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

Li, Lei

    Related profiles found in government register
  • Li, Lei
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 136 Paisley Road West, Glasgow, G51 1JT

      IIF 1 IIF 2
  • Li, Lei
    British translator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Buccleuch Street, Glasgow, G3 6SJ

      IIF 3
    • icon of address Flat 2/2, 321, Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 4 IIF 5
  • Li, Lei
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit512-515, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 6
  • Li, Lei
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Whittingehame House, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 7
  • Li, Lei
    British interpreter born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Buccleuch Street, Glasgow, G3 6SJ, Scotland

      IIF 8
  • Wilkins, Nhung Le

    Registered addresses and corresponding companies
    • icon of address 127, Kirby Road, Portsmouth, PO2 0PX, England

      IIF 9
  • Ms Lei Li
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Whittingehame House, Haddington, EH41 4QA, United Kingdom

      IIF 10
  • Williams, Stanley Edward

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 11
  • Hollis, Valentyna Vasilievna
    British interpreter

    Registered addresses and corresponding companies
    • icon of address Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 12
  • Rich, Michael Granville
    British councillor born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Denman Street East, Nottingham, Nottinghamshire, NG7 3GX

      IIF 13
  • Rich, Michael Granville
    British intepreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 14
  • Rich, Michael Granville
    British interpreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Trevone Avenue, Stapleford, Nottingham, Notts, NG9 7HJ

      IIF 15
  • Rich, Michael Granville
    British sales director born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 16
  • Pooley, Hugh William
    British interpreter born in July 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Puig Salcalm 2, Apartado 81, Llansa, 17490, Spain

      IIF 17
    • icon of address Apartado 81, Puig Sacalm, Llansa, 17490, Spain

      IIF 18 IIF 19
    • icon of address 91, Church Lane, Eaton, Norwich, Norfolk, NR4 6NY, England

      IIF 20
  • Sheikholeslami, Alireza
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Heathfield Walk, Leeds, West Yorkshire, LS16 7QQ, United Kingdom

      IIF 21
  • Sheikholeslami, Alireza
    British interpreter born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH

      IIF 22
    • icon of address 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 23
    • icon of address 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 24
  • Sheikholeslami, Alireza
    British translator born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 25
  • Williams, Stanley Edward, Mr.
    Nevisian consultant

    Registered addresses and corresponding companies
    • icon of address Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 26
  • Baleidova, Livia
    Slovak interpreter born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Galloway Street, Liverpool, Merseyside, L7 6PD, United Kingdom

      IIF 27
  • Williams, Stanley, Mr.
    Nevisian businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 28
  • Mr Alireza Sheikholeslami
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 29
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 30 IIF 31
    • icon of address 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 32
  • Hollis, Valentyna Vasilievna
    British interpreter born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 33
  • Williams, Stanley Edward
    Nevesian businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis, Nevis

      IIF 34
  • Williams, Stanley Edward
    Nevisian director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, Village, St James Parish, Nevis

      IIF 35
  • Williams, Stanley Edward
    Nevisian entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 36
    • icon of address Newcastle Village, Newcastle, St. James Parish, WEST INDIES, Nevis

      IIF 37 IIF 38 IIF 39
  • Litnevski, Natalia
    Romanian interpreter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 40
  • Ryadinska, Valeria Valerievna
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Yaldani-jazaerli, Amal
    British interpreter born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Windsor Road, Swindon, SN3 1JP, United Kingdom

      IIF 43
  • Townsley, William Brooke
    British interpreter born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Saxon House, 48 Southwark Street, Bankside, London, SE1 1UN

      IIF 44
    • icon of address 12 Morley Street, Market Harborough, Leicestershire, LE16 9AU

      IIF 45
  • Wilkins, Nhung Le
    Vietnamese director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Albert Road, Southsea, Hampshire, PO5 2SF, United Kingdom

      IIF 46
  • Wilkins, Nhung Le
    Vietnamese interpreter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Station Road, Strood, Rochester, Kent, ME2 4BT, United Kingdom

