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

Karl James Cutler

    Related profiles found in government register
  • Karl James Cutler
    British born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Mr Karl James Cutler
    British born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 7
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 8
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 9
    • icon of address 12 Antochis Street, Voroklini, 7040, Cyprus

      IIF 10
  • Culter, Karl James
    British manager born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Cutler, Karl James
    British accountant born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Cutler, Karl James
    British business person born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 13
  • Cutler, Karl James
    British businessman born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 14
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 15
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 17
  • Cutler, Karl James
    British company director born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 11320941 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Pyla Panoramic Villas House, D8, Pyla, Larnaca, CY 7080, Cyprus

      IIF 19
    • icon of address 13, John Princes Street, Second Floor, London, W1G 0JR

      IIF 20
    • icon of address House D8, Pyla Panoramic Villas, Pyla, Larnaca, 7080, Cyprus

      IIF 21
    • icon of address 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 22
  • Cutler, Karl James
    British consultant born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address address

      IIF 23
    • icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 7, Northway, Curzon Park, Chester, CH4 8BB, United Kingdom

      IIF 28
    • icon of address 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 39
    • icon of address Pyla Panoramic Villas, House D8, 7080 Pyla, Larnaca, Cyprus

      IIF 40
    • icon of address 171, Praed Street, London, W2 1RH, United Kingdom

      IIF 41
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 42
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW, England

      IIF 43
    • icon of address 286a, 2nd Floor, Block E, Chase Road, London, N14 6HF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 2nd Floor, 9 Chapel Place, London, EC2A 3DQ, United Kingdom

      IIF 47
    • icon of address 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 48
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 49
    • icon of address 69a, Brent Street, London, NW4 2EA, England

      IIF 50
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 51
    • icon of address C/o Bond Group Llp 2nd, Floor Newby House, 309 Chase Road, London, N14 6JS, England

      IIF 52
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 53 IIF 54 IIF 55
    • icon of address First Floor Office, Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 58
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 59
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN

      IIF 60
    • icon of address Suite 36, 88-90, Hatton Garden, London, County Tyrone, EC1N 8PG, United Kingdom

      IIF 61 IIF 62
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 63
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 71
    • icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex

      IIF 72
    • icon of address 16, Patrick Street, Strabane, County Tyrone, BT82 8DG, United Kingdom

      IIF 73
    • icon of address 12, Antochis Str., Voroklini, 7040, Cyprus

      IIF 74 IIF 75
    • icon of address 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 76
  • Cutler, Karl James
    British director born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Antohis 12, Oroklini, Larnaca, 7040, Cyprus

      IIF 77
    • icon of address Antohis12, Oroklini 7040, Larnaca, NONE, Cyprus

      IIF 78
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 79
    • icon of address 26, Cowper Street, First Floor, London, EC2A 4AP, England

      IIF 80 IIF 81
    • icon of address 5, St John's Lane, London, EC1M 4BH, United Kingdom

      IIF 82
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 83 IIF 84
    • icon of address Flat 4, Telegraph House, 1 - 2 Rutland Gardens, London, SW7 1BX, England

      IIF 85
    • icon of address Ground Floor Right, 64 Paul Street, London, EC2A 4NG

      IIF 86
    • icon of address Ground Floor Right, 64 Paul Street, London, EC2A 4NG, England

      IIF 87
    • icon of address Suite 1, 5 Percy Street, London, Fitzrovia, W1T 1DG, United Kingdom

      IIF 88
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 89
    • icon of address House D8, Pyla Panoramic Villas, Pyla, Larnaca, CY 7080, Cyprus

      IIF 90
    • icon of address 12, Antochis Str., Voroklini, 7 040, Cyprus

      IIF 91
    • icon of address 12, Antochis Str., Voroklini, 7040, Cyprus

      IIF 92 IIF 93 IIF 94
    • icon of address 12 Antochis Street, Voroklini, 7040, Cyprus

