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

France, Kellee Monique, Ms.

    Related profiles found in government register
  • France, Kellee Monique, Ms.
    Kittitian administrator born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

      IIF 1
    • icon of address 6th, Floor 94, Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 2
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 3
    • icon of address Hamilton House 25, High Street, Rickmansworth, Hertfordshire, WD3 1ET

      IIF 4
  • France, Kellee Monique, Ms.
    Kittitian businesswoman born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St James Parish, Nevis

      IIF 5 IIF 6
  • France, Kellee Monique, Ms.
    Kittitian company director born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Nevis, West Indies, Saint Kitts And Nevis

      IIF 7
  • France, Kellee Monique, Ms.
    Kittitian consultant born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 1a Crown Lane, London, SW16 3DJ

      IIF 8
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 9
  • France, Kellee Monique, Ms.
    Kittitian director born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 65, Compton Street, London, EC1V 0BN, United Kingdom

      IIF 10
  • France, Kellee Monique, Ms.
    Kittitian manager born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
  • France, Kellee Monique
    Kittitian businesswoman born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 22
  • France, Kellee Monique
    Kittitian director born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 23
  • France, Kellee Monique
    Kittitian manager born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address C/o Unitrust, Burrell House, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Newcastle Village, Newcastle, St. James Parish, WEST INDIES, Nevis

      IIF 27 IIF 28
  • France, Kellee Monique, Ms.
    Nevesian businesswoman born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 29
  • France, Kellee Monique, Ms.
    Nevesian director born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 30
  • France, Kellee Monique, Ms.
    Nevesian entrepreneur born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 31 IIF 32
  • France, Kellee Monique, Ms.
    Nevesian interpreter born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 33
  • France, Kellee Monique, Ms.
    Nevesian manager born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 34 IIF 35 IIF 36
    • icon of address Newcastle Village, Newcastle, St. James Parish, Saint Kitts And Nevis

      IIF 37
  • France, Kellee Monique, Ms.
    Nevesian office assistant born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
  • France, Kellee Monique, Ms.
    born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Room 103, 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom

      IIF 43
  • France, Kellee Monique
    Nevesian businesswoman born in August 1980

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 44
  • France, Kellee Monique
    Nevisian businesswoman born in August 1980

    Resident in Saint Kitts & Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, Newcastle, St. James Parish, Nevis

      IIF 45
  • France, Kellee
    Kittitian businesswoman born in August 1980

    Resident in St. Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 48, Queen Anne Street, London, W1G 9JJ

      IIF 46
  • France, Kellee Monique, Ms.
    Nevisian entrepreneur born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Office 1, 2 Floor, 244 Edgware Road, London, W2 1DS, England

      IIF 47
  • France, Kellee Monique
    St Kitts And Nevis businesswoman born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
  • France, Kellee Monique
    St Kitts And Nevis entrepreneur born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address 185, Edgware Road, London, W2 1ET, England

      IIF 51
  • France, Kellee, Ms.
    St Kitts And Nevis businesswoman born in August 1980

    Resident in St Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, Newcastle Village, St. James Parish, St Kitts And Nevis

      IIF 52
    • icon of address Newcastle Village, Newcastle, St. James Parish, St Kitts And Nevis

      IIF 53
  • France, Kellee Monique
    St. Kitts And Nevis businesswoman born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, St. James Parish, Nevis West Indies

      IIF 54
  • France, Kellee Monique
    Nevisian businesswomen born in August 1980

    Resident in Nevis West Indies

    Registered addresses and corresponding companies
    • icon of address Newcastle Housing, Newcastle, St James Parish, Nevis, West Indies

      IIF 55
  • France, Kellee, Ms.
    St. Kitts And Nevis businesswoman born in August 1980

    Resident in St. Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St.james Parish, St.kitts And Nevis

      IIF 56
  • France, Kellee, Ms.
    St Kitts And Nevis businesswoman born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Housing, Newcastle Village, Newcastle, St. James Parish, St. Kitts And Nevis

      IIF 57
    • icon of address Newcastle Village, Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 58
    • icon of address Newcastle Village, Newcastle Village, Newcastle, St. James Parish, St. Kitts And Nevis

      IIF 59
    • icon of address Newcastle Village, Newcastle, St. James Parish, St. Kitts And Nevis