      IIF 47
  • Paolini-del'cognito, Nerine
    British interpreter born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Byron Close, Hampton, Middlesex, TW12 1EL, United Kingdom

      IIF 48 IIF 49
  • Goledziejewska, Natalia Maria
    Polish company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 50
    • icon of address 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 51
  • Goledziejewska, Natalia Maria
    Polish director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 52
  • Goledziejewska, Natalia Maria
    Polish interpreter born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 53
  • Kowalewska, Liliana
    British Polish interpreter born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Ennismore Avenue, London, W4 1SE

      IIF 54
  • Mrs Natalia Litnevski
    Romanian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 55
  • Williams, Stanley Edward, Mr.
    Nevisian bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 56
    • icon of address Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 57
  • Williams, Stanley Edward, Mr.
    Nevisian consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Winwood Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 58
  • Williams, Stanley Edward, Mr.
    Nevisian interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 59
  • Mrs Valentyna Vasilievna Hollis
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerhill, Strete, Dartmouth, Devon, TQ6 0RH, England

      IIF 60
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 61 IIF 62
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 63
  • Grassi, Gisella Jeannine Palmina
    French retired born in January 1947

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 2, Strawberry Banks, Scotby, Carlisle, CA4 8BP, England

      IIF 64
  • Miss Valeria Valerievna Ryadinska
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Housing, Newcastle, St. James Parish, Nevis

      IIF 69
  • Williams, Stanley Edward
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 76
  • Grassi, Gisella Jeannine Palmina
    Belgium developer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Juniper Close, Honiton, Devon, EX14 2XL

      IIF 77
  • Grassi, Gisella Jeannine Palmina
    Belgium interpreter born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wingate Road, Carlisle, Cumbria, CA1 2RJ, England

      IIF 78
    • icon of address 1, Wingate Road, Carlisle, Cumbria, CA12 2RJ, England

      IIF 79
  • Ms Nerine Paolini-del'cognito
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Byron Close, Hampton, TW12 1EL, United Kingdom

      IIF 80 IIF 81
  • Williams, Stanley Edward
    St. Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, St. James Parish, Nevis West Indies

      IIF 82
  • Mrs Natalia Maria Goledziejewska
    Polish born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 83 IIF 84
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 85
    • icon of address 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 86
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 87
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreting born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Northern Road, Plaistow, London, London, E13 9JA, United Kingdom

      IIF 88
  • Von Lothringen, Richard Michael
    German interpreter born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 89
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 94 Wigmore Street, London, W1U 3RF

      IIF 90
    • icon of address 6th, Floor 94, Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 91
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 92
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St.james Parish, Nevis, West Indies, Nevis

      IIF 93
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 94 IIF 95
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 96 IIF 97
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London, WC1N 3QU

      IIF 98
    • icon of address Newcastle Village, St James Parish, Nevis, West Indies

      IIF 99
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 100 IIF 101
    • icon of address 44a, The Green, Warlingham, Surrey, CR6 9NA, United Kingdom

      IIF 102
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepeneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 103
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interprener born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 128
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 129
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreper born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 130
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis manager born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 138
  • Richard Michael Von Lothringen
    German born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 139
  • Williams, Stanley Edward
    St Kitts And Nevis manager born in December 1963

    Resident in St Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 140
  • De Jesus Braganca Nunas De Lacerda, Emilia Alexandra
    Portuguese interpreter born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Bowes Road, London, N13 4NP, Great Britain

