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

Kmeto, Peter

    Related profiles found in government register
  • Kmeto, Peter

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

      IIF 1 IIF 2
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 3
  • Kmeto, Peter, Mr.

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 8
  • Kmeto, Peter Voltaire

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

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Kmeto, Peter Voltaire Magellan

    Registered addresses and corresponding companies
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 11
  • Kmeto, Peter
    Slovak manager born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address International House, 221 Bow Road, Bow, London, E3 2SJ, United Kingdom

      IIF 12
  • Kmeto, Peter
    Slovak trader born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Kmeto, Peter
    Slovak ceo born in September 1986

    Resident in United Kingdom

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

      IIF 14
  • Kmeto, Peter Voltaire
    Slovak ceo born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 28
  • Kmeto, Peter Voltaire
    Slovak chief executive born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 30
    • icon of address 10, Hospodarska, Trnava, Trnava County, 91701, Slovakia

      IIF 31 IIF 32
  • Kmeto, Peter Voltaire
    Slovak trader born in September 1986

    Resident in Slovakia

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

      IIF 33
  • Kmeto, Peter Voltaire
    Slovak voted director born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 34
  • Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
  • Mr Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Voltaire, Peter Kmeto
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 48
  • Kmeto, Peter Voltaire, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

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

      IIF 49 IIF 50
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 51
  • Mr. Peter Kmeto
    Slovak born in September 1986

    Resident in United Kingdom

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

      IIF 52
  • Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Kmeto, Peter Voltaire Magellan
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 57
  • Voltaire, Peter Kmeto, Mr.
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 58 IIF 59
  • Voltaire, Peter Kmeto, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Mr Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 65
  • Mr. Peter Kmeto Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Mr. Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 73
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 74
  • Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 75
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 76
  • Mr. Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 77
child relation
Offspring entities and appointments
Active 13
  • 1
    THYSSENKRUPP AVIONIC LTD - 2024-04-08
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 35 Hamer Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-11-07 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 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
  • 8
    icon of address 418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
Ceased 30
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2025-08-20
    IIF 33 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-20
    IIF 2 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    42,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 26 - Director → ME
    icon of calendar 2022-02-16 ~ 2023-07-20
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2025-04-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-04-18
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-02-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2023-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-05-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-22 ~ 2023-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2024-01-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2023-08-01
    IIF 31 - Director → ME
  • 11
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2023-06-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-08-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ 2025-08-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ 2025-08-28
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2023-10-10
    IIF 24 - Director → ME
    icon of calendar 2022-07-07 ~ 2023-10-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-10-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2023-05-11
    IIF 1 - Secretary → ME
  • 15
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-04-29
    IIF 12 - Director → ME
  • 16
    PRWOYAGE LTD - 2024-02-13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ 2023-08-26
    IIF 48 - Director → ME
  • 18
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2023-08-31
    IIF 34 - Director → ME
  • 19
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-09-29
    IIF 25 - Director → ME
  • 20
    icon of address 418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-10-31
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-01
    IIF 17 - Director → ME
  • 22
    icon of address 418445 York House Green West Lane, Lancashire, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 23
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-16 ~ 2023-10-01
    IIF 15 - Director → ME
    icon of calendar 2022-08-16 ~ 2022-08-18
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 24
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-06-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Lytchett House 13 Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ 2024-02-10
    IIF 63 - Director → ME
  • 26
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-11-30
    IIF 27 - Director → ME
    icon of calendar 2022-03-01 ~ 2023-07-20
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-08-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 28
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-05-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-05-08
    IIF 72 - Ownership of shares – 75% or more OE
  • 29
    OVERLORD GOALKEEPER LIMITED - 2023-10-03
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2023-09-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-09-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.