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 Ashlee James Warfield

    Related profiles found in government register
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 1
    • icon of address 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 4
  • Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
  • Mr Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 6 IIF 7
    • icon of address 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ahlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 11
  • Mr Ashlee James Warfield
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 12
    • icon of address 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 13
    • icon of address 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 14
    • icon of address 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 15
    • icon of address 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 16
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 17 IIF 18 IIF 19
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 24
    • icon of address 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 25
    • icon of address 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30 IIF 31
    • icon of address 129, Camberwell Grove, London, SE5 8JH, England

      IIF 32
  • Ashlee James Warfield
    Spanish born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Ashlee James Warfield
    British born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.99, Shenandalu, Guandgogn, 518000, China

      IIF 34
  • Ashlee Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3WJ, England

      IIF 35
  • Mr. Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 36
  • Mr Ashlee James, Warfield
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 37
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 38
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 39
    • icon of address Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 40
    • icon of address 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 41
  • Mr James Ashlee
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 42
  • Ashlee, James
    British business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 43
  • James, Ashlee, Mr.
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 44
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room2, The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 45
    • icon of address 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 46
    • icon of address 307, Windermere Road, Bradford, BD7 4RG, England

      IIF 47 IIF 48 IIF 49
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 51
  • Warfield, Ashlee James
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 53
  • Warfield, Ashlee James
    British self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brittan Place, Portbury, Bristol, BS20 7TZ, England

      IIF 54
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 55
  • Warfield, Ahlee James
    British accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 56
  • Warfield, Mr Ashlee James
    British administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Warfield, Mr Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 59
  • Warfield, Mr Ashlee James
    British factory worker born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Warfield, Mr Ashlee James
    British general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 61
  • Warfield, Mr Ashlee James
    British manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 62
    • icon of address 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Warfield Mr Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 64
  • Warfield, Ashlee
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3NG, England

      IIF 65
  • Mr Warfield Ashlee James
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 66
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 67
  • Warfield, Ashlee James
    English accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 68
  • Warfield, Ashlee James
    English builder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 69
  • Warfield, Ashlee James
    English clerical assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15425778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Warfield, Ashlee James
    English company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 71
    • icon of address 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 72
    • icon of address 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 73
    • icon of address 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Warfield, Ashlee James
    English designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 77
  • Warfield, Ashlee James
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 78
    • icon of address 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 79
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 80 IIF 81
    • icon of address 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 129, Camberwell Grove, London, SE5 8JH, England

      IIF 83
  • Warfield, Ashlee James
    English graphic designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Warfield, Ashlee James
    English sales person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 85
    • icon of address 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Warfield, Ashlee James
    English self-employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 87
  • Warfield, Ashlee James
    English seller born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 88
  • Warfield, Ashlee James
    Spanish company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Ashlee James
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 90
  • Warfield, Ashlee James
    British general manager born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.99, Shenandalu, Guandgogn, 518000, China

      IIF 91
  • James, Warfield Ashlee
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 92
  • James, Warfield Ashlee
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 93
  • Mr Md Sahil Khan
    Indian born in September 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 94
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 95
    • icon of address 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 96
  • Warfield, Ashlee James
    British freelancer born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 97
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 98
  • Khan, Md Sahil
    Indian marketing director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 99
  • Warfield, Mr Ashlee James
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 100 IIF 101
  • James, Ashlee
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 102
  • Warfield, Ashlee James

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 103
    • icon of address 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 104
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 105
  • Warfield, Ashlee

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 129 Camberwell Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 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
  • 2
    icon of address 21 St. Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Mill Lane, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15315925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 998 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 Macclesfield Road, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15406360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 59 Exeter Rd, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit #2168, 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15003517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2023-12-12 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lychett House 13 Freeland Park,wareham, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Ordsall Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,462 GBP2019-11-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15618812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 33 Angelina Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 56 Fen Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 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
  • 22
    icon of address 39 Mill Lane 39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Longstone Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15359182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15416052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 65 Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15027460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2023-12-13 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 33
    icon of address 4385, 15425778 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ dissolved
    IIF 70 - Director → ME
  • 34
    icon of address 39 Mill Lan, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 15415709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit #3687 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 15602003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 40
    icon of address 39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15348361 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2022-06-21 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 43
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14956417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15767049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 29 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15158487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 29564 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 100 - Director → ME
  • 2
    icon of address 4385, 15332569 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-10-23
    IIF 50 - Director → ME
  • 3
    icon of address S.1119 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-08-01
    IIF 47 - Director → ME
  • 4
    icon of address Room2 The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-11-06
    IIF 45 - Director → ME
  • 5
    icon of address 4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ 2024-02-29
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-02-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 15406643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-11-05
    IIF 48 - Director → ME
  • 7
    icon of address Unit #3687 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-02
    IIF 53 - Director → ME
  • 8
    SELLER4765 LTD - 2024-10-29
    VERIZONE LIMITED - 2024-11-01
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-04-04 ~ 2024-10-09
    IIF 55 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-04-03
    IIF 54 - Director → ME
  • 9
    icon of address 14 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 101 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.