      IIF 105
    • icon of address 12, Antochis Str, Voroklinio, 7040, Cyprus

      IIF 106
  • Cutler, Karl James
    British manager born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 107 IIF 108
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 109
  • Cutler, Karl James
    British none born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 110
  • Cutler, Karl James
    British recruitment consultant born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Pyla Panoramic Villas House D8, 7080 Pyla, Larnaca, Cyprus

      IIF 111
  • Cutler, Karl James
    British sales manager born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Postnet Suite #382, Private Bag X0001, 02060, Ifafi, South Africa

      IIF 112
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 113
  • Cutler, Karl James
    British consultant born in March 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 12, Antochis Str., Voroklini, 7040, Cyprus

      IIF 114
  • Cutler, Karl James
    British consultant born in April 1983

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 115
  • James Cutler, Karl
    British director born in April 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 11, Protis Iouniou Kizis Oroklini Hills, Oroklini, Larnaca, 7040, Cyprus

      IIF 116
  • Cutler, Karl James
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Flat 201 6.25 Martiou Street, Engomi, Nicosia, Cyprus

      IIF 117
  • Cutler, Karl James
    born in April 1963

    Resident in Cyprus

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

      IIF 118
  • Mr Karl James Cutler
    Citizen Of Seychelles born in March 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address D8 Pyla Panoramic Villas, Pyla, Larnaca, 7080, Cyprus

