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

Mr Leo Flores

    Related profiles found in government register
  • Mr Leo Flores
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89 Middlesex Street, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 1
  • Mr Leo Flores
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, G12 0XX, Scotland

      IIF 2
  • Leo Flores
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex St, Glasgow, G41 1EE

      IIF 3
  • Mr Leo Flores
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bell Street, Glasgow, G1 1NX, Scotland

      IIF 4
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, Scotland

      IIF 5
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 6 IIF 7
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 8 IIF 9
    • icon of address 89, Middlesex Street, Glasgow, Glasgow City, G41 1EE, United Kingdom

      IIF 10
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 19
  • Mr Lee Flores
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 89 Middlesex Street, Glasgow, Glasgow City, G41 1EE, Scotland

      IIF 20
  • Mrs Leo Flores
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, Lanarkshire, G12 0XX, United Kingdom

      IIF 21
  • Flores, Leo
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 27 Watson Street, Glasgow, Lanarkshire, G1 5AL

      IIF 22
  • Flores, Leo
    Trinidadian uk director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 23
  • Mrs Danielle Flores
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 24
  • Mrs Danielle Flores
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 25 IIF 26
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
  • Flores, Leo
    British accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bruce Avenue, Cambuslang, Glasgow, G72 8SX, Scotland

      IIF 30
  • Flores, Leo
    British british born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 31
  • Flores, Leo
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 32
    • icon of address 9, Somerset Place, Glasgow, Lanarkshire, G3 7JT, Scotland

      IIF 33
    • icon of address 9, Somerset Plae, Glasgow, Lanarkshire, G3 7JT, Scotland

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Flores, Leo
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bruce Avenue, Glasgow, G72 8SX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 51, Bell Street, Glasgow, G1 1NX, Scotland

      IIF 39
    • icon of address 8, Whittingehame Drive, Glasgow, Glasgow City, G12 0XX, United Kingdom

      IIF 40
    • icon of address 8, Whittingehame Drive, Glasgow, Lanarkshire, G12 0XX, United Kingdom

      IIF 41
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 42
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 43
    • icon of address 89, Middlesex Street, Glasgow, Glasgow City, G41 1EE, United Kingdom

      IIF 44
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, Scotland

      IIF 45 IIF 46
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 47
    • icon of address 9, Somerset Place, Glasgow, G72 8SX, Scotland

      IIF 48
    • icon of address 4, Michaels Mount, Little Bealings Woodbridge, IP13 6LS, United Kingdom

      IIF 49
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52 IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 8, Kentlea Road, London, SE28 0JB, England

      IIF 55
    • icon of address 8, Kentlearoad, London, SE28 0JB, England

      IIF 56
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 57
  • Flores, Leo
    British secretary born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, Scotland

      IIF 58
  • Flores, Leo
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 59
  • Flores, Leo
    British self employed born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 60
  • Flores, Leo
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 27 Watson Street, Glasgow, Lanarkshire, G1 5AL

      IIF 61
  • Flores, Leo
    British communication born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 62
  • Flores, Danielle
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, Glasgow City, G12 0XX, United Kingdom

      IIF 63
    • icon of address 89, Middlesex Street, Glasgow, City Of Glasgow, G41 1EE, United Kingdom

      IIF 64 IIF 65
    • icon of address 89, Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 66
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, Scotland

      IIF 67 IIF 68
    • icon of address 89, Middlesex Street, Glasgow, Lanarkshire, G41 1EE, United Kingdom

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
  • Flores, Danielle
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Middlesex Street, Glasgow, Glasgow City, G41 1EE, United Kingdom

      IIF 72
  • Flores, Leo

    Registered addresses and corresponding companies
    • icon of address 8, Whittingehame Drive, Glasgow, Glasgow City, G12 0XX, United Kingdom

      IIF 73
    • icon of address 8, Whittingehame Drive, Glasgow, Scotland, G12 0XX, United Kingdom

      IIF 74
    • icon of address 8, Whittinghame Drive, Glasgow, G12 0XX, United Kingdom

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

      IIF 76
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-10-24 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Kentlea Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -899 GBP2021-07-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 89 Middlesex Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,246 GBP2024-02-28
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Burn Terrace, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-05 ~ 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
  • 11
    PERFECT LENGHTS LIMITED - 2015-07-23
    icon of address Middlesex House, 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-09-29
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ dissolved
    IIF 45 - Director → ME
  • 13
    EVERY WATT MATTERS LIMITED - 2022-11-11
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 74 - Secretary → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 89 Middlesex St, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-29
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11248983: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 9 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 17 - Has significant influence or controlOE
  • 22
    TRENDY KIDS CLOTHING LIMITED - 2021-06-30
    icon of address 89 Middlesex Street, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 51 Bell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Somerset Place, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 25
    EVERY WATT MATTERS EUROPE LTD - 2018-03-23
    icon of address 4 Michaels Mount, Little Bealings Woodbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 49 - Director → ME
Ceased 15
  • 1
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-09-05 ~ 2025-07-01
    IIF 66 - Director → ME
    icon of calendar 2024-06-06 ~ 2024-10-16
    IIF 31 - Director → ME
  • 2
    icon of address 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-10-19
    IIF 72 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-28
    IIF 53 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -899 GBP2021-07-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-04-26
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-12-21
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-30 ~ 2021-04-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 89 Middlesex Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,246 GBP2024-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2023-05-08
    IIF 65 - Director → ME
    icon of calendar 2023-05-04 ~ 2023-05-08
    IIF 58 - Director → ME
    icon of calendar 2021-05-21 ~ 2023-05-01
    IIF 41 - Director → ME
    icon of calendar 2019-02-11 ~ 2020-03-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-08-03
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-30 ~ 2021-05-21
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-11 ~ 2020-03-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 89 Middlesex Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 1 - Has significant influence or control OE
  • 7
    PERFECT LENGHTS LIMITED - 2015-07-23
    icon of address Middlesex House, 89 Middlesex Street, Glasgow, Glasgow City, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-09-29
    Officer
    icon of calendar 2015-06-22 ~ 2019-04-02
    IIF 36 - Director → ME
  • 8
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2023-06-01
    IIF 69 - Director → ME
    icon of calendar 2023-03-07 ~ 2023-05-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-05-01
    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
  • 9
    EVERY WATT MATTERS LIMITED - 2022-11-11
    icon of address 89 Middlesex Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-05-01 ~ 2023-08-03
    IIF 67 - Director → ME
    icon of calendar 2022-09-05 ~ 2023-05-01
    IIF 59 - Director → ME
    icon of calendar 2024-03-06 ~ 2025-06-24
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-05-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-01 ~ 2023-08-03
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2009-11-10
    IIF 22 - Director → ME
    icon of calendar 2009-01-21 ~ 2009-11-10
    IIF 61 - Secretary → ME
  • 11
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2013-09-06
    IIF 60 - Director → ME
  • 12
    icon of address 4385, 11248983: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ 2019-04-02
    IIF 52 - Director → ME
  • 13
    USWITCH BUSINESS TELECOMMUNICATIONS LIMITED - 2013-09-04
    icon of address 2 Fitzroy Place, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2015-11-06
    IIF 34 - Director → ME
  • 14
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-29 ~ 2020-12-18
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address Level 3 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,389 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2023-05-22
    IIF 57 - Director → ME
    icon of calendar 2014-01-21 ~ 2023-02-01
    IIF 62 - Director → ME
    icon of calendar 2014-01-21 ~ 2023-05-22
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-05-22
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.