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

Jarvis, Ryan

    Related profiles found in government register
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 6
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 11
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 12
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 23 IIF 24 IIF 25
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 30
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 31
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

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

      IIF 32
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

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

      IIF 47
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 48 IIF 49 IIF 50
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 51 IIF 52 IIF 53
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 54
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 55 IIF 56 IIF 57
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 58
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 59
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 60
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 64
    • Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 65
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 66
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 67
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • M8

      IIF 92
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 94 IIF 95 IIF 96
    • The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 97
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 98
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 99 IIF 100 IIF 101
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 102
  • Mr Ryan Frazer Jarvis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 105
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 106
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

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

      IIF 124
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 130
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

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

      IIF 135 IIF 136
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • M8

      IIF 137
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 138
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 139
    • 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 140
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 141 IIF 142 IIF 143
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 144
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 145
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 54
  • 1
    ABSOLUTELY CHAOS LTD
    11005042
    81 Southall Avenue, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 129 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 76 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 152 - Ownership of shares – 75% or more OE
  • 2
    ALL AP LIMITED
    - now 11116251
    ALL ABOUT POLITICS LIMITED
    - 2017-12-21 11116251
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ 2018-03-26
    IIF 58 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-03-26
    IIF 119 - Has significant influence or control OE
  • 3
    ARCHBOLD LEGAL SERVICES LIMITED
    10557116
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 59 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 15 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 91 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 42 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 4
    ASSOCIATION OF LAWYERS FOR PRISON REFORM
    10619442
    4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-03-16
    IIF 11 - Director → ME
  • 5
    BLOW THE WHISTLE MEDIA LTD
    12055204
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 34 - Director → ME
    2019-06-17 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 6
    CANN RESEARCH LIMITED
    03178895 02693122
    Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -14,370 GBP2025-04-30
    Officer
    1999-11-05 ~ 2001-03-26
    IIF 67 - Director → ME
  • 7
    CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
    15796792
    4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    CILEX LAW LLP
    OC420021
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 148 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove members OE
  • 9
    CONVICTION C.I.C.
    - now 11727073
    CONVICTION
    - 2021-04-07 11727073 10728248
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2020-10-23 ~ dissolved
    IIF 1 - Director → ME
    2018-12-14 ~ 2022-11-02
    IIF 93 - Secretary → ME
  • 10
    COWELL CONSTRUCTION LIMITED
    11004610
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 125 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 72 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 150 - Ownership of shares – 75% or more OE
  • 11
    DO YOU LTD
    10820918
    4 Whitsun Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-11-21
    IIF 144 - Secretary → ME
    2017-06-15 ~ 2017-09-11
    IIF 139 - Secretary → ME
  • 12
    EDIFICE MANAGED ACCESS LIMITED
    - now 06605882
    EDIFICE INTERNATIONAL LIMITED
    - 2011-11-08 06605882
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    123,361 GBP2024-12-31
    Officer
    2008-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENCLAVE SITE LIMITED
    - now 06260092
    MAWLAW 698 LIMITED
    - 2007-10-08 06260092 03609194, 04401299, 04472555... (more)
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,004 GBP2016-12-31
    Officer
    2007-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 14
    GOLDEN GIRLS CLEANING LTD
    10478408
    M8
    Dissolved Corporate (4 parents)
    Officer
    2016-11-15 ~ 2017-03-14
    IIF 138 - Secretary → ME
  • 15
    HM DEED POLL SERVICE LTD
    10808081
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ 2018-02-19
    IIF 32 - Director → ME
    2018-02-19 ~ dissolved
    IIF 51 - Director → ME
    2018-02-19 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-11-01 ~ 2018-02-19
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 16
    HOIST GROUP LTD. - now
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED
    - 2003-05-27 03966082
    NEVRUS (839) LIMITED
    - 2000-06-15 03966082 04000246, 04169412, 03697796... (more)
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    2000-06-14 ~ 2003-03-06
    IIF 20 - Director → ME
  • 17
    HOLD TO ACCOUNT LIMITED
    - now 10728248
    CONVICTION
    - 2018-04-18 10728248 11727073
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 54 - Director → ME
    2017-04-18 ~ 2017-05-06
    IIF 7 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 43 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 8 - Director → ME
    2018-04-13 ~ dissolved
    IIF 78 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 77 - Secretary → ME
  • 18
    JP PAINTING AND DECORATING LTD
    08070238
    M8
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 92 - Secretary → ME
  • 19
    KOKO LAW LLP
    OC418152
    Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MACROPOLITAN LIMITED
    05401565
    Crawley Court, Winchester, Hampshire
    Active Corporate (26 parents)
    Officer
    2006-07-25 ~ 2007-12-06
    IIF 25 - Director → ME
  • 21
    MEGABEAM HOLDINGS LIMITED
    - now 03858886
    MEGACOM INTERMEDIA LIMITED
    - 2002-06-07 03858886
    BETACUBE INC. LIMITED
    - 2000-06-14 03858886
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (21 parents)
    Officer
    2000-03-28 ~ 2003-03-06
    IIF 21 - Director → ME
  • 22
    MEGABEAM UK LIMITED
    - now 03928991
    MEGABEAM MEDIA LIMITED
    - 2001-05-23 03928991
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (18 parents)
    Officer
    2000-02-18 ~ 2003-03-06
    IIF 22 - Director → ME
  • 23
    MY SPY LIMITED
    10760263
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,831 GBP2022-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 24
    NATIONAL QUALIFICATIONS REGISTER LTD
    11148826
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-26
    IIF 84 - Secretary → ME
  • 25
    OFFICIAL-SENSITIVE LIMITED
    13826761 12076553
    4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 26
    OFFICIAL-SENSITIVE LTD
    12076553 13826761
