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

Guevara, William Pineda

    Related profiles found in government register
  • Guevara, William Pineda
    Colombian manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, Myatts Fields, London, SW9 7JN, United Kingdom

      IIF 1
  • Guevara, William Pineda
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 2
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 3
  • Pineda-guevara, William
    British manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 4
  • Guevara, William Pineda, Mr.
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
  • Mr William Pineda Guevara
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 6
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 7
  • Pineda Guevara, William
    Colombian managing director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP, England

      IIF 8
  • Mr William Pineda
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 9
  • Pineda, William
    Colombian accountant born in September 1966

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Court 4 Champion Hill, London, SE5 8AH, United Kingdom

      IIF 10
  • Mr William Pineda Guevara
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Pineda Guevara
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 66
  • Mr. William Pineda Guevara
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP

      IIF 67
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 68
  • Pineda Guevara, William
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 69
  • Pineda Guevara, William
    British bookkeper born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holles House, Overton Road, London, SW9 7JN, United Kingdom

      IIF 70
  • Pineda Guevara, William
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Row, London, SW9 8LB, England

      IIF 71
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 72
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Pineda Guevara, William
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 77
    • icon of address 652, Old Kent Road, Basement, London, SE15 1JF, England

      IIF 78
    • icon of address 89, Clarence Crescent, London, SW4 8LE, England

      IIF 79
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 80
    • icon of address Unit 4, Holles House, Overton Road, London., SW9 7AP, United Kingdom

      IIF 81
  • Pineda Guevara, William
    British general manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 82
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 83 IIF 84
  • Pineda Guevara, William
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pineda Guevara, William
    British director born in September 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Court, 4 Champion Hill, London, SE5 8AH, England

      IIF 154
    • icon of address Flat 10, Ruskin Court 4 Champion Hill, London, SE5 8AH

      IIF 155
  • Pineda Guevara, William
    British manager born in September 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 10, Ruskin Court 4 Champion Hill, London, SE5 8AH

      IIF 156
  • Pineda Guevara, William
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, London, SW9 7AP, England

      IIF 157
  • Pineda Guevara, William

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Court, 4 Champion Hill, London, SE5 8AH

      IIF 158
    • icon of address Flat 10, Ruskin Court 4 Champion Hill, London, SE5 8AH

