1
54 PRIME SELECTION LIMITED - now
UTS ELECTRONICS LIMITED
- 2018-07-23
05113983UNITED T-SHOPS LIMITED - 2005-05-18
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Equity (Company account)
249,146 GBP2024-12-31
Officer
2017-01-20 ~ 2017-09-01
IIF 132 - Director → ME
Person with significant control
2017-01-20 ~ 2017-09-01
IIF 92 - Ownership of shares – 75% or more → OE
2
54-58 Tanner Street, London, England
Dissolved Corporate (2 parents)
Officer
2013-08-20 ~ 2015-05-01
IIF 126 - Director → ME
3
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2015-11-01 ~ 2017-02-01
IIF 98 - Director → ME
4
2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
Active Corporate (6 parents)
Net Assets/Liabilities (Company account)
1,000,000,000 GBP2024-03-31
Officer
2019-03-05 ~ 2020-02-21
IIF 104 - Director → ME
5
6 Hays Lane, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2017-11-22 ~ 2023-02-28
IIF 71 - Director → ME
6
ANGELINA ROCKWALL LTD
- 2017-03-29
09500929 124 City Road, London, United Kingdom
Dissolved Corporate (8 parents)
Equity (Company account)
-62,446 GBP2022-12-31
Officer
2015-11-01 ~ 2017-05-01
IIF 95 - Director → ME
7
AZU TRADE LIMITED - now
HANDEL GL LTD - 2019-12-09
ALLIANCE OFFICE SOLUTIONS LTD
- 2017-09-13
09076324 7 Redbridge Lane East, Ilford, England
Dissolved Corporate (3 parents)
Equity (Company account)
-105,981 GBP2021-06-30
Officer
2016-08-01 ~ 2017-06-05
IIF 137 - Director → ME
8
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-07-25 ~ now
IIF 94 - Director → ME
Person with significant control
2025-07-25 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
9
The Brandenburg Suite, 54-58 Tanner Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-01-18 ~ 2018-01-31
IIF 69 - Director → ME
10
54-58 Tanner Street, Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2018-05-24 ~ 2018-05-31
IIF 45 - Director → ME
11
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Active Corporate (7 parents)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2018-03-01 ~ now
IIF 43 - Director → ME
12
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-01-29 ~ 2019-01-16
IIF 70 - Director → ME
Person with significant control
2018-01-29 ~ 2018-05-09
IIF 1 - Ownership of shares – 75% or more → OE
13
36 Old Jewry, Becket House, London
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2018-12-31
Officer
2018-03-01 ~ dissolved
IIF 50 - Director → ME
14
BLUE MAGIC PHARMA KOMPLEMENTAERIN LTD
- now 08658422 6 Hays Lane, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2018-04-01 ~ 2023-02-01
IIF 46 - Director → ME
2013-08-20 ~ 2017-09-28
IIF 127 - Director → ME
15
6 Hays Lane, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2013-08-21 ~ 2017-09-28
IIF 125 - Director → ME
2018-04-01 ~ 2023-02-01
IIF 47 - Director → ME
16
BLUE PARROT CONSULTANCY LIMITED
08566548 Office 14 10-12 Baches Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-11-21 ~ 2013-11-22
IIF 131 - Director → ME
17
6 Hays Lane, London, England
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2024-04-30
Officer
2018-03-01 ~ 2023-02-01
IIF 57 - Director → ME
Person with significant control
2022-07-01 ~ 2023-02-01
IIF 34 - Ownership of shares – 75% or more → OE
18
BLUE WIND 1 LTD - now
54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
Active Corporate (3 parents)
Equity (Company account)
1,000 GBP2025-04-30
Officer
2016-05-01 ~ 2018-04-01
IIF 141 - Director → ME
19
BLUE WIND LTD - now
BANDERA GRIMES LTD
- 2018-04-04
09533335 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
Active Corporate (3 parents)
Equity (Company account)
1,000 GBP2025-04-30
Officer
2016-05-01 ~ 2018-04-01
IIF 136 - Director → ME
20
BOOST MARKETING MEDIA LTD. - now
BREWSTER MEDINA LTD
- 2017-02-07
09556413 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2017-01-04
IIF 96 - Director → ME
21
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2019-02-18
IIF 139 - Director → ME
22
BREAKTHROUGH STRATEGY CONSULTING LTD. - now
CHAMBERS JOHNSON LTD
- 2022-05-10
13278782 6 Hays Lane, London, England
Active Corporate (7 parents)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2021-07-30 ~ 2022-05-01
IIF 64 - Director → ME
Person with significant control
2021-07-30 ~ 2022-05-01
IIF 39 - Ownership of shares – 75% or more → OE
23
93 George Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Officer
2018-07-25 ~ 2020-08-01