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 33 - Director → ME
    2019-07-01 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 27
    PANOPTICON ANALYTICS LIMITED
    08457648 09420698
    2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 28
    PANOPTICON ANALYTICS LIMITED
    09420698 08457648
    3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 28 - Director → ME
  • 29
    PRANK DOCS LIMITED
    11006122
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 127 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 45 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 73 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 75 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    2017-10-10 ~ 2017-11-21
    IIF 149 - Ownership of shares – 75% or more OE
  • 30
    PRISON LAW LTD
    13757985
    4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 31
    QUARKSE HOLDINGS LIMITED
    09990884
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -429,691 GBP2024-03-31
    Officer
    2016-08-16 ~ now
    IIF 29 - Director → ME
  • 32
    RAYNOTT GROUP DIRECTOR LIMITED
    10663927
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-10-06
    IIF 9 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 44 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 137 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 68 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    2017-09-02 ~ 2017-10-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 33
    RAYNOTT GROUP LIMITED
    10663027
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 16 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 55 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 142 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 81 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    2017-09-02 ~ 2017-11-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    RAYNOTT GROUP SECRETARY LIMITED
    10663792
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 18 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 56 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 143 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 82 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    2017-09-02 ~ 2017-11-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    RAYNOTTS LAW LLP
    - now OC412886
    MILLER WARWICK AND PARTNERS LLP
    - 2016-11-10 OC412886
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-10-26 ~ 2017-03-09
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 36
    RRJ LIMITED
    10658386
    4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 52 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 14 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 99 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 79 - Secretary → ME
    2017-03-21 ~ 2017-04-13
    IIF 140 - Secretary → ME
    Person with significant control
    2018-02-19 ~ 2018-03-21
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 37
    RSJ LAW LTD
    11071737
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ 2018-04-03
    IIF 130 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-04-03
    IIF 146 - Has significant influence or control OE
  • 38
    RYAN JARVIS LAW LTD
    13017487
    4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 39
    RYAN JARVIS LIMITED
    11003932
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 46 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 131 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 74 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 69 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    2017-10-10 ~ 2017-11-21
    IIF 154 - Ownership of shares – 75% or more OE
  • 40
    SKYSITES AMERICAS LIMITED
    07440216
    The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,247,473 GBP2016-12-31
    Officer
    2010-11-15 ~ 2015-03-11
    IIF 30 - Director → ME
  • 41
    SUBJECT ACCESS LIMITED
    10682662
    4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ 2017-11-21
    IIF 19 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 57 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 80 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    2017-09-07 ~ 2017-11-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 42
    SWEET & MAXWELL LEGAL SERVICES LIMITED
    10663562
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 60 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 13 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 83 - Secretary → ME
    2017-03-10 ~ 2017-04-13
    IIF 141 - Secretary → ME
    2018-02-17 ~ 2018-03-21
    IIF 102 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 38 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 43
    THE FORMATIONS AGENT LIMITED
    11188677
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ 2018-03-21
    IIF 53 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 101 - Secretary → ME
    2018-02-06 ~ 2018-03-21
    IIF 98 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2018-03-21
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 44
    THE FRAUD SQUAD LIMITED
    11151003
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ 2018-03-21
    IIF 47 - Director → ME
    2018-01-15 ~ 2018-03-21
    IIF 95 - Secretary → ME
    Person with significant control
    2018-01-15 ~ 2018-03-21
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 45
    THE UK DBS APPEALS OFFICE LTD
    11157464
    M8
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 46
    THE WISDOM TRUST LIMITED
    05364460
    6th Floor, 252-262 Romford Road, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    2022-03-07 ~ 2023-06-07
    IIF 6 - Director → ME
    2022-03-07 ~ 2023-06-07
    IIF 97 - Secretary → ME
  • 47
    THRUBEE CLAIMS LIMITED
    11004592
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 50 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 132 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 86 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 89 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    2017-10-10 ~ 2017-11-21
    IIF 155 - Ownership of shares – 75% or more OE
  • 48
    THRUBEE DEED POLLS LIMITED
    11004372
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 49 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 133 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 90 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 87 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    2017-10-10 ~ 2017-11-21
    IIF 157 - Ownership of shares – 75% or more OE
  • 49
    THRUBEE FORMATIONS LIMITED
    11004566
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 134 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 85 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 156 - Ownership of shares – 75% or more OE
  • 50
    THRUBEE HOSTING LIMITED
    11004421
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 128 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 71 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 151 - Ownership of shares – 75% or more OE
  • 51
    THRUBEE LAW LIMITED
    11022152
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-11-21
    IIF 126 - Director → ME
    2017-10-19 ~ 2017-11-21
    IIF 70 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2017-11-21
    IIF 153 - Ownership of shares – 75% or more OE
  • 52
    THRUBEE LIMITED
    10912257
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 48 - Director → ME
    2017-09-11 ~ 2017-12-17
    IIF 17 - Director → ME
    2017-08-11 ~ 2017-09-11
    IIF 12 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 88 - Secretary → ME
    2017-08-11 ~ 2017-09-11
    IIF 145 - Secretary → ME
    Person with significant control
    2017-09-11 ~ 2017-12-17
    IIF 66 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    2017-08-11 ~ 2017-09-11
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TOP DOG FORMATIONS LIMITED
    10770081
    M8
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 10 - Director → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 54
    VARANGIA LIMITED
    05923765
    3 Grosvenor Cottages, Eaton Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,122 GBP2024-09-30
    Officer
    2006-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 104 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.