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

Bishops, John, Mr.

    Related profiles found in government register
  • Bishops, John, Mr.
    British banker born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15407877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
    • icon of address 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 10 IIF 11 IIF 12
    • icon of address 14, Castle Walk, Castle Walk, Stansted, CM24 8LY, United Kingdom

      IIF 13
    • icon of address 14 Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 14
    • icon of address 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 15
    • icon of address 14, Lower Street, Stansted, CM24 8LY, England

      IIF 16 IIF 17 IIF 18
    • icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 22
    • icon of address Flat 14 Castle Walk, Lower Street, Stansted, CM24 8LY, England

      IIF 23 IIF 24 IIF 25
  • Bishops, John, Mr.
    British merchant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 27
  • Bishops, John, Mr.
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 28
  • Bishops, John, Mr.
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 29
  • Bishops, John, Mr.
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 30
    • icon of address Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 31
    • icon of address The Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 32
    • icon of address Mail Boxes Etc, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 33
  • Bishops, John, Mr.
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 34
  • Bishops, John, Mr.
    British merchant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 35 IIF 36 IIF 37
  • Bishop, John, Mr.
    British merchant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 38
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 39 IIF 40
  • Bishops, John, Mr.
    British merchant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 41
  • Bishops, John, Mr.
    British banker born in July 1953

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 42
  • Bishops, John
    British merchant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 43
  • Mr. John Bishops
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15407877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45 IIF 46
    • icon of address 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 14, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 50 IIF 51
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 52 IIF 53 IIF 54
    • icon of address 14 Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 55
    • icon of address 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 56
    • icon of address 14, Castle Walk, Stansted, CM24 8LY, United Kingdom

      IIF 57
    • icon of address Flat 14 Castle Walk, Lower Street, Stansted, CM24 8LY, England

      IIF 58 IIF 59 IIF 60
  • Bishops, John, Mr.
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 62
  • Mr. John Bishops
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 63
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 64
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    BARCAP CARIB 17 LTD - 2022-11-23
    icon of address Flat 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 5
    ALTANA LIMITED - 2024-04-24
    MEDMEXX AG - 2023-12-28
    icon of address 23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Flat 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    AKTIEN-CLUB LTD - 2024-04-24
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    PANAMA21.COM HOLDINGS LIMITED - 2016-10-12
    TANNENBRUCHSEE CAFE LOUNGE LTD - 2016-05-10
    icon of address Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-07-22 ~ dissolved
    IIF 22 - Director → ME
  • 12
    INTERNET MEDIEN VERLAG LIMITED - 2016-08-23
    icon of address Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 14
    ODB MUSIC GROUP LTD. - 2018-02-09
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 16
    icon of address Flat 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    LINHART IVSAN LLP - 2017-10-31
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 18
    icon of address Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 19
    CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 24
    UBL LIMITED - 2021-04-30
    AKTIEN-CLUB LTD - 2020-06-02
    ZARO HOLDINGS LIMITED - 2018-10-25
    SALZBURG LTD - 2018-04-09
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 25
    DOHOBLUE LTD - 2024-12-20
    icon of address 4385, 15407877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address 14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-07-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-07-11
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Born & Co 1st Floor Devonshire House, 1 Mayfair Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-05-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-05-08
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 3
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    icon of calendar 2022-08-17 ~ 2022-10-25
    IIF 21 - Director → ME
  • 4
    icon of address 14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2021-11-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ 2021-11-12
    IIF 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
  • 5
    icon of address Trojan House Top Floor, 34 Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2018-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-07-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-07-26
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-21 ~ 2023-07-26
    IIF 18 - Director → ME
  • 8
    AKTIEN-CLUB LTD - 2024-04-24
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2023-07-31
    IIF 6 - Director → ME
  • 9
    icon of address 23-31 South Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-11-02
    IIF 32 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2021-02-10
    IIF 8 - Director → ME
  • 11
    PAN21.COM SERVICES AG - 2024-04-24
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-21 ~ 2023-07-25
    IIF 16 - Director → ME
  • 12
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2023-07-25
    IIF 17 - Director → ME
  • 13
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-03-21 ~ 2022-01-01
    IIF 20 - Director → ME
  • 14
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    icon of calendar 2021-10-01 ~ 2022-06-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-06-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    KTF CORP. - 2017-01-05
    icon of address 201 A Victoria Street, Office G, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-12-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-12-28
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-28 ~ 2018-06-20
    IIF 40 - Director → ME
  • 17
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2018-03-01 ~ 2023-07-31
    IIF 43 - Director → ME
  • 18
    icon of address 101 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-02-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-02-09
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 19
    icon of address 14 Castle Walk Lower Street, Stansted, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-07-09 ~ 2021-04-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2021-04-27
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 20
    icon of address Castle Walk, Flat 14, Lower Street, London-stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2022-02-21
    Person with significant control
    icon of calendar 2021-02-08 ~ 2024-02-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    PAN21.COM SERVICES LTD - 2021-02-08
    SOUTH EAST DAWN LTD - 2020-06-01
    PAN21.COM SERVICES LIMITED - 2019-03-12
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    icon of address 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-04-01
    IIF 41 - Director → ME
  • 22
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ 2025-04-01
    IIF 42 - Director → ME
  • 23
    BIESOLD TRANSPORT LTD - 2016-08-26
    icon of address 4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-07-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-07-16
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.