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 Ahmed Khalil

    Related profiles found in government register
  • Mr Ahmed Khalil
    Egyptian,canadian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60, Bell Street, London, NW1 6SP, England

      IIF 1
  • Mr Ahmed Khalil
    Egyptian born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Ahmed Khalil
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Khalil, Ahmed
    Egyptian,canadian business person born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60, Bell Street, London, NW1 6SP, England

      IIF 4
  • Mr Ahmed Khalil
    Egyptian born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Post Office St, Alkoum Alahmar, Awsim, 12977, Egypt

      IIF 5
  • Mr Ahmed Khalil
    Egyptian born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Khalil, Ahmed
    Egyptian full stack software engineer born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Khalil, Ahmed
    Egyptian ceo born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Khalil, Ahmed
    Egyptian ceo born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 9
  • Khalil, Ahmed
    Egyptian director born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Ahmed, Khalil
    Pakistani e-commerce entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Ahmed, Khalil
    Pakistani businessman born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12
  • Ahmed, Khalil
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3420, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Ahmed, Khalil
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, 52-54 Rolleston Street, Ground Floor, Leicester, LE5 3ST, United Kingdom

      IIF 14
  • Ahmed, Khalil
    British civil servant born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon Offices, 182-184 High Street North, Office 10713, London, E6 2JA, United Kingdom

      IIF 15
  • Ahmed, Khalil
    British company director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Ahmed Khalid
    Sudanese born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 17
  • Ahmed, Khalil
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Khalil
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 25
    • icon of address 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 32 IIF 33
    • icon of address 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 35 IIF 36 IIF 37
    • icon of address Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 38
    • icon of address Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 39
    • icon of address 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 40
    • icon of address Mander Centre, 2nd Floor, Wolverhampton, WV1 3NH, England

      IIF 41
  • Ahmed, Khalil
    British engineer born in June 1961

    Resident in United Kingdom

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

      IIF 42
  • Mr Khalil Ahmed
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
  • Mr Khalil Ahmed
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, 52-54 Rolleston Street, Ground Floor, Leicester, LE5 3ST, United Kingdom

      IIF 44
  • Mr Khalil Ahmed
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon Offices, 182-184 High Street North, Office 10713, London, E6 2JA, United Kingdom

      IIF 45
    • icon of address Office 10713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Ahmed, Karl
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6.02, 1 Aire Street, Leeds, LS1 4PR, England

      IIF 47 IIF 48
  • Ahmed, Khalil
    British technical support born in June 1961

    Registered addresses and corresponding companies
    • icon of address 15 Dukes Avenue, Muswell Hill, London, N10 2PS

      IIF 49
  • Khalil Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr Khalil Ahmed
    British born in June 1961

    Resident in United Kingdom

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

      IIF 51
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52 IIF 53 IIF 54
    • icon of address 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 60
    • icon of address Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 61
    • icon of address Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 62 IIF 63
  • Mr Khalil Ahmed
    Pakistani,british born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, London, E17 7DB, England

      IIF 64
    • icon of address 53, High Street, London, E17 7AD, England

      IIF 65
  • Ahmed, Karl
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Light Box, 111 Power Road, Chiswick, London, W4 5PY, England

      IIF 66 IIF 67
    • icon of address 1, Aire Street, Leeds, LS1 4PR, England

      IIF 68
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 69
    • icon of address The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 70
    • icon of address Cedar House, Main Drive, Richings Park, South Bucks, SL0 9DP

      IIF 71 IIF 72
  • Khalil Ahmed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3420, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Ahmed, Khalil
    Pakistani,british director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Palmerston Road, London, E17 6PZ, England

      IIF 74
    • icon of address 94, Palmerston Road, Walthamstow, E17 6PZ, England

      IIF 75
  • Khalid, Ahmed
    Sudanese ceo born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 76
  • Khalil, Ahmed