      IIF 119
  • Cutler, Karl James
    British

    Registered addresses and corresponding companies
    • icon of address 171, Praed Street, London, W2 1RH, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Suite 1, The Studio, St Nicholas Close, Elstree, Herts, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 78 - Director → ME
  • 4
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 107 - Director → ME
  • 5
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-06-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 56 Keats Way, West Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 56 Keats Way, West Drayton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Keats Way, West Drayton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Keats Way, West Drayton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Northway, Curzon Park, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,260 GBP2016-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 64 - Director → ME
  • 12
    DELTA INVESTMENT SERVICES LIMITED - 1995-05-26
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,051 GBP2016-06-30
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 103 - Director → ME
  • 13
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,062 GBP2024-05-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 98 - Director → ME
  • 15
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,533 GBP2018-10-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12,715 GBP2015-04-30
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -476,257 GBP2024-06-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 95 - Director → ME
  • 20
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 5 St John's Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,795,862 USD2020-08-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 82 - Director → ME
  • 22
    icon of address Suite 1 The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 111 - Director → ME
  • 23
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,988 GBP2020-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address 4385, 11320941 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    167,710 GBP2024-04-30
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 18 - Director → ME
  • 25
    BOND ASSOCIATES (UK) LIMITED - 2010-10-14
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 109 - Director → ME
  • 26
    icon of address Kelly Accountants, 16 Patrick Street, Strabane, County Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 73 - Director → ME
  • 27
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 84 - Director → ME
  • 29
    icon of address 13 John Princes Street, Second Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 47 - Director → ME
  • 31
    icon of address 788-790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 93 - Director → ME
  • 32
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,817 GBP2017-02-28
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 33
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address 788-790 Finchley Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 102 - Director → ME
  • 35
    PIVOTSERVE LIMITED - 2008-03-07
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 110 - Director → ME
  • 36
    icon of address Suite 1, 5 Percy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 77 - Director → ME
  • 37
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 108 - Director → ME
  • 39
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 97 - Director → ME
  • 40
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 57 - Director → ME
  • 41
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 11 - Director → ME
  • 42
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,862,130 EUR2018-12-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 91 - Director → ME
  • 43
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 116 - Director → ME
  • 45
    icon of address 2nd Floor Whitehall House, 41 Whitehall, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    85 EUR2015-12-31
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 112 - Director → ME
  • 46
    icon of address 56 Keats Way, West Drayton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 4385, 08938896: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 23 - Director → ME
  • 48
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 69 - Director → ME
  • 49
    ANTIVE INC LTD - 2013-12-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 50
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,387 GBP2020-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 44 - Director → ME
  • 51
    icon of address 788 - 790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 100 - Director → ME
  • 52
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 104 - Director → ME
  • 53
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 66 - Director → ME
  • 54
    icon of address 10 Dunstan Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,646 GBP2016-09-30
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 55
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,205 USD2021-02-28
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 45 - Director → ME
Ceased 59
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    533,935 GBP2018-12-30
    Officer
    icon of calendar 2016-04-08 ~ 2018-12-01
    IIF 15 - Director → ME
    icon of calendar 2013-02-28 ~ 2016-04-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2018-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,274 GBP2024-04-30
    Officer
    icon of calendar 2015-07-21 ~ 2021-08-30
    IIF 101 - Director → ME
  • 3
    icon of address Ground Floor Right, 64 Paul Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    10,777 GBP2015-11-30
    Officer
    icon of calendar 2014-12-19 ~ 2016-12-05
    IIF 86 - Director → ME
  • 4
    TRUMAN EURO FINANCE LIMITED - 2015-06-01
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,755,409 GBP2024-05-31
    Officer
    icon of calendar 2015-10-15 ~ 2015-12-07
    IIF 14 - Director → ME
  • 5
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    379,791 EUR2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2019-02-28
    IIF 62 - Director → ME
  • 6
    icon of address Dept 117, 196 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-04-02 ~ 2024-08-01
    IIF 13 - Director → ME
  • 7
    icon of address 21 Clarence Terrace, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-21 ~ 2016-05-26
    IIF 99 - Director → ME
  • 8
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-07-21 ~ 2018-10-10
    IIF 92 - Director → ME
  • 9
    MYSALESBOX LIMITED - 2018-05-24
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,498 GBP2017-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-01-10
    IIF 54 - Director → ME
  • 10
    VCLOUD INNOVATION LIMITED - 2013-05-31
    icon of address 42 Mountside, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-09-06
    IIF 32 - Director → ME
  • 11
    icon of address First Floor Office Sentinel House, Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,600 USD2018-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-12-14