IIF 78 - Director → ME
Person with significant control
2018-07-25 ~ 2020-08-01
IIF 10 - Ownership of shares – 75% or more → OE
24
52 Holland Road, Flat 7, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2018-07-18 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2018-07-18 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
25
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Equity (Company account)
27,579 GBP2018-04-30
Officer
2015-11-01 ~ 2016-06-16
IIF 97 - Director → ME
26
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Equity (Company account)
1,000 GBP2018-04-30
Officer
2016-05-01 ~ 2016-12-05
IIF 140 - Director → ME
27
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2017-12-08
IIF 138 - Director → ME
28
CAMPAGNIOLA MANAGEMENT & HOLDING LIMITED
04950476 54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-11-30
Officer
2003-11-03 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2021-12-10 ~ dissolved
IIF 87 - Ownership of shares – 75% or more → OE
29
CAPE FEAR LTD. - now
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Equity (Company account)
25,000 GBP2024-12-31
Officer
2021-02-04 ~ 2022-05-01
IIF 68 - Director → ME
Person with significant control
2021-02-04 ~ 2022-05-01
IIF 20 - Ownership of shares – 75% or more → OE
30
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2018-11-12 ~ now
IIF 5 - Right to surplus assets - 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
31
CLOSE TO ZERO PLC - now
International House, 36-38 Cornhill, London, United Kingdom
Dissolved Corporate (7 parents)
Equity (Company account)
63,000 EUR2023-12-31
Officer
2022-05-03 ~ 2022-12-27
IIF 118 - Director → ME
32
54-58 Tanner Street, London, England
Dissolved Corporate (6 parents)
Officer
2016-08-22 ~ 2017-01-11
IIF 72 - Director → ME
33
COLDFALL LTD. - now
6 Hays Lane, Hays Lane, London, England
Active Corporate (7 parents)
Equity (Company account)
10 GBP2024-05-31
Officer
2022-04-29 ~ 2022-05-01
IIF 116 - Director → ME
2021-05-26 ~ 2021-12-01
IIF 65 - Director → ME
Person with significant control
2021-05-26 ~ 2021-12-03
IIF 23 - Ownership of shares – 75% or more → OE
2022-04-29 ~ 2022-05-01
IIF 90 - Ownership of shares – 75% or more → OE
34
239 Kensington High Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-31 ~ 2020-02-10
IIF 115 - Director → ME
Person with significant control
2020-01-31 ~ 2020-02-10
IIF 33 - Ownership of shares – 75% or more → OE
35
10 Lochside Place, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Officer
2018-10-01 ~ 2020-09-01
IIF 76 - Director → ME
Person with significant control
2018-10-01 ~ 2020-09-01
IIF 6 - Ownership of shares – 75% or more → OE
36
ABEEPARTS LONDON LTD - 2012-05-28
DMB PROPERTIES LTD - 2012-04-24
6 Hays Lane, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2017-11-23 ~ 2022-11-15
IIF 128 - Director → ME
37
International House, 64,nile Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-25 ~ dissolved
IIF 114 - Director → ME
Person with significant control
2022-02-25 ~ dissolved
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
38
9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-08 ~ 2022-05-01
IIF 60 - Director → ME
Person with significant control
2021-03-08 ~ 2022-05-01
IIF 37 - Ownership of voting rights - 75% or more → OE
39
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Dissolved Corporate (7 parents)
Equity (Company account)
57,042 GBP2020-08-31
Officer
2018-03-01 ~ 2021-04-29
IIF 53 - Director → ME
40
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-12-01
IIF 67 - Director → ME
Person with significant control
2021-03-23 ~ 2022-06-21
IIF 21 - Ownership of shares – 75% or more → OE
41
54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-18 ~ dissolved
IIF 129 - Director → ME
Person with significant control
2017-12-18 ~ 2018-05-09
IIF 88 - Ownership of shares – 75% or more → OE
42
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-09-11 ~ 2019-11-30
IIF 80 - Director → ME
Person with significant control
2018-09-11 ~ 2019-11-30
IIF 8 - Ownership of shares – 75% or more → OE
43
EUROPEAN PROPERTY CONSULTING LTD
10533403 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2016-12-20 ~ 2017-07-27
IIF 133 - Director → ME
Person with significant control
2016-12-20 ~ 2017-07-27
IIF 93 - Ownership of shares – 75% or more → OE
44
EVENT MANAGEMENT & SERVICES LTD.
