 Hans Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Current Assets (Company account)
    237,614 GBP2024-03-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,682 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,102 GBP2020-03-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 18
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Current Assets (Company account)
    16,897 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 19
    ANSOR KENSINGTON LIMITED - 2015-04-30
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    206,446 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 20
    icon of address Office D, Beresford Huse, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents, 26 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 28 - Director → ME
  • 23
    AFII P6 GROUP LIMITED - 2025-10-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 2 - Director → ME
  • 24
    AFII P6 LIMITED - 2025-10-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address C/o Redwoods Accountants 2, Clyst Works, Clyst Road, Topsham, Exeter, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    69,901 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 19 - Director → ME
  • 26
    FOURCENTRIC LTD - 2023-05-12
    icon of address Fifth Floor, Kings House, 174 Hammersmith Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 65 - Director → ME
  • 27
    4C PROCUREMENT LIMITED - 2025-01-13
    icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20 GBP2019-12-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 44 - Director → ME
  • 30
    MEDICAL PRECISION GROUP LIMITED - 2025-08-05
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,770,032 GBP2024-12-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 5 - Director → ME
  • 31
    MEDICAL PRECISION LIMITED - 2025-08-05
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -348,246 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 6 - Director → ME
  • 32
    OMNIUM LOGISTICS LIMITED - 2010-09-24
    icon of address Kings House 5th Floor, 174 - Hammersmith Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-04 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address The Kensington Centre, 66 Hammersmith Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 46 - Director → ME
  • 35
    EZRA BRANDS LIMITED - 2015-11-26
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,736 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,449,573 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 21 - Director → ME
  • 37
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,896 GBP2024-03-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 38
    icon of address The Kensington Centre, 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 39
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,186 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 24 - Director → ME
  • 40
    icon of address 22 Great James Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -72 GBP2017-12-31
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Has significant influence or controlOE
  • 41
    ANSOR LIMITED - 2017-11-29
    icon of address East Court Bramshott Court, Tunbridge Lane, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,040 GBP2024-03-31
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 63 - Director → ME
  • 42
    icon of address 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 31
  • 1
    icon of address 174 5th Floor, Kings House, 174 - Hammersmith Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2015-01-27
    IIF 51 - Director → ME
    icon of calendar 2000-06-20 ~ 2008-04-04
    IIF 41 - Director → ME
  • 2
    icon of address 174 5th Floor, King's House, 174 - Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 70 - Has significant influence or control OE
  • 3
    4C XOOMWORKS LIMITED - 2005-07-07
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2008-11-18
    IIF 30 - Director → ME
  • 4
    icon of address C/o Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,562,066 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2022-10-03
    IIF 56 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    -7,573,372 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2020-09-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,123 GBP2022-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2022-01-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 74 - Has significant influence or control OE
  • 7
    PTS ELECTRICAL LIMITED - 2022-01-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-17
    IIF 12 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,391,404 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-06-07
    IIF 11 - Director → ME
  • 9
    EXPRESSCOUNT LIMITED - 1996-01-11
    icon of address C/o Frp Advisory Llp Castle Acres, Everard Way, Leciester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2013-03-13
    IIF 32 - Director → ME
  • 10
    icon of address Saunders House, 52-53 The Mall, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    353,458 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2021-06-08
    IIF 47 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    883,953 GBP2021-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 16 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    140,792 GBP2020-02-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-06-07
    IIF 68 - Director → ME
  • 13
    icon of address The Kensington Centre, 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2017-05-05
    IIF 35 - Director → ME
  • 14
    icon of address 5 Watt Road, Hillington Park, Glasgow, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    23,646 GBP2020-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-06-07
    IIF 66 - Director → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Profit/Loss (Company account)
    10,781 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-05-05
    IIF 23 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,678 GBP2022-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-01-17
    IIF 67 - Director → ME
  • 17
    4C PROCUREMENT LIMITED - 2025-01-13
    icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-03-23
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    63,404 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2020-05-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-13
    IIF 72 - Has significant influence or control OE
  • 19
    SONARA SOLUTIONS LIMITED - 2019-08-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    690,620 GBP2024-12-31
    Officer
    icon of calendar 2024-07-19 ~ 2024-12-01
    IIF 9 - Director → ME
  • 20
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2015-01-30
    IIF 57 - LLP Member → ME
  • 21
    OMNIUM LOGISTICS LIMITED - 2010-09-24
    icon of address Kings House 5th Floor, 174 - Hammersmith Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-31
    IIF 80 - Has significant influence or control OE
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,580,313 GBP2024-12-31
    Officer
    icon of calendar 2024-07-19 ~ 2024-12-01
    IIF 10 - Director → ME
  • 23
    icon of address 5 Watt Road, Hillington Industrial Estate, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    520,162 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-06-07
    IIF 40 - Director → ME
  • 24
    icon of address 174 5th Floor, King's House, 174 - Hammersmith Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2015-08-24
    IIF 31 - Director → ME
  • 25
    icon of address Saunders House, 52-53 The Mall, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,450,015 GBP2018-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2022-03-24
    IIF 52 - Director → ME
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2020-09-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 73 - Has significant influence or control OE
  • 27
    EZRA BRANDS LIMITED - 2015-11-26
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,736 GBP2017-10-31
    Officer
    icon of calendar 2012-10-05 ~ 2017-11-01
    IIF 34 - Director → ME
  • 28
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    342,890 GBP2021-05-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-07-15
    IIF 13 - Director → ME
  • 29
    icon of address Saunders House, 52-53 The Mall, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,623,738 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-03-28
    IIF 29 - Director → ME
  • 30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,725 GBP2022-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2022-01-17
    IIF 33 - Director → ME
  • 31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,186 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-10-23
    IIF 77 - Has significant influence or control OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.