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

Delmer, Didier

    Related profiles found in government register
  • Delmer, Didier
    French company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Delmer, Didier
    French managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Putney Bridge, London, SW63JD, United Kingdom

      IIF 4
  • Delmer, Didier
    French self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Baildon Street, Flat 9, London, SE8 4BQ, United Kingdom

      IIF 5
  • Delmer, Didier Jules
    French company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Didier Jules
    French consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 29
    • icon of address 44, Gunners Grove, London, E4 9SS, England

      IIF 30
    • icon of address 44, Gunners Grove, London, E4 9SS, United Kingdom

      IIF 31
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 32
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 33
    • icon of address 7, Mulberry Close, London, England, E4 8BS, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
    • icon of address 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 36
  • Delmer, Didier Jules
    French consulting born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nelson Rd, London, E4, England

      IIF 37
  • Delmer, Didier Jules
    French consutant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Delmer, Didier Jules
    French director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 50, Nelson Road, London, E4 9AR, England

      IIF 41
  • Delmer, Didier Jules
    French entrepreneur born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Delmer, Didier Jules
    French freelance born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Delmer, Didier Jules
    French self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Didier Jules
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 46 IIF 47
  • Didier Jules Delmer
    French born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Didier Jules
    French businessman born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 52
  • Delmer, Didier Jules
    French it consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 53
  • Delmer, Didier Jules
    French marketing consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 54
  • Delmer, Didier Jules
    French self employed born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Gunners Grove, London, E4 9SS, England

      IIF 55
  • Mr Didier Jules Delmer
    French born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Didier Jules
    French consultant born in December 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 26895, Aliso Creek Rd - B # 731, Aliso Viejo, Orange County, 92656, Usa

      IIF 82
  • Delmer, Didier Jules, Mr.
    French company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Jacks Farm Way, Highams Green, London, Waltham Forest, E4 9AQ

      IIF 83
    • icon of address 7, Mulberry Close, London, London, E4 8BS, England

      IIF 84
  • Delmer, Didier Jules, Mr.
    French it consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Gunners Grove, London, E4 9SS, England

      IIF 85
  • Delmer, Didier Jules, Mr.
    French self employed born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Handsworth Avenue, London, E4 9PJ, England

      IIF 86
    • icon of address 43, Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 87
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 88
    • icon of address Suite 28, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 89
  • Mr Didie Delmer
    French born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Greenwood Drive, London, E4 9HL, England

      IIF 90
  • Delmer, Didier Jules
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 91
  • Delmer, Didier Jules

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Mr Didier Jules Delmer
    French born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 93 IIF 94
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 95
  • Mr Didier Jules Delmer
    French born in December 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Street, 20-22, Wenlock Street, London, London, N1 7GU, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 5
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 2a Greenwood Drive, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 10
    icon of address 2 Handsworth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address International House, 12 Constance Street, London, E16 2dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44 Gunners Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 2a Greenwood Drive, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 89 - Director → ME
  • 18
    icon of address 50 Nelson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 20
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 21
    icon of address 4385, 12881884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 22
    icon of address 22 Nelson Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 38 Jacks Farm Way, Highams Green, London, Waltham Forest
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 64 - Right to appoint or remove membersOE
    IIF 64 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 27
    icon of address 38 Jacks Farm Way, Highams Green, London, Waltham Forest
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 83 - Director → ME
  • 28
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 29
    icon of address Flat 9 Rosekey Court, 21 Bailden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 30
    icon of address 4385, 12790628: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 31
    icon of address 6 Eamer Crescent, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,229 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 65 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address 2a Greenwood Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 33
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 34
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 36
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 34 - Director → ME
  • 37
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 38
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 39
    icon of address 44 Gunners Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 85 - Director → ME
Ceased 21
  • 1
    icon of address 6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2019-02-19
    IIF 43 - Director → ME
    icon of calendar 2017-05-25 ~ 2023-06-27
    IIF 52 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-05-25
    IIF 38 - Director → ME
  • 2
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2015-10-03
    IIF 45 - Director → ME
  • 3
    icon of address Orega 16 High Holborn High Holborn, Orega Centre, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 4 Portfolio House, P3 Rinces Street, Dorchester, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,008 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2019-10-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2019-10-02
    IIF 72 - Has significant influence or control OE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2011-09-23
    IIF 1 - Director → ME
  • 6
    icon of address 44 Gunners Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2014-03-23
    IIF 84 - Director → ME
  • 7
    icon of address 20 Jacks Farm Way, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2014-12-23
    IIF 32 - Director → ME
  • 8
    icon of address 10 Donnybrook Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2019-03-26
    IIF 29 - Director → ME
  • 9
    icon of address 10 Donnybrook Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2019-03-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-03-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-06-21
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 12166049 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ 2023-06-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2023-06-10
    IIF 63 - Has significant influence or control OE
  • 12
    icon of address 44 Gunners Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2013-12-22
    IIF 86 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, 7 Bell Yard, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ 2021-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-09-27
    IIF 50 - Has significant influence or control OE
  • 14
    icon of address 4385, 11241832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2019-05-20
    IIF 23 - Director → ME
    icon of calendar 2019-05-20 ~ 2022-09-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-05-06
    IIF 96 - Ownership of shares – 75% or more OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,151 GBP2024-03-31
    Officer
    icon of calendar 2013-06-07 ~ 2014-09-30
    IIF 55 - Director → ME
  • 16
    icon of address 6 Eamer Crescent, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,229 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-07-25
    IIF 47 - LLP Designated Member → ME
  • 17
    icon of address 4385, 14397112 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2023-06-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-06-26
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    icon of address 2a Greenwood Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-09 ~ 2014-08-19
    IIF 30 - Director → ME
    icon of calendar 2013-09-01 ~ 2016-01-01
    IIF 82 - Director → ME
  • 19
    icon of address International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2023-06-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2023-06-14
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    icon of address 650 Riverbank House, 1 Putney Bridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2013-03-25
    IIF 4 - Director → ME
  • 21
    SUCCESS ON YOUR OWN TERMS LTD - 2018-01-04
    SUCCESSFUL WOMEN ACADEMY LTD. - 2019-12-18
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ 2015-06-22
    IIF 28 - 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.