11716545 106-108 Reddish Lane, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
309,051 GBP2024-12-31
Officer
2018-12-07 ~ 2022-12-01
IIF 77 - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-19
IIF 41 - Ownership of shares – 75% or more → OE
45
FH WORLDWIDE CEMENTS LIMITED
- now 06757842ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
6 Hays Lane, London, England
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2024-11-30
Officer
2016-06-09 ~ 2023-02-01
IIF 135 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
46
6 Hays Lane, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
63,000 GBP2023-12-31
Officer
2022-05-03 ~ 2024-05-16
IIF 119 - Director → ME
47
International House, 24 Holborn Viaduct, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-01 ~ 2019-05-09
IIF 110 - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-09
IIF 30 - Ownership of shares – 75% or more → OE
48
83 Princes Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2018-04-24 ~ 2019-07-27
IIF 52 - Director → ME
Person with significant control
2018-04-24 ~ 2019-07-27
IIF 4 - Ownership of shares – 75% or more → OE
49
GOYA INTERNATIONAL LTD - now
CARSON HUTCHINSON LTD
- 2018-05-11
09626798 Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-57,564 GBP2024-09-30
Officer
2016-05-01 ~ 2017-11-24
IIF 121 - Director → ME
50
GREENBOOK SPORTS LIMITED
- 2020-06-16
12572557 66 Lincoln's Inn Fields, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-21 ~ 2020-11-01
IIF 113 - Director → ME
51
37 Vintage House Albert Embankment, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2013-08-21 ~ 2020-08-01
IIF 111 - Director → ME
Person with significant control
2019-07-01 ~ 2020-08-01
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
52
64 International House, Nile Street, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
3,318 GBP2022-12-31
Officer
2018-05-23 ~ 2021-12-07
IIF 130 - Director → ME
Person with significant control
2018-05-23 ~ 2021-05-01
IIF 89 - Ownership of shares – 75% or more → OE
53
MARSHALL & ILSLEY LTD. - now
THE OC-FACTORY LTD - 2022-05-03
AVALON COMPANY SECRETARIES LTD
- 2021-08-05
SC691375 9/10 Western Harbour Midway, Edinburgh, Scotland
Dissolved Corporate (7 parents, 1 offspring)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-03-05 ~ 2021-07-30
IIF 66 - Director → ME
Person with significant control
2021-03-05 ~ 2021-07-30
IIF 22 - Ownership of shares – 75% or more → OE
54
HONU MANAGEMENT LIMITED
- 2021-05-28
11388908 6th Floor 2 London Wall Place, London
Active Corporate (3 parents, 21 offsprings)
Equity (Company account)
4,990,104 GBP2024-05-31
Officer
2018-05-30 ~ 2020-02-27
IIF 49 - Director → ME
2021-05-27 ~ 2021-08-09
IIF 62 - Director → ME
Person with significant control
2018-05-30 ~ 2020-02-27
IIF 16 - Ownership of shares – 75% or more → OE
2021-05-27 ~ 2021-08-09
IIF 40 - Ownership of shares – 75% or more → OE
55
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Equity (Company account)
62,107 GBP2021-08-31
Officer
2013-08-21 ~ 2022-07-01
IIF 44 - Director → ME
56
International House, Nile Street, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
-329 GBP2024-07-31
Officer
2019-07-29 ~ 2021-12-02
IIF 61 - Director → ME
Person with significant control
2019-07-29 ~ 2021-12-20
IIF 19 - Ownership of shares – 75% or more → OE
57
International House, 36-38 Cornhill, London, England
Active Corporate (1 parent, 3 offsprings)
Equity (Company account)
4,610 GBP2022-12-31
Officer
2019-01-21 ~ now
IIF 106 - Director → ME
Person with significant control