      IIF 141
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 46 Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 140 - Director → ME
  • 2
    THE PERSIAN GATEWAY LIMITED - 2010-06-29
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    706 GBP2019-03-31
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 113 - Director → ME
  • 4
    icon of address 36 Heathfield Walk, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 123 - Director → ME
  • 6
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,855 GBP2019-08-14
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 36 Heathfield Walk, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 10 Byron Close, Hampton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Astwood Road, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,231 GBP2014-09-30
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    icon of address C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 98 - Director → ME
  • 14
    icon of address 44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,864 GBP2024-08-31
    Officer
    icon of calendar 2010-05-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 218 Cranham Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -478 GBP2020-12-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Buccleuch Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -854 GBP2015-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-29 ~ dissolved
    IIF 137 - Director → ME
  • 18
    icon of address 189 Sixth Avenue, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -983 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    icon of address 89 Station Road, Strood, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 122 - Director → ME
  • 21
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    622 GBP2019-11-30
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-11-14 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Mill Farm, Dunwich Rd, Blythburgh, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address Mill Farm, Dunwich Rd, Blythburgh, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 112 - Director → ME
  • 25
    icon of address C/o Noble One Accountants 114 Ripplewaters, St. Marys Island, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 26
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 99 - Director → ME
  • 27
    icon of address 189 Sixth Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 105 - Director → ME
  • 30
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 131 - Director → ME
  • 31
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,086 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 32
    icon of address 9 Arnside Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address Office 1 2nd Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 125 - Director → ME
  • 34
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 117 - Director → ME
  • 35
    icon of address 32 Millbank Place, Church, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 36
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 126 - Director → ME
  • 37
    icon of address 28 Astwood Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2020-12-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 38
    icon of address 218 Cranham Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86 GBP2020-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address Suite G5 Ringstead Business Centre, Spencer Street, Ringstead, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 96 - Director → ME
  • 40
    icon of address 89 Station Road, Strood, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 47 - Director → ME
  • 41
    icon of address Dept 106e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 114 - Director → ME
Ceased 76
  • 1
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2014-03-05
    IIF 119 - Director → ME
  • 2
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2010-08-11
    IIF 124 - Director → ME
  • 3
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2010-06-01
    IIF 103 - Director → ME
  • 4
    TULLUR CONSULTING UK LTD - 2020-07-09
    FABER AUREUS LIMITED - 2015-06-16
    SUNROOF I SECURE TRANSACTION SOLUTIONS LIMITED - 2008-07-18
    SECURE TRANSACTION SOLUTIONS LIMITED - 2003-10-13
    icon of address Gillford Park Stadium, Petteril Bank Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-07
    IIF 64 - Director → ME
    icon of calendar 2004-02-28 ~ 2008-06-30
    IIF 77 - Director → ME
  • 5
    ESA DEVELOPMENT FOUNDATION - 2020-07-09
    icon of address C/o Sarm, Highland House, 165, The Broadway, London, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2004-05-18 ~ 2015-07-01
    IIF 78 - Director → ME
  • 6
    icon of address 3rd Floor 49 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2011-02-21
    IIF 94 - Director → ME
  • 7
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2014-09-29
    IIF 37 - Director → ME
  • 8
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451,996 GBP2019-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2014-07-01
    IIF 128 - Director → ME
  • 9
    icon of address Unit 5 Lower Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,496,232 GBP2021-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-16
    IIF 111 - Director → ME
  • 10
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-11 ~ 2014-07-01
    IIF 97 - Director → ME
  • 11
