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

Peplar, Anthony Graeme

    Related profiles found in government register
  • Peplar, Anthony Graeme
    South African co director born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 1 IIF 2
  • Peplar, Anthony Graeme
    South African commercial born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Peplar, Anthony Graeme
    South African commercial director born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Suite 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 4
  • Peplar, Anthony Graeme
    South African company director born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 68 Van Velden Street, Hartbeespoort, 0216, South Africa

      IIF 5
    • icon of address 1st Floor, 37 Panton Street, Haymarket, London, SW1Y 4EA, United Kingdom

      IIF 6
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 7
  • Peplar, Anthony Graeme
    South African consultant born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 13
    • icon of address 2, Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 14
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 15
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 17
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 18
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 19
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • icon of address First Floor Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 24
    • icon of address First Floor Office, Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 25 IIF 26 IIF 27
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 29
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 30
    • icon of address Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 31 IIF 32
    • icon of address Winnington House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 33 IIF 34 IIF 35
    • icon of address Winnington House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 39
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 40 IIF 41 IIF 42
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 44
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 4, Brunswick Place, C/o Lawdit, Southampton, SO15 2AN, England

      IIF 57
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 58
    • icon of address Minshull House, 67 Wellington Road North, Stockport, SK4 2LP, United Kingdom

      IIF 59
  • Peplar, Anthony Graeme
    South African director born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Suite 1 Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 60
    • icon of address 68 Van Velden Street, Hartbeespoort, 0216, South Africa

      IIF 61
    • icon of address 13, John Princes Street, Second Floor, London, W1G 0JR, England

      IIF 62
    • icon of address Kingsfield House, 3rd Floor, 66 Prescot Street, London, London, E1 8NN, United Kingdom

      IIF 63
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 64
    • icon of address The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, AL9 5HZ, England

      IIF 65
    • icon of address 68 Van Velden Straat, 0216, Schoemansville, South Africa

      IIF 66
  • Peplar, Anthony Graeme
    South African none born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 67
  • Peplar, Anthony Graeme
    South African property developer born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Postnet Suite 382, Private Bag X0001, 0260 Ifafi, South Africa

      IIF 68 IIF 69
    • icon of address Post Net Suite 382, Private Bag X0001, Ifafi, 0260, South Africa

      IIF 70
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, Hartbeespoort, South Africa

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • icon of address C/o Murphy Thompson Moore Llp Mtm, 3rd Floor 82 King Street, Manchester, M2 4WQ

      IIF 73
  • Peplar, Anthony Graeme
    born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 9a, Tinto Place, Edinburgh, EH6 5GD, United Kingdom

      IIF 74
    • icon of address 68, Van Velden Street, 0216, Hartbeespoort, South Africa

      IIF 75
    • icon of address 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 76
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 77
    • icon of address First Floor Office, Sentinel House, Sentinel Square, London, NW4 2EP, England

      IIF 78
  • Mr Anthony Graeme Peplar
    South African born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 79
    • icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 80
    • icon of address 68, Van Velden Straat, Schoemansville, 0216, South Africa

      IIF 81
    • icon of address Office C, Beeches Farm Road, Uckfield, TN22 5QD, England

      IIF 82
  • Mr Anthony Graeme Peplar
    South African born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington House, Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 83
  • Peplar, Anthony Graeme