    IIF 58 - Director → ME
  • 12
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -18,397 GBP2015-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2017-08-08
    IIF 60 - Director → ME
  • 13
    ASTUTE CORPORATIONS LTD - 2013-01-14
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-09
    IIF 53 - Director → ME
  • 14
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-31 ~ 2016-01-01
    IIF 36 - Director → ME
  • 15
    icon of address First Floor, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -340,269 GBP2024-08-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-12-14
    IIF 115 - Director → ME
  • 16
    icon of address 4385, 03904818 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    122,934 GBP2017-01-31
    Officer
    icon of calendar 2018-05-22 ~ 2023-12-08
    IIF 114 - Director → ME
    icon of calendar 2016-08-04 ~ 2018-02-16
    IIF 74 - Director → ME
  • 17
    icon of address 526 Romsey Road, Southampton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-03 ~ 2014-04-28
    IIF 29 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-22
    Officer
    icon of calendar 2013-06-21 ~ 2014-01-22
    IIF 31 - Director → ME
  • 19
    icon of address 63 Broad Green, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,919 GBP2020-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2017-03-20
    IIF 76 - Director → ME
  • 20
    icon of address Suite 36 88-90, Hatton Garden Holborn, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-12 ~ 2015-01-30
    IIF 61 - Director → ME
  • 21
    20:20 CORPORATE SOLUTIONS LTD - 2016-03-31
    REGENT MERCANTILE LTD - 2014-10-22
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-07-01
    IIF 72 - Director → ME
  • 22
    HERMES TRAVEL & TOURISM LIMITED - 2014-04-11
    HERMES HOLIDAYS LIMITED - 2015-03-10
    icon of address Francis House, 2 Park Road, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,488,284 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2016-04-17
    IIF 67 - Director → ME
    icon of calendar 2016-04-17 ~ 2025-01-08
    IIF 16 - Director → ME
  • 23
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-27 ~ 2013-12-28
    IIF 55 - Director → ME
  • 24
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-06
    IIF 105 - Director → ME
  • 25
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-09-01
    IIF 89 - Director → ME
  • 26
    icon of address Aleksej Strukov, 4 Floor 13, John Princes Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2007-07-02
    IIF 117 - Director → ME
  • 27
    icon of address 26 Cowper Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2017-12-05
    IIF 87 - Director → ME
  • 28
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ 2015-04-01
    IIF 65 - Director → ME
  • 29
    icon of address 4385, 07280356: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,465 GBP2018-06-30
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-19
    IIF 94 - Director → ME
  • 30
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 31
    icon of address 17 Fernside Court Holders Hill Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -118,161 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2020-09-17
    IIF 50 - Director → ME
  • 32
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -134,731 EUR2021-01-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-10-18
    IIF 75 - Director → ME
  • 33
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    44,396 GBP2017-04-05
    Officer
    icon of calendar 2013-02-11 ~ 2017-05-26
    IIF 71 - Director → ME
  • 34
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 118 - LLP Designated Member → ME
  • 35
    icon of address Suite 1, 5 Percy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2016-12-06
    IIF 88 - Director → ME
  • 36
    SONNIG LTD. - 2014-03-03
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2016-05-04
    IIF 12 - Director → ME
  • 37
    DISTINT TECHNOLOGY LIMITED - 2011-03-14
    icon of address Flat 4 Telegraph House, 1 - 2 Rutland Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    326,918 GBP2020-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-19
    IIF 85 - Director → ME
  • 38
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -277,837 GBP2021-04-30
    Officer
    icon of calendar 2013-03-21 ~ 2015-09-01
    IIF 37 - Director → ME
  • 39
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -12,070 EUR2020-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2014-03-05
    IIF 40 - Director → ME
  • 40
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2014-03-04
    IIF 59 - Director → ME
  • 41
    icon of address 171 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2016-11-17
    IIF 41 - Director → ME
    icon of calendar 2015-11-18 ~ 2016-11-17
    IIF 120 - Secretary → ME
  • 42
    icon of address 26 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2015-08-11
    IIF 43 - Director → ME
  • 43
    icon of address 26 Cowper Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,604 GBP2017-12-31
    Officer
    icon of calendar 2016-08-24 ~ 2018-10-31
    IIF 81 - Director → ME
  • 44
    icon of address Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-30 ~ 2014-04-30
    IIF 70 - Director → ME
  • 45
    icon of address Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-29 ~ 2014-04-30
    IIF 68 - Director → ME
  • 46
    RICHERWAY LIMITED - 2022-04-11
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 47
    icon of address 26 Cowper Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-08-24 ~ 2019-07-01
    IIF 80 - Director → ME
  • 48
    XTO-MEDIA LTD - 2003-11-19
    icon of address 72 Badminton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,485 GBP2018-10-31
    Officer
    icon of calendar 2016-07-28 ~ 2019-07-19
    IIF 96 - Director → ME
  • 49
    CAM GODSTONE LIMITED - 2018-12-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 50
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-20 ~ 2016-09-06
    IIF 90 - Director → ME
  • 51
    icon of address Kemp House, 152 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2017-04-30
    Officer
    icon of calendar 2013-05-03 ~ 2014-05-05
    IIF 33 - Director → ME
  • 52
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,101 GBP2024-05-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-05-31
    IIF 106 - Director → ME
  • 53
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2014-01-28
    IIF 63 - Director → ME
  • 54
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-07-12
    IIF 38 - Director → ME
  • 55
    icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2014-07-01
    IIF 22 - Director → ME
  • 56
    icon of address 87c St. Augustines Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 113 - Director → ME
  • 57
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2014-07-15
    IIF 51 - Director → ME
  • 58
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-15 ~ 2014-01-16
    IIF 34 - Director → ME
  • 59
    icon of address The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -95,925 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2013-04-04
    IIF 35 - 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.