2019-01-21 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
58
NEOIX PLC - now
GREENART INVEST PLC - 2025-06-10
80 Cheapside, London
Active Corporate (9 parents)
Total liabilities (Company account)
2,025,511 EUR2025-05-31
Officer
2022-05-03 ~ 2024-06-20
IIF 117 - Director → ME
59
International House, 64 Nile Street, London, England
Active Corporate (5 parents)
Equity (Company account)
14,943 GBP2024-12-31
Officer
2020-09-30 ~ 2021-12-02
IIF 63 - Director → ME
Person with significant control
2020-09-30 ~ 2021-12-21
IIF 18 - Ownership of shares – 75% or more → OE
60
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
754,725 GBP2022-07-31
Officer
2019-07-08 ~ 2021-12-23
IIF 59 - Director → ME
Person with significant control
2019-07-08 ~ 2019-07-08
IIF 38 - Ownership of shares – 75% or more → OE
61
QUEENSGATE MEZZANINE PARTNERS HOLDING LTD
- 2015-10-21
09789002 1 Berkeley Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-10-05 ~ 2016-09-21
IIF 100 - Director → ME
62
RANCHINVEST GENERAL PARTNER LTD
08864443 6 Hays Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2022-01-31
Officer
2014-01-28 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2022-01-01 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
63
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2018-11-07 ~ 2019-11-30
IIF 75 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 15 - Ownership of shares – 75% or more → OE
64
54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
36,489 GBP2019-06-30
Officer
2018-03-01 ~ 2021-06-28
IIF 58 - Director → ME
65
88-90 Hatton Garden, London, England
Dissolved Corporate (1 parent)
Officer
2013-11-25 ~ dissolved
IIF 101 - Director → ME
66
Lynton House, 7-12 Tavistock Sqaure, London
Dissolved Corporate (3 parents)
Officer
2013-08-19 ~ 2013-08-27
IIF 124 - Director → ME
67
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
100 GBP2025-02-28
Officer
2016-02-01 ~ 2023-02-01
IIF 143 - Director → ME
Person with significant control
2022-08-01 ~ 2023-02-01
IIF 91 - Ownership of shares – 75% or more → OE
68
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2018-07-25 ~ 2019-05-01
IIF 74 - Director → ME
Person with significant control
2018-07-25 ~ 2019-05-01
IIF 9 - Ownership of shares – 75% or more → OE
69
66 Old Compton Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2020-03-13 ~ now
IIF 105 - Director → ME
Person with significant control
2020-03-13 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
70
4385, 11840432: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2019-02-21 ~ 2019-06-11
IIF 112 - Director → ME
Person with significant control
2019-02-21 ~ 2019-06-11
IIF 7 - Ownership of shares – 75% or more → OE
71
52 Holland Road, Flat 7, London, England
Dissolved Corporate (1 parent)
Officer
2017-09-12 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2017-09-12 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
72
ST MATTHEW EACCOUNTING BS4 LIMITED
06758025 06757996, 06758019, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2024-11-30
Officer
2016-06-09 ~ 2023-01-01
IIF 134 - Director → ME
73
ST MATTHEW EACCOUNTING BS5 LIMITED
06758019 06758025, 06757996, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2024-11-30
Officer
2016-12-01 ~ 2023-01-01
IIF 56 - Director → ME
74
Tanner Place, 54 - 58 Tanner Street, London
Dissolved Corporate (6 parents, 8 offsprings)
Officer
2006-01-03 ~ 2007-10-01
IIF 81 - Director → ME
75
ST MATTHEW TAX & ADVISORY SERVICES LLP
OC381379 2-3 Stable Court Herriard Park, Herriard, Hampshire
Dissolved Corporate (2 parents)