    Registered addresses and corresponding companies
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 84
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 71 - Director → ME
  • 2
    ONETECH LTD - 2009-10-30
    icon of address Ascot House, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,390 GBP2016-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,902 EUR2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,022 GBP2019-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 10 Dunstan Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address First Floor Sentinel House Sentinel Square, Brent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,586 GBP2018-10-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Las Suite, 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 8
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,706 GBP2022-05-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 55 - Director → ME
  • 11
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    icon of address 9a Tinto Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 14
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Apt 2235 Chynoweth House, Trevissome Park, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,708 GBP2017-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address First Floor Office Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,588 GBP2019-10-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Minerva House, Lower Bristol Road, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2017-04-30
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address First Floor Office Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -513 GBP2015-08-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Kingsfield House, 3rd Floor, 66 Prescot Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,382 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 63 - Director → ME
Ceased 55
  • 1
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,424 GBP2019-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-09-17
    IIF 10 - Director → ME
  • 2
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    -941,375 GBP2023-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2016-09-30
    IIF 37 - Director → ME
  • 3
    BAD BOYS MEDIA SERVICES LIMITED - 2014-05-21
    icon of address 48 Charlotte Street, London, Charlotte Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-08 ~ 2015-02-12
    IIF 61 - Director → ME
  • 4
    icon of address First Floor Office Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,905 GBP2024-06-30
    Officer
    icon of calendar 2020-12-14 ~ 2022-11-30
    IIF 28 - Director → ME
  • 5
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,478,081 EUR2023-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2017-05-11
    IIF 69 - Director → ME
  • 6
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-15 ~ 2017-01-13
    IIF 2 - Director → ME
  • 7
    icon of address First Floor Office Sentinel House, Sentinel Square, Brent Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2022-11-30
    IIF 25 - Director → ME
  • 8
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217,256 GBP2022-10-31
    Officer
    icon of calendar 2018-11-23 ~ 2020-09-30
    IIF 8 - Director → ME
  • 9
    icon of address Regent House, 316 Beulah Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    52,196 GBP2024-09-30
    Officer
    icon of calendar 2015-06-05 ~ 2022-12-12
    IIF 30 - Director → ME
  • 10
    icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-08-31
    Officer
    icon of calendar 2014-12-31 ~ 2016-03-23
    IIF 14 - Director → ME
  • 11
    icon of address Suite 1 5 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ 2017-10-25
    IIF 1 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    379,156 GBP2024-04-04
    Officer
    icon of calendar 2014-10-22 ~ 2022-11-03
    IIF 76 - LLP Designated Member → ME
  • 13
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-13
    IIF 13 - Director → ME
    icon of calendar 2016-01-14 ~ 2017-01-13
    IIF 84 - Secretary → ME
  • 14
    icon of address 5 St John's Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,334,577 GBP2020-07-31
    Officer
    icon of calendar 2015-03-23 ~ 2022-09-01
    IIF 23 - Director → ME
  • 15
    icon of address 234 Molyneux Road, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,603 GBP2020-07-31
    Officer
    icon of calendar 2016-04-26 ~ 2019-03-20
    IIF 62 - Director → ME
  • 16
    icon of address 24 Belgravia Close, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,318 GBP2018-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2015-01-06
    IIF 54 - Director → ME
  • 17
    icon of address Flat 28 Bertha James Court, Masons Hill, Bromley, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-08-10
    IIF 35 - Director → ME
  • 18
    icon of address 60 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2015-10-29
    IIF 67 - Director → ME
  • 19
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-14 ~ 2014-12-19
    IIF 39 - Director → ME
  • 20
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,998 GBP2024-09-30
    Officer
    icon of calendar 2014-11-30 ~ 2016-09-17
    IIF 38 - Director → ME
  • 21
    icon of address The Old Workshop, Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,955 GBP2022-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-07-24
    IIF 44 - Director → ME
  • 22
    icon of address Morphany Old Hall West, Morphany Lane, Darebury, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2016-10-14
    IIF 15 - Director → ME
  • 23
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-09-25
    IIF 33 - Director → ME
  • 24
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,316 GBP2024-06-30
    Officer
    icon of calendar 2020-12-14 ~ 2022-11-30
    IIF 32 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ 2017-04-04
    IIF 57 - Director → ME
  • 26
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-01-29 ~ 2017-04-25
    IIF 5 - Director → ME
  • 27
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-10-27
    IIF 47 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ 2016-06-08
    IIF 72 - Director → ME
  • 29
    icon of address Minshull House, 67 Wellington Road North, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2022-08-18
    IIF 59 - Director → ME
  • 30
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-30 ~ 2015-03-04
    IIF 43 - Director → ME
  • 31
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,663 GBP2024-11-30
    Officer
    icon of calendar 2014-11-30 ~ 2017-01-10
    IIF 36 - Director → ME
  • 32
    icon of address International House, 101 King's Cross Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,462,676 GBP2024-06-30
    Officer
    icon of calendar 2015-01-15 ~ 2018-06-15
    IIF 18 - Director → ME
  • 33
    icon of address Estate Office Shortgate Lane, Laughton, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,632 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2021-05-18
    IIF 4 - Director → ME
  • 34
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,255 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2022-09-30
    IIF 17 - Director → ME
  • 35
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,010,179 GBP2015-04-30
    Officer
    icon of calendar 2015-03-13 ~ 2015-03-13
    IIF 46 - Director → ME
  • 36
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    102 GBP2020-07-31
    Officer
    icon of calendar 2014-11-30 ~ 2016-08-23
    IIF 40 - Director → ME
  • 37
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2015-05-01
    IIF 77 - LLP Designated Member → ME
  • 38
    icon of address The Hatchery Ni Suite 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-06-15
    IIF 78 - LLP Designated Member → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-26 ~ 2016-05-25
    IIF 3 - Director → ME
  • 40
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,651 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2018-09-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-09-13
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 41
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,885 GBP2019-03-31
    Officer
    icon of calendar 2018-03-30 ~ 2019-11-27
    IIF 12 - Director → ME
  • 42
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,721 EUR2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2018-07-09
    IIF 70 - Director → ME
  • 43
    icon of address 4 Gore Lane Cottages, Barwick, High Cross, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,957 GBP2019-10-31
    Officer
    icon of calendar 2015-09-17 ~ 2015-09-17
    IIF 58 - Director → ME
  • 44
    icon of address 10 Seven Sea Gardens, 607 Ceram Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2017-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-23
    IIF 53 - Director → ME
  • 45
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,902 EUR2019-09-30
    Officer
    icon of calendar 2015-07-10 ~ 2018-01-25
    IIF 68 - Director → ME
  • 46
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-03-09
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 47
    icon of address Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-11-27
    IIF 73 - Director → ME
  • 48
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-30 ~ 2016-10-04
    IIF 34 - Director → ME
  • 49
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,081 GBP2024-09-30
    Officer
    icon of calendar 2017-03-13 ~ 2021-05-26
    IIF 16 - Director → ME
  • 50
    icon of address C/o Npus 4 Lytton Road, New Barnet, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2014-10-03
    IIF 48 - Director → ME
  • 51
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,355 GBP2024-06-30
    Officer
    icon of calendar 2020-12-14 ~ 2022-11-30
    IIF 31 - Director → ME
  • 52
    icon of address Communications House, 290 Moston Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ 2015-10-27
    IIF 52 - Director → ME
  • 53
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2017-03-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – 75% or more OE
  • 54
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,636 GBP2023-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-21
    IIF 29 - Director → ME
  • 55
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,637,550 GBP2023-03-31
    Officer
    icon of calendar 2016-05-08 ~ 2022-12-09
    IIF 64 - Director → ME
    icon of calendar 2015-04-15 ~ 2016-05-05
    IIF 65 - 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.