      IIF 60
  • France, Kellee Monique, Ms.
    Kittitian businesswoman

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St James Parish, Nevis

      IIF 61
  • France, Kellee Monique
    Nevis manager born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address C/o Unitrust, Burrell House, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 62
    • icon of address Newcastle Village, Newcastle, St. James Parish, N/A, Nevis

      IIF 63 IIF 64 IIF 65
    • icon of address Newcastle Village, Newcastle, St James Parish, Nevis

      IIF 66 IIF 67
  • France, Kellee
    Kittitian businesswoman born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, St James Parish, Nevis

      IIF 68
  • France, Kellee Monique, Ms.
    Nevisian consultant

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 69
  • France, Kellee Monique, Ms.
    Nevisian office assistant

    Registered addresses and corresponding companies
    • icon of address Winwood Villa, Shaw's Estate, Newcastle, St James Parish, Nevis

      IIF 70
    • icon of address Newcastle Village, Newcastle, St James Parish, Nevis

      IIF 71
  • France, Kellee Monique, Ms.
    Nevesian

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 72
  • France, Kellee Monique, Ms.
    Nevesian consultant

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 73
    • icon of address Newcastle Village, Newcastle, St. James Parish, Saint Kitts And Nevis

      IIF 74
  • France, Kellee Monique, Ms.
    Nevesian office assistant

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 75 IIF 76
  • France, Kellee
    Nevis entrepreneur born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Room 103, 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom

      IIF 77
  • France, Kellee
    Nevis manager born in August 1980

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, N/A, Nevis

      IIF 78
  • France, Kellee
    Nevis manager born in August 1980

    Resident in West Indies

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis, NEVIS, West Indies

      IIF 79
  • France, Kelee
    St Kitts And Nevis director born in August 1980

    Resident in West Indies

    Registered addresses and corresponding companies
    • icon of address Suite 501, 223 Regent Street, London, W1 8QD, United Kingdom

      IIF 80
  • France, Kellee
    Nevis manager born in August 1980

    Registered addresses and corresponding companies
    • icon of address 1 Winward Villa, Shaws Estate, Newcastle, St. James Parish, WEST IND, West Indies

      IIF 81
  • France, Kellee
    Nevis manager born in August 1980

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, N/A, Usa

      IIF 82
  • France, Kellee, Ms.