Officer
2013-01-07 ~ dissolved
IIF 144 - LLP Designated Member → ME
76
42 Vera Road, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 120 - Director → ME
77
STM ADVISORY SERVICES GENERAL PARTNER LTD
09551933 36 Old Jewry, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-20 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 83 - Has significant influence or control → OE
78
STM COMPANY SECRETARIES LIMITED
- now 06286583STM NOMINEE SECRETARIES LTD
- 2020-04-22
06286583 6 Hays Lane, London, England
Dissolved Corporate (6 parents, 413 offsprings)
Equity (Company account)
2 GBP2022-06-30
Officer
2012-12-03 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
79
6 Hays Lane, London, England
Active Corporate (7 parents, 64 offsprings)
Equity (Company account)
2 GBP2024-06-30
Officer
2012-12-03 ~ 2023-01-01
IIF 122 - Director → ME
80
6 Hays Lane, London, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
2 GBP2024-06-30
Officer
2012-12-03 ~ 2023-01-01
IIF 123 - Director → ME
81
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2019-07-27 ~ now
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove persons → OE
IIF 84 - Right to surplus assets - 75% or more → OE
82
6 Hays Lane, London, England
Active Corporate (3 parents)
Equity (Company account)
1,000 GBP2025-02-28
Officer
2018-03-01 ~ 2023-01-01
IIF 55 - Director → ME
Person with significant control
2022-01-01 ~ 2023-01-01
IIF 36 - Ownership of shares – 75% or more → OE
83
9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
Active Corporate (2 parents)
Person with significant control
2019-08-23 ~ 2020-05-01
IIF 86 - Right to surplus assets - 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
84
VIALUXURY LIMITED - now
F1 FUNCTION ONE MINING LTD
- 2018-11-28
11181730 4385, 11181730: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-14 ~ 2018-09-25
IIF 107 - Director → ME
85
The Brandenburg Suite, 54-58 Tanner Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-4,154 GBP2024-09-30
Officer
2018-09-18 ~ 2019-03-01
IIF 48 - Director → ME
2019-09-01 ~ 2022-08-31
IIF 108 - Director → ME
Person with significant control
2018-09-18 ~ 2019-04-04
IIF 13 - Ownership of shares – 75% or more → OE
2019-09-01 ~ 2019-09-01
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
86
6 Hays Lane, London, England
Active Corporate (5 parents)
Equity (Company account)
1,000 GBP2024-11-30
Officer
2018-03-01 ~ 2023-02-01
IIF 54 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 26 - Has significant influence or control → OE
87
59-60 Thames Street, Windsor, England
Dissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2020-06-01
IIF 109 - Director → ME
Person with significant control
2019-05-01 ~ 2020-06-01
IIF 29 - Ownership of shares – 75% or more → OE
88
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2019-01-14 ~ 2019-11-30
IIF 42 - Director → ME
Person with significant control
2019-01-14 ~ 2019-11-30
IIF 11 - Ownership of shares – 75% or more → OE
89
YIELDCLIP LTD. - now
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-08-03
IIF 99 - Director → ME
90
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2018-11-07 ~ 2019-11-30
IIF 79 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 14 - Ownership of shares – 75% or more → OE
91
Z CONSULTING & SERVICES LTD - now
STM ACCOUNTING LIMITED
- 2023-03-25
08199056 1 Royal Exchange, London, England
Active Corporate (2 parents)
Equity (Company account)
203 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2019-02-25
IIF 17 - Has significant influence or control → OE