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2013-02-01
    IIF 62 - Secretary → ME
  • 12
    icon of address Suite 2 23-24 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2009-01-14
    IIF 115 - Director → ME
  • 13
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,835 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-01-30
    IIF 6 - Director → ME
  • 14
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,853 GBP2016-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-08
    IIF 135 - Director → ME
  • 15
    icon of address 6th Floor 94, Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2011-05-03
    IIF 91 - Director → ME
  • 16
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2010-09-24
    IIF 57 - Director → ME
  • 17
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-30 ~ 2012-11-29
    IIF 82 - Director → ME
  • 18
    icon of address 6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2011-05-03
    IIF 90 - Director → ME
  • 19
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,788 GBP2017-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2014-02-14
    IIF 106 - Director → ME
  • 20
    icon of address 1a Crown Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    958,455 USD2017-02-28
    Officer
    icon of calendar 2005-02-25 ~ 2006-11-10
    IIF 26 - Secretary → ME
  • 21
    FORDLANE LIMITED - 1989-12-29
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 16 - Director → ME
  • 22
    EAST EUROPEAN ADVICE CENTRE - 2016-05-17
    icon of address Room 18 238-246, King Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2017-03-22
    IIF 54 - Director → ME
  • 23
    EFFECTIVE HRM LIMITED - 2003-05-13
    icon of address Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-12 ~ 2015-06-30
    IIF 79 - Director → ME
  • 24
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-05 ~ 2012-08-01
    IIF 107 - Director → ME
  • 25
    icon of address 1st Floor 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-12
    IIF 69 - Director → ME
  • 26
    icon of address Office 22, 3 Edgar Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,025 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2011-08-18
    IIF 76 - Director → ME
  • 27
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,725 GBP2015-11-30
    Officer
    icon of calendar 2006-11-02 ~ 2014-10-17
    IIF 133 - Director → ME
  • 28
    icon of address Sterling House Fulbourne Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2020-10-31
    Officer
    icon of calendar 2008-10-30 ~ 2014-07-10
    IIF 116 - Director → ME
  • 29
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    167,036 GBP2024-03-31
    Officer
    icon of calendar 2001-09-03 ~ 2009-03-05
    IIF 72 - Director → ME
  • 30
    icon of address Las Suite, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-12-17
    IIF 39 - Director → ME
  • 31
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -805 GBP2020-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2011-03-28
    IIF 28 - Director → ME
  • 32
    icon of address 21 Northern Road, Plaistow, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,839 GBP2016-02-28
    Officer
    icon of calendar 2010-02-17 ~ 2012-11-01
    IIF 88 - Director → ME
  • 33
    GREATER NOTTINGHAM GROUNDWORK TRUST - 2022-11-11
    icon of address 16 Commerce Square, Lace Market, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2011-05-20
    IIF 13 - Director → ME
  • 34
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2014-06-19
    IIF 136 - Director → ME
  • 35
    icon of address Suite 1 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,810 GBP2024-01-31
    Officer
    icon of calendar 2012-04-18 ~ 2017-07-29
    IIF 7 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-06-17
    IIF 3 - Director → ME
    icon of calendar 2009-06-10 ~ 2009-06-10
    IIF 4 - Director → ME
    icon of calendar 2009-01-22 ~ 2009-01-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2017-07-29
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    I-FREE WORLD-WIDE LIMITED - 2005-01-20
    PRESNELL VENTURES LIMITED - 2004-06-15
    icon of address 7 Holbrook Gardens, Aldenham, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,686 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2005-07-20
    IIF 73 - Director → ME
  • 37
    icon of address Star House, Star Hill, Rochester, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2010-12-31 ~ 2011-04-14
    IIF 44 - Director → ME
  • 38
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,026 GBP2017-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2014-10-20
    IIF 129 - Director → ME
  • 39
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2012-11-29
    IIF 127 - Director → ME
  • 40
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-09 ~ 2012-09-15
    IIF 93 - Director → ME
    icon of calendar 2009-06-24 ~ 2012-06-08
    IIF 95 - Director → ME
  • 41
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,345 GBP2015-07-31
    Officer
    icon of calendar 2006-07-24 ~ 2014-06-18
    IIF 134 - Director → ME
  • 42
    icon of address 3rd Floor 49 Farringdon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,482 GBP2017-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2012-12-05
    IIF 121 - Director → ME
  • 43
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2013-01-31
    IIF 109 - Director → ME
  • 44
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ 2009-07-27