      IIF 159
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    GEMINI FURNITURE LIMITED - 2019-11-01
    GEMINI EAT LIMITED - 2020-11-24
    icon of address Latin Market Unit 93 Brixton Village Market, Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,523 GBP2023-06-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,828 GBP2024-10-31
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Unit 8, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    BUSINESS CORPORATE ELEPHANT AND CASTLE LIMITED - 2020-10-04
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,132 GBP2024-10-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    CENTRO IOBEROAMERICANO DE CULTURA LTD - 2025-01-07
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,180 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    SPAZIO BUONDI UK LIMITED - 2015-02-19
    PROVINCIAL RESTAURANT LIMITED - 2023-03-25
    QJF LTD - 2020-07-31
    icon of address 21 Market Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-01-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,065 GBP2024-08-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    GD FACILITIES LIMITED - 2019-03-19
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,492 GBP2024-03-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    SPANGLISH LINK LIMITED - 2013-01-08
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,237 GBP2017-09-30
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    VISION SATELLITE LIMITED - 2024-05-28
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    LA FOGATA LIMITED - 2017-02-07
    PWN INVESTMENTS LIMITED - 2016-12-13
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    PATTY SERVICES LIMITED - 2019-02-26
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,746 GBP2024-04-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    PRO IBEROAMERICANS - 2025-01-07
    icon of address 652 Old Kent Road, Basement, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-10-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Overton Road, Holles House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    677 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 125 - Director → ME
  • 19
    HEARN STREET CAR PARK LIMITED - 2019-02-26
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,674 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 8 Holles House Overton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,904 GBP2021-03-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 22
    EL DORADO FOOD HALL LIMITED - 2023-02-13
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    TAKE IT EASY LIMITED - 2021-06-01
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,877 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    DANGO COMPANY UK LIMITED - 2020-10-04
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,943 GBP2024-01-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Arch 166 Robert Dashwood Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-01-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    CMS MULTISERVICES UK LIMITED - 2020-07-31
    CROWN MULTI SERVICE UK LIMITED - 2014-03-21
    icon of address 50 London Road Elephant Arcarde Unit 3, Elephant And Castle, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,831 GBP2022-06-30
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Arch 5 Crucifix Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,716 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,779 GBP2023-12-31
    Officer
    icon of calendar 2018-04-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,962 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    G CLEANING SERVICES LIMITED - 2007-07-13
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,379 GBP2024-04-30
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SI LONDON FLATS LIMITED - 2016-07-18
    icon of address Unit 4, Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,312 GBP2016-12-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    STAR ENTERPRISE SERVICES LIMITED - 2019-09-27
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,359 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 25 - Has significant influence or controlOE
  • 36
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 351- 352 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TCLUX LIMITED - 2017-01-25
    GLOBAL TRADE MULTISERVICES LIMITED - 2020-12-11
    CANTINHO DE YEMANJA LIMITED - 2014-02-06
    THE FINE GROCERY STORE CO LIMITED - 2021-06-23
    icon of address 351-352 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,094 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    RICH ORTIZ CONSULTANTS LTD - 2014-04-03
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    icon of address 102, A Rockingham Street, Railway Arch, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-09-22
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-09-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,459 GBP2024-09-30
    Officer
    icon of calendar 2023-05-05 ~ 2024-06-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2024-06-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,714 GBP2017-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2015-11-30
    IIF 114 - Director → ME
  • 4
    BUSINESS CORPORATE ELEPHANT AND CASTLE LIMITED - 2020-10-04
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,132 GBP2024-10-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-10-01
    IIF 72 - Director → ME
  • 5
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-06-30 ~ 2021-07-10
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-07-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    COLESPUK SERVICES LIMITED - 2015-08-05
    icon of address 40 Netley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,883 GBP2018-04-30
    Officer
    icon of calendar 2015-05-13 ~ 2015-08-01
    IIF 115 - Director → ME
  • 7
    CCA CONSORTIUM LIMITED - 2015-08-04
    LEARN & TRAVEL BUDGET LIMITED - 2014-06-02
    LEARN TRAVEL BUDGET LIMITED - 2004-09-03
    icon of address 102 Camden Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,779 GBP2015-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2014-09-30
    IIF 102 - Director → ME
  • 8
    JANUBIO CORPORATE INVESTMENT LIMITED - 2018-08-13
    O' SOLE MIO LIMITED - 2017-10-12
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-11
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-10-11
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL DECORATION LIMITED - 2025-05-09
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,889 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2021-01-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2021-01-01
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    GPSW SERVICES LIMITED - 2016-07-08
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-02
    IIF 97 - Director → ME
  • 11
    PERFECT REAL ESTATE LIMITED - 2009-10-02
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-06-01 ~ 2021-12-31
    IIF 4 - Director → ME
  • 12
    LOGAR UK LIMITED - 2014-10-01
    21ST CENTURY DRYCLEANERS LIMITED - 2009-06-25
    ADDING VALUE ENTERPRISES LIMITED - 2023-06-29
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,921 GBP2024-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 118 - Director → ME
    icon of calendar 2009-05-30 ~ 2009-10-30
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2016-12-01
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    M AND C PRODUCTS UK LIMITED - 2011-11-17
    BICED FINANCIAL EMPIRE LIMITED - 2009-02-02
    icon of address Unit 4, Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2012-03-17
    IIF 105 - Director → ME
  • 14
    EL DORADO MARKETING LIMITED - 2014-05-28
    icon of address Flat 4 194 Arlington Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,033 GBP2019-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-19
    IIF 119 - Director → ME
  • 15
    L A FARMACIA LIMITED - 2024-04-30
    BLANCA CRUZ LTD - 2020-10-04
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2024-11-30
    Officer
    icon of calendar 2020-09-30 ~ 2021-10-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,065 GBP2024-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2015-01-01
    IIF 117 - Director → ME
    icon of calendar 2020-02-29 ~ 2022-09-12
    IIF 144 - Director → ME
  • 17
    SONRIANET LIMITED - 2011-03-29
    icon of address Unit 4, Holles House, Overton Road, Myatts Fields, South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2012-04-01
    IIF 123 - Director → ME
  • 18
    icon of address Unit 4 Holles House Overton Road Myatts Fields, South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-11-01
    IIF 155 - Director → ME
    icon of calendar 2009-05-15 ~ 2009-11-01
    IIF 158 - Secretary → ME