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 83
  • France, Kellee

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis, Saint Kitts And Nevis

      IIF 84
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -204 GBP2015-10-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 73 - Secretary → ME
  • 3
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 4
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address 4 Meadowbank, Primrose Hill Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 69 - Secretary → ME
  • 9
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 83 - Secretary → ME
  • 11
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -771 GBP2017-04-30
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 78 - Director → ME
  • 18
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 24
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 63 - Director → ME
  • 27
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 82 - Director → ME
  • 29
    OPTIMISM LIMITED - 2013-06-26
    icon of address 3rd Floor Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 80 - Director → ME
  • 30
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 77 - Director → ME
  • 32
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 34
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 35
    GENERAL COAL TRADING (UK) LTD - 2008-04-14
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,325 USD2020-09-30
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 36
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 71 - Secretary → ME
  • 37
    icon of address Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 33 - Director → ME
  • 38
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    279 GBP2015-12-31
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 39
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 36 - Director → ME
  • 40
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 64 - Director → ME
Ceased 42
  • 1
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    673,784 GBP2024-02-29
    Officer
    icon of calendar 2006-06-13 ~ 2007-02-20
    IIF 81 - Director → ME
  • 2
    icon of address 3rd Floor 49 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2011-02-21
    IIF 5 - Director → ME
  • 3
    icon of address 4 Meadowbank, Primrose Hill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2014-04-08
    IIF 50 - Director → ME
  • 4
    EDSACO FINANCE LIMITED - 1998-03-09
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2012-12-17
    IIF 1 - Director → ME
  • 5
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,715 GBP2016-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2017-03-20
    IIF 34 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,430 GBP2022-11-30
    Officer
    icon of calendar 2013-11-19 ~ 2014-11-18
    IIF 48 - Director → ME
  • 7
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2013-07-26
    IIF 11 - Director → ME
  • 8
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2010-09-24
    IIF 70 - Secretary → ME
  • 9
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-30 ~ 2015-11-30
    IIF 54 - Director → ME
  • 10
    icon of address 635 Unit 635 Office 6, Slington House Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2006-11-27
    IIF 35 - Director → ME
  • 11
    icon of address 1a Crown Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    958,455 USD2017-02-28
    Officer
    icon of calendar 2005-02-25 ~ 2012-12-20
    IIF 8 - Director → ME
  • 12
    DRONCO ABRASIVES LIMITED - 1988-07-21
    ICEPROBE LIMITED - 1986-08-21
    icon of address 5th Floor, 86 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2012-12-17
    IIF 4 - Director → ME
  • 13
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,083 GBP2020-08-31
    Officer
    icon of calendar 2009-08-20 ~ 2015-09-16
    IIF 20 - Director → ME
  • 14
    icon of address 1st Floor 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-12
    IIF 45 - Director → ME
  • 15
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-04-07
    IIF 13 - Director → ME
  • 16
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-12 ~ 2012-01-01
    IIF 21 - Director → ME
  • 17
    icon of address 8 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-09-24
    IIF 38 - Director → ME
  • 18
    icon of address 1 Kings Avenue, London, Winchmore Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,666 GBP2021-05-31
    Officer
    icon of calendar 2013-04-25 ~ 2017-09-15
    IIF 59 - Director → ME
  • 19
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-27 ~ 2008-08-30
    IIF 75 - Secretary → ME
  • 20
    icon of address Office 11 Regent Buildings, 6-8 Dartford Road, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,415 GBP2019-06-30
    Officer
    icon of calendar 2009-06-16 ~ 2015-07-15
    IIF 19 - Director → ME
  • 21
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2009-04-07
    IIF 42 - Director → ME
  • 22
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-15 ~ 2014-01-01
    IIF 32 - Director → ME
  • 23
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-01
    Officer
    icon of calendar 2018-11-01 ~ 2019-10-01
    IIF 22 - Director → ME
  • 24
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135 GBP2017-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2019-03-15
    IIF 28 - Director → ME
  • 25
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2012-12-17
    IIF 2 - Director → ME
  • 26
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-17
    IIF 62 - Director → ME
  • 27
    icon of address 138 Walton Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-13 ~ 2005-09-23
    IIF 29 - Director → ME
  • 28
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2010-11-01
    IIF 40 - Director → ME
  • 29
    icon of address 3 Gower Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,357,942 GBP2020-09-30
    Officer
    icon of calendar 2011-11-18 ~ 2017-05-25
    IIF 16 - Director → ME
  • 30
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2007-08-30
    IIF 39 - Director → ME
  • 31
    icon of address Ground Floor, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,469 GBP2024-12-31
    Officer
    icon of calendar 2005-10-19 ~ 2009-05-27
    IIF 44 - Director → ME
  • 32
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,182 GBP2024-01-31
    Officer
    icon of calendar 2010-01-04 ~ 2020-01-27
    IIF 84 - Secretary → ME
  • 33
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -587 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2014-06-23
    IIF 66 - Director → ME
  • 34
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,299 GBP2017-02-28
    Officer
    icon of calendar 2005-07-27 ~ 2018-11-25
    IIF 37 - Director → ME
  • 35
    icon of address Regent House, 316 Beulah Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    333,347 GBP2024-10-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-11-14
    IIF 3 - Director → ME
  • 36
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    279 GBP2015-12-31
    Officer
    icon of calendar 2004-11-23 ~ 2008-12-10
    IIF 76 - Secretary → ME
  • 37
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2006-01-03 ~ 2014-11-01
    IIF 72 - Secretary → ME
  • 38
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-01
    IIF 24 - Director → ME
  • 39
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2018-05-11
    IIF 26 - Director → ME
  • 40
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,092,214 GBP2019-05-31
    Officer
    icon of calendar 2012-10-17 ~ 2019-11-07
    IIF 10 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-06-02
    IIF 7 - Director → ME
  • 41
    icon of address Regent House, 316 Beulah Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    28,586 GBP2018-09-30
    Officer
    icon of calendar 2018-12-20 ~ 2020-10-26
    IIF 23 - Director → ME
  • 42
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2011-10-21
    IIF 12 - Director → ME

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.