    Registered addresses and corresponding companies
    • icon of address 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    BITSWAP24 TECHNOLOGIES LTD - 2021-01-27
    PRIMITUS SOLUTIONS (UK) LTD - 2019-10-24
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,271 GBP2020-08-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    2013 KS PLOT 1 LTD - 2014-07-03
    BLUE RUSH VENTURES LTD - 2013-06-14
    PIXPAY MOBILE LTD - 2010-09-16
    icon of address Suite 6.02, 1 Aire Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-09 ~ dissolved
    IIF 68 - Director → ME
  • 3
    2013 KS PLOT2 LTD - 2014-07-03
    PIXPAY CARD LTD - 2013-06-14
    PIXPAY ON-LINE LTD - 2010-03-05
    CLEAR TODAY LTD - 2008-12-04
    PIXPAY ON-LINE LIMITED - 2008-10-21
    icon of address The Light Box 111 Power Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 70 - Director → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PIXPAY DIRECT LTD - 2008-12-04
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 69 - Director → ME
  • 6
    OXFORD BIOCHAR TECHNOLOGIES LTD - 2021-12-29
    BLACKSTONES SERVICES LTD - 2019-01-21
    OXFORD CHARCOAL BIOCHAR LTD - 2023-03-06
    BLACKSTONES DEBT RECOVERY LTD - 2016-05-13
    icon of address Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,372 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    XCH4R LTD - 2025-07-14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -566 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 137 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,415 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,638 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,237.41 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Icon Offices 182-184 High Street North, Office 10713, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Office 10713 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 2 52-54 Rolleston Street, Ground Floor, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    OXFORD CHARCOAL LIMITED - 2020-05-12
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,017 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    AGRI AQUA BIOTECH PLC - 2015-08-19
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 67 - Director → ME
  • 24
    icon of address 60 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 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
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    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
  • 26
    icon of address 4385, 14150530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    THE OXFORD CHARCOAL COMPANY LTD - 2021-12-30
    icon of address Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BITSWAP24 TECHNOLOGIES LTD - 2021-01-27
    PRIMITUS SOLUTIONS (UK) LTD - 2019-10-24
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,271 GBP2020-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-12-02
    IIF 36 - Director → ME
  • 2
    icon of address Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-30 ~ 2011-01-01
    IIF 71 - Director → ME
  • 3
    icon of address One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-03-30
    IIF 66 - Director → ME
  • 4
    SONOTALK LIMITED - 2018-01-17
    PIXPAY SOLUTIONS LTD - 2015-11-04
    icon of address 4385, 09201333: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,209 GBP2019-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-07-29
    IIF 41 - Director → ME
    icon of calendar 2016-08-05 ~ 2017-09-01
    IIF 27 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-09-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-26
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    CHAINTECH INVESTMENTS PLC - 2018-03-23
    icon of address 4385, 11120334: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-11-01
    IIF 33 - Director → ME
  • 6
    OXFORD BIOCHAR TECHNOLOGIES LTD - 2021-12-29
    BLACKSTONES SERVICES LTD - 2019-01-21
    OXFORD CHARCOAL BIOCHAR LTD - 2023-03-06
    BLACKSTONES DEBT RECOVERY LTD - 2016-05-13
    icon of address Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,372 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2019-01-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-01-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    VIRTUALITI MOBILE LIMITED - 2004-06-08
    WYLESS PUBLIC LIMITED COMPANY - 2014-03-25
    KORE WIRELESS UK PLC - 2022-06-22
    WYLESS EUROPE PLC - 2019-01-21
    VIRTUALITI MOBILE SOLUTIONS LIMITED - 2004-02-05
    icon of address 2 North Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-25 ~ 2006-11-14
    IIF 72 - Director → ME
  • 8
    JINGGLING SERVICES LTD - 2017-10-02
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-07-30
    IIF 35 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-09-01
    IIF 31 - Director → ME
    icon of calendar 2015-08-30 ~ 2015-09-01
    IIF 48 - Director → ME
    icon of calendar 2020-03-01 ~ 2024-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    JINGGLING UK LTD - 2015-11-10
    UTELPAY LIMITED - 2014-04-10
    BLUE RUSH PROPERTY SERVICES LTD - 2014-01-10
    icon of address The Light Box, 111 Power Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2014-12-02
    IIF 25 - Director → ME
  • 10
    FRESHSTART CONSULTANTS (UK) LTD - 2017-11-15
    PEPPERCORN RENEWABLES LTD - 2018-10-17
    icon of address 4385, 09180341 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -57,702 GBP2022-08-31
    Officer
    icon of calendar 2018-06-01 ~ 2023-03-01
    IIF 22 - Director → ME
    icon of calendar 2015-08-30 ~ 2016-06-01
    IIF 47 - Director → ME
    icon of calendar 2016-10-10 ~ 2017-11-13
    IIF 18 - Director → ME
    icon of calendar 2023-03-31 ~ 2023-04-13
    IIF 20 - Director → ME
    icon of calendar 2014-08-18 ~ 2015-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-06-06
    IIF 40 - Director → ME
  • 12
    icon of address Avenue Lodge, 15 Dukes Avenue, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-03-24
    Officer
    icon of calendar ~ 2000-01-31
    IIF 49 - 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.