  • 19
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,377 GBP2019-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-09-01
    IIF 120 - Director → ME
  • 20
    EASY CONNECTION LIMITED - 2013-03-06
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate
    Equity (Company account)
    -48,510 GBP2024-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2024-04-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2024-04-01
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    SPANGLISH LINK LIMITED - 2013-01-08
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,237 GBP2017-09-30
    Officer
    icon of calendar 2013-01-07 ~ 2016-10-01
    IIF 82 - Director → ME
  • 22
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,525 GBP2022-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-20
    IIF 154 - Director → ME
  • 23
    LONDON CITY TRAVELLERS LIMITED - 2019-04-23
    icon of address Unit 4 Holles House, Overton Road, London, England
    Active Corporate
    Equity (Company account)
    -33,949 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-04-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2025-04-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    LA FOGATA LIMITED - 2017-02-07
    PWN INVESTMENTS LIMITED - 2016-12-13
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2016-09-30
    IIF 93 - Director → ME
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 73 - Director → ME
    icon of calendar 2018-09-10 ~ 2021-10-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2021-10-08
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    PRO IBEROAMERICANS - 2025-01-07
    icon of address 652 Old Kent Road, Basement, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-12-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2021-12-31
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    LATINOS TRAVEL AGENCY LIMITED - 2014-06-06
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -94,350 GBP2023-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2020-12-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-31
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    icon of address 13 Gatton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-05-24 ~ 2018-04-30
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-04-30
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-01-03
    IIF 148 - Director → ME
  • 29
    HOLA FINANCE LTD - 2025-01-06
    icon of address 43 Bridge Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-10-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    LOS CONEJOS SERVICES LIMITED - 2012-12-04
    icon of address Unit 4, Holles House, Overton Road, Myatts Fields, South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-09-01
    IIF 122 - Director → ME
  • 31
    icon of address Arch 5 Arch 5, Crucifix Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,419 GBP2025-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-07-04
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2023-07-04
    IIF 41 - Has significant influence or control OE
  • 32
    EXODO LIMITED - 2014-07-17
    icon of address 109 Elephant Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,399 GBP2019-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2013-12-01
    IIF 88 - Director → ME
  • 33
    PWN SOLUTIONS LIMITED - 2017-02-14
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-04 ~ 2016-09-30
    IIF 95 - Director → ME
  • 34
    icon of address Arch 166 Robert Dashwood Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-01-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-10
    IIF 157 - Director → ME
  • 35
    CMS MULTISERVICES UK LIMITED - 2020-07-31
    CROWN MULTI SERVICE UK LIMITED - 2014-03-21
    icon of address 50 London Road Elephant Arcarde Unit 3, Elephant And Castle, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,831 GBP2022-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2023-02-28
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2023-02-28
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 36
    icon of address 28 Cherbury Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    977 GBP2020-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2014-07-17
    IIF 81 - Director → ME
  • 37
    TEMPING LEADER LIMITED - 2020-01-14
    icon of address Flat 9 Sherbrook House, 174 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,369 GBP2023-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2022-10-01
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    icon of calendar 2015-09-02 ~ 2019-08-31
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2021-10-13
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    icon of address 103 Newington Butts, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-05
    IIF 70 - Director → ME
  • 40
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,779 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2016-02-01
    IIF 2 - Director → ME
  • 41
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,796 GBP2024-07-31
    Officer
    icon of calendar 2007-04-01 ~ 2019-05-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2022-01-26
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 42
    LG SOLUTIONS ENTERPRISES LIMITED - 2015-08-08
    L & K SOLUTIONS ENTERPRISES LIMITED - 2009-02-10
    icon of address Unit 4 Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,157 GBP2015-11-30
    Officer
    icon of calendar 2014-10-01 ~ 2016-10-18
    IIF 113 - Director → ME
  • 43
    icon of address 32 Bellew Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    293,736 GBP2025-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-04-09
    IIF 104 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-04-03
    IIF 111 - Director → ME
  • 44
    G CLEANING SERVICES LIMITED - 2007-07-13
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,379 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-01
    IIF 10 - Director → ME
    icon of calendar 2008-05-01 ~ 2009-11-01
    IIF 159 - Secretary → ME
  • 45
    C PROPERTY MAINTENANCE LIMITED - 2017-08-25
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2020-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2017-08-04
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-04
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 46
    TIPICOS DE MI TIERRA LIMITED - 2017-08-25
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-08-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-08-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2021-03-26
    IIF 74 - Director → ME
  • 48
    icon of address Unit 4 Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-04-24
    IIF 8 - Director → ME
    icon of calendar 2014-04-24 ~ 2014-04-30
    IIF 107 - Director → ME
  • 49
    SKY RELOCATIONES LIMITED - 2014-10-06
    SPAZIO IN UK LIMITED - 2014-10-01
    SALSABANDS LIMITED - 2014-06-25
    icon of address Flat 4 194 Arlington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2018-08-31
    Officer
    icon of calendar 2012-10-31 ~ 2014-10-01
    IIF 121 - Director → ME
  • 50
    D.O.S. INTERNATIONAL LIMITED - 2015-05-13
    GLOBAL CLIMBING LIMITED - 2017-03-23
    EUROBEAUTY LIMITED - 2009-10-19
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2017-03-01
    IIF 103 - Director → ME
  • 51
    MADI ENTERPRISES UK LTD - 2012-07-23
    icon of address 10-12 Baches Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,365 GBP2017-05-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-08-16
    IIF 85 - Director → ME
  • 52
    icon of address 273a Clapham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2011-12-19
    IIF 77 - Director → ME
  • 53
    CHAT THEATRE LIMITED - 2015-12-02
    icon of address Lydgate House Lydgate Lane, Gf Office 8 (gf 8), Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,354 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2015-12-02
    IIF 101 - Director → ME
  • 54
    RICH ORTIZ CONSULTANTS LTD - 2014-04-03
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-04-04 ~ 2021-06-01
    IIF 141 - Director → ME
  • 55
    icon of address Unit 4 Holles House, Overton Road, Myatts Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2009-10-30
    IIF 1 - Director → ME
  • 56
    BELLA UMBRIA LIMITED - 2017-09-22
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-07-06 ~ 2017-09-01
    IIF 110 - Director → ME
    icon of calendar 2019-03-01 ~ 2021-10-08
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2021-10-08
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 57
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,995 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-05-14
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-05-14
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.