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
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

      IIF 6
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

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

      IIF 7
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 8
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

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

      IIF 9
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

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

      IIF 20
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Mr Ryan Raynott
    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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 35 IIF 36 IIF 37
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

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

      IIF 38
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 46
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 47
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 48
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

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

      IIF 49
    • icon of address Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Raynott, Ryan
    born in May 1992

    Resident in England

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

      IIF 52
    • icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 53
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

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

      IIF 54
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan

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

      IIF 79
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 36, Greenhill Road, Manchester, Lancashire, M8 9LG, United Kingdom

      IIF 83
    • icon of address The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 84
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 85
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 86 IIF 87 IIF 88
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 89
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

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

      IIF 90
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 91
  • 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Jarvis, Ryan Stuart Peter
    British chief executive officer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 110
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

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

      IIF 111
  • 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 120 IIF 121
  • Raynott, Ryan

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

      IIF 122
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 123
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 124
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 125 IIF 126 IIF 127
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 129
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 130
  • 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
Active 14
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 133 - Right to appoint or remove membersOE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 6
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    icon of address 36 Greenhill Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 83 - Secretary → ME
  • 8
    icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-07-01 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 12
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 13
    icon of address 4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 14
    icon of address 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address 81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 115 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 138 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 104 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 47 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 12 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-16
    IIF 7 - Director → ME
  • 5
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-11-02
    IIF 79 - Secretary → ME
  • 6
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 112 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 135 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-11 ~ 2017-11-21
    IIF 129 - Secretary → ME
    icon of calendar 2017-06-15 ~ 2017-09-11
    IIF 123 - Secretary → ME
  • 8
    icon of address 36 Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2017-03-14
    IIF 122 - Secretary → ME
  • 9
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 39 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 16 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-05-06
    IIF 8 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 62 - Secretary → ME
  • 11
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-26
    IIF 64 - Secretary → ME
  • 12
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 41 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 114 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 60 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 134 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 40 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 17 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 65 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 42 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 13 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 58 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 44 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 15 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 61 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2017-03-09
    IIF 52 - LLP Designated Member → ME
  • 17
    icon of address 4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 36 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 11 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 86 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 56 - Secretary → ME
    icon of calendar 2017-03-21 ~ 2017-04-13
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 131 - Has significant influence or control OE
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 43 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 116 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 59 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 140 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 45 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 19 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 48 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 10 - Director → ME
    icon of calendar 2018-02-17 ~ 2018-03-21
    IIF 89 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 63 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 37 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 88 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 31 - Director → ME
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 24
    icon of address 6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 6 - Director → ME
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 84 - Secretary → ME
  • 25
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 34 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 113 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 76 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 137 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 26
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 33 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 117 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 77 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 141 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 27
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 118 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 139 - Ownership of shares – 75% or more OE
  • 28
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 119 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 136 - Ownership of shares – 75% or more OE
  • 29
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 110 - Director → ME
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 142 - Ownership of shares – 75% or more OE
  • 30
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 32 - Director → ME
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 14 - Director → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 9 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 75 - Secretary → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 24 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.