logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Eugen Grosz

    Related profiles found in government register
  • Mr Eugen Grosz
    Austrian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Eugen Grosz
    Austrian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Knightland Road, London, E5 9HS, England

      IIF 47
  • Mr Eugen Grosz
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Mowbray Road, Edgware, HA8 8JL, England

      IIF 48
    • icon of address 34, Knightland Road, London, E5 9HS, England

      IIF 49 IIF 50
    • icon of address Rear Of 159, Clapton Common, London, E5 9AE, England

      IIF 51
  • Eugen Grosz
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 70-72, Markfield Road, London, N15 4QF, England

      IIF 52
  • Mr Eugen Grosz
    Austrian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Unrban Hive, Theydon Road, London, E5 9BQ, England

      IIF 53
    • icon of address 16a Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 54
    • icon of address 34, 34 Knightland Road, London, Select, E5 9HS, United Kingdom

      IIF 55
    • icon of address 34, Knightland Road, London, E5 9HS, United Kingdom

      IIF 56
  • Grosz, Eugen
    Austrian broker born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Knightland Road, London, E5 9HS, United Kingdom

      IIF 57
  • Grosz, Eugen
    Austrian business executive born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Knightland Road, London, E5 9HS, England

      IIF 58
    • icon of address Rear Of 159, Clapton Common, London, E5 9AE, England

      IIF 59
  • Grosz, Eugen
    Austrian business person born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Urban Hive, London, E5 9BQ, United Kingdom

      IIF 60
    • icon of address 4, Leabourne Road, London, N16 6TA, England

      IIF 61
  • Grosz, Eugen
    Austrian businessperson born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Unrban Hive, Theydon Road, London, E5 9BQ, England

      IIF 62
  • Grosz, Eugen
    Austrian company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 63
    • icon of address 153, Clapton Common, London, E5 9AE, England

      IIF 64
    • icon of address 16a Unrban Hive, Theydon Road, London, E5 9BQ, England

      IIF 65
    • icon of address 16a Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 66 IIF 67 IIF 68
    • icon of address 16a, Urban Hive, Theydon Road, London, Select, E5 9BQ, United Kingdom

      IIF 70
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 34 Knightland Road, London, E5 9HS

      IIF 72
    • icon of address Unit 16a Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 73
    • icon of address Unit 4, 70-72 Markfield Road, London, N15 4QF, England

      IIF 74
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 75
  • Grosz, Eugen
    Austrian director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 76
    • icon of address 16a, Urban Hive, London, E5 9BQ, United Kingdom

      IIF 77
    • icon of address 34 Knightland Road, London, E5 9HS

      IIF 78 IIF 79
    • icon of address 34, Knightland Road, London, E5 9HS, United Kingdom

      IIF 80 IIF 81
    • icon of address 4, Leabourne Road, London, N16 6TA, England

      IIF 82
  • Grosz, Eugen
    Austrian property investor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, 16a Urban Hive Theydon Road London E5 9bq Undefine, London, E5 9bq, E5 9BQ, United Kingdom

      IIF 83
  • Grosz, Eugen
    Austrian skips hire born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Knightland Road, London, E5 9HS

      IIF 84
  • Eugen Grosz
    Austrian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 85
  • Mr Eugen Grosz
    Swiss born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Knightland Road, London, E5 9HS, United Kingdom

      IIF 86
  • Grosz, Eugen
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 70-72, Markfield Road, London, N15 4QF, England

      IIF 87
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 88
  • Grosz, Eugen
    Austrian company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, 34 Knightland Road, London, Select, E5 9HS, United Kingdom

      IIF 89
  • Grosz, Eugen
    Austrian secretary

    Registered addresses and corresponding companies
    • icon of address 34 Knightland Road, London, E5 9HS

      IIF 90
  • Grosz, Eugen
    British businessperson born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 91
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 115 Craven Park Road, South Tottenham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,210 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 88 - Director → ME
  • 3
    icon of address 115 Craven Park Road, South Tottenham, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    5,584 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 75 - Director → ME
  • 4
    icon of address 49 Mowbray Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,219 GBP2024-07-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,433 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28 Cazenove Mansions, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HOROVITZ (LEASEHOLD) LTD - 2022-05-16
    icon of address C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,287 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4, 70-72 Markfield Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    15,217 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Leabourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,041 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,198 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Leabourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,655 GBP2024-06-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    555,038 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,272 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,669 GBP2024-11-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 153 Clapton Common, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address Unit 16a Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,279 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address 16a Urban Hive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 16a Unrban Hive Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,525 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 115 Craven Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,073 GBP2024-11-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 63 - Director → ME
  • 29
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 16a Urban Hive, Theydon Road, London, Select, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 34
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 16a Urban Hive 16a Urban Hive, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,589,671 GBP2024-11-30
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 78 - Director → ME
    icon of calendar 2007-10-10 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,418 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 44
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    STA MANSIONS 6 LTD - 2019-12-19
    icon of address 16a Unrban Hive Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,285 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 47
    icon of address 153 Clapton Common, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,213 GBP2024-01-31
    Officer
    icon of calendar 1998-05-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    THORNBRAND LIMITED - 2007-04-27
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,107 GBP2024-08-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 79 - Director → ME
  • 49
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,347,963 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 7 Durlston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,088 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 54
    SUNNYHILLL LIMITED - 2025-02-21
    icon of address 16a Urban Hive, Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Albeck Limited, 49 Mowbray Road Mowbray Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2005-02-01
    IIF 84 - Director → ME
  • 2
    icon of address 17 Lampard Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,088 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-03-14
    IIF 50 - Has significant influence or control OE
  • 3
    icon of address 16a 16a Urban Hive Theydon Road London E5 9bq Undefine, London, E5 9bq, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ 2025-09-08
    IIF 83 - Director → ME
  • 4
    icon of address 4 Leabourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,655 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2021-03-24
    IIF 80 - Director → ME
  • 5
    icon of address 16a Urban Hive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2023-06-27
    IIF 77 - Director → ME
  • 6
    icon of address 21 Lampard Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,435 GBP2024-07-31
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-27
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    THORNBRAND LIMITED - 2007-04-27
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,107 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 4 70-72 Markfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,763 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-20
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.