    IIF 110 - Director → ME
  • 45
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2014-07-17
    IIF 35 - Director → ME
  • 46
    icon of address 3rd Floor 49 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2010-04-14
    IIF 108 - Director → ME
  • 47
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-29 ~ 2010-05-04
    IIF 130 - Director → ME
  • 48
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,767 GBP2019-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2014-12-01
    IIF 75 - Director → ME
  • 49
    icon of address Mill Farm, Dunwich Rd, Blythburgh, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1994-05-16 ~ 2022-04-13
    IIF 20 - Director → ME
  • 50
    icon of address Mill Farm, Dunwich Rd, Blythburgh, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-04-13
    IIF 17 - Director → ME
  • 51
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-28
    IIF 59 - Director → ME
  • 52
    icon of address 138 Walton Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-13 ~ 2005-09-23
    IIF 61 - Secretary → ME
  • 53
    ATTENBOROUGH NATURE CENTRE LIMITED - 2014-05-14
    NOTTINGHAMSHIRE WILDLIFE TRUST TRADING COMPANY LIMITED - 2005-02-28
    icon of address The Old Ragged School, Brook Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,023 GBP2021-03-31
    Officer
    icon of calendar 2009-10-07 ~ 2011-07-01
    IIF 15 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-09-18
    IIF 14 - Director → ME
  • 54
    NRPSI LIMITED - 2011-03-31
    icon of address 167 Fleet Street, London, ., ., United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2006-04-08 ~ 2011-11-27
    IIF 45 - Director → ME
  • 55
    OPTIMISM LIMITED - 2013-06-26
    icon of address 3rd Floor Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2012-12-04
    IIF 138 - Director → ME
  • 56
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-09-01
    IIF 43 - Director → ME
  • 57
    icon of address 36 Heathfield Walk, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2022-09-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2022-09-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 58
    icon of address Kun Yang, Yang He Town, Jiao Zhou, Qingdao
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ 2019-04-04
    IIF 2 - Director → ME
  • 59
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    30,980 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2009-04-28
    IIF 70 - Director → ME
  • 60
    icon of address 189 Sixth Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-11-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 61
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2014-11-05
    IIF 118 - Director → ME
  • 62
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2024-11-30
    Officer
    icon of calendar 2003-11-20 ~ 2009-03-05
    IIF 71 - Director → ME
  • 63
    icon of address Ground Floor, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,055 GBP2023-12-31
    Officer
    icon of calendar 2005-10-19 ~ 2009-05-27
    IIF 11 - Secretary → ME
  • 64
    RUDERTEC COMMERCE LIMITED - 2020-05-22
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,800 GBP2022-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2014-03-20
    IIF 74 - Director → ME
  • 65
    icon of address 48 Queen Anne Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,182 GBP2024-01-31
    Officer
    icon of calendar 2010-01-04 ~ 2012-11-20
    IIF 34 - Director → ME
  • 66
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2014-04-18
    IIF 100 - Director → ME
  • 67
    icon of address Unit 6 West Mews, West Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,786 EUR2018-12-31
    Officer
    icon of calendar 2001-09-21 ~ 2006-07-31
    IIF 92 - Director → ME
  • 68
    GENERAL COAL TRADING (UK) LTD - 2008-04-14
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,325 USD2020-09-30
    Officer
    icon of calendar 2008-04-01 ~ 2014-02-06
    IIF 58 - Director → ME
  • 69
    icon of address Regent House, 316 Beulah Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    333,347 GBP2024-10-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-02-10
    IIF 56 - Director → ME
  • 70
    LICATHAY LTD. - 2018-07-04
    LI CATHAY LIMITED - 2008-07-15
    icon of address 9 Ainslie Place, Edinburgh, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -92,906 GBP2023-12-31
    Officer
    icon of calendar 2001-12-04 ~ 2007-12-31
    IIF 1 - Director → ME
  • 71
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,092,214 GBP2019-05-31
    Officer
    icon of calendar 2008-09-09 ~ 2012-10-17
    IIF 101 - Director → ME
  • 72
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2005-09-09 ~ 2014-09-08
    IIF 120 - Director → ME
  • 73
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,285 GBP2019-01-31
    Officer
    icon of calendar 2010-01-22 ~ 2015-01-20
    IIF 104 - Director → ME
  • 74
    icon of address 44a The Green, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,450 GBP2016-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2014-02-10
    IIF 102 - Director → ME
  • 75
    icon of address 4.08 Fleet House 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2009-03-11
    IIF 132 - Director → ME
  • 76
    IZUNOME KYODAN - UNITED KINGDOM - 2020-11-13
    icon of address Suite F16 St George’s Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2012-11-18
    IIF 141 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.