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

Mighty, Dwight Patrick

    Related profiles found in government register
  • Mighty, Dwight Patrick

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 2
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 3 IIF 4
  • Mighty, Dwight Patrick
    British

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 15
  • Mighty, Dwight Patrick
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 16
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 17 IIF 18 IIF 19
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 20
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, England

      IIF 21 IIF 22
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, United Kingdom

      IIF 23
    • Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 24
    • Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 25
  • Mighty, Dwight Patrick
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 26 IIF 27
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 28
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 29 IIF 30
  • Mighty, Dwight Patrick
    British chair person born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 31
  • Mighty, Dwight Patrick
    British chief operating officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 32
  • Mighty, Dwight Patrick
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6 Apex Way, Leeds, LS11 5LN, England

      IIF 33
    • 14, Curzon Street, London, W1J 5HN

      IIF 34
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 35
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 36 IIF 37
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 38
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 39 IIF 40 IIF 41
  • Mighty, Dwight Patrick
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick
    British investment banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 55 IIF 56
  • Mighty, Dwight Patrick
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 57
    • 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 58
  • Mighty, Dwight Patrick
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 59
  • Mighty, Dwight Patrick
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 60
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Pepys Road, London, SE14 5SD

      IIF 68
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 69 IIF 70 IIF 71
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 72
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 73
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 74
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25 12480125
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2024-07-31
    Officer
    2024-11-11 ~ now
    IIF 23 - Director → ME
  • 2
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    2020-06-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    TLA-ESP LIMITED - 2019-11-04 09358242
    TLA WORLDWIDE LIMITED - 2019-10-23 09358242, 07741649
    HAWKWING LIMITED - 2019-08-29 07741649
    HAWKWING HEALTHCARE LIMITED - 2018-12-19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 6
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    TLA WORLDWIDE PLC - 2019-08-29 11732645, 09358242
    Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 16 - Director → ME
    2011-08-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    Dwight Mighty, 94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 45 - Director → ME
  • 12
    VICTUM LIMITED - 2021-08-16
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    LUTHER PENDRAGON (EUROPE) LIMITED - 2019-10-07
    Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,577 GBP2023-12-31
    Officer
    2023-12-22 ~ now
    IIF 22 - Director → ME
  • 14
    VOYAGER LIFE LIMITED - 2024-11-12 SC680788, SC824109
    INFUSED AMPHORA LTD - 2024-10-08
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01 13535793
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 21 - Director → ME
  • 15
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 17 - Director → ME
  • 16
    PBV HOLDINGS LIMITED - 2024-11-12
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    2023-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MODWENNA SPORTS ADVISORS LIMITED - 2025-07-07
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Officer
    2006-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 29 - Director → ME
    2012-09-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ dissolved
    IIF 53 - Director → ME
    2011-12-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 21
    PBV SPORTS LIMITED - 2025-07-03 05872469
    PITTBULL VENTURES LIMITED - 2024-06-04
    SCYLIA LIMITED - 2022-03-11
    PITTBULL LIMITED - 2021-12-30
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    OT ACQUISITIONS LTD - 2024-11-12
    Arran House, Arran Road, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    Arran House, Arran Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 25 - Director → ME
Ceased 33
  • 1
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 50 - Director → ME
  • 2
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-09-01 ~ 2010-12-31
    IIF 49 - Director → ME
  • 3
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    2010-09-27 ~ 2010-12-31
    IIF 60 - Director → ME
  • 4
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    2010-09-21 ~ 2010-12-31
    IIF 35 - Director → ME
  • 5
    JL RIGHTS LIMITED - 2006-07-13
    14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ 2010-12-31
    IIF 34 - Director → ME
  • 6
    15 Meadway, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 11 - Secretary → ME
  • 7
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-07-01
    IIF 13 - Secretary → ME
  • 8
    First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-01-21
    IIF 5 - Secretary → ME
  • 9
    CELERITY LENDING LIMITED - 2011-01-28
    First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-07-09
    IIF 43 - Director → ME
    2012-01-20 ~ 2012-07-09
    IIF 10 - Secretary → ME
  • 10
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ 2012-02-21
    IIF 44 - Director → ME
    2012-02-21 ~ 2012-07-09
    IIF 6 - Secretary → ME
  • 11
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2007-03-14 ~ 2010-12-31
    IIF 52 - Director → ME
  • 12
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 8 - Secretary → ME
  • 13
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    2011-04-07 ~ 2012-06-14
    IIF 28 - Director → ME
  • 14
    SPORTSEEN LIMITED - 2014-01-08 OC389450
    SPORTS SEEN LIMITED - 2006-07-11 OC389450
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    2008-04-28 ~ 2010-12-31
    IIF 26 - Director → ME
  • 15
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17 16199604
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-11 ~ 2025-07-07
    IIF 39 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-01-27
    IIF 62 - Has significant influence or control OE
  • 16
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,083,088 GBP2024-09-30
    Officer
    2022-01-12 ~ 2023-03-03
    IIF 33 - Director → ME
  • 17
    PLANET ECOTECH LTD - 2024-10-04
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ 2024-10-10
    IIF 31 - Director → ME
  • 18
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    BROMLEY ROAD LIMITED - 2015-06-02
    SOVEREIGN HEALTH LIMITED - 2009-03-16
    SOVEREIGN HEALTH PLC - 2006-08-08
    PSYCHMED (UK) LIMITED - 2001-11-14
    2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2005-09-16 ~ 2008-10-07
    IIF 55 - Director → ME
  • 19
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 47 - Director → ME
  • 20
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2009-03-09 ~ 2010-12-31
    IIF 51 - Director → ME
  • 21
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2009-12-02 ~ 2010-12-31
    IIF 58 - Director → ME
    2008-05-22 ~ 2008-08-08
    IIF 27 - Director → ME
  • 22
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21 03671447, 03769972, 03930034... (more)
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    2007-07-13 ~ 2010-12-31
    IIF 38 - Director → ME
  • 23
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-01-19 ~ 2010-12-31
    IIF 57 - Director → ME
  • 24
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-25 ~ 2017-09-09
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22 09754476
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10 06313858, 09754476, 05667791
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06 05126460
    KHI ADVISORS LIMITED - 2010-03-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19 04120486
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07 OC341534
    Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    2007-08-12 ~ 2011-07-19
    IIF 46 - Director → ME
  • 26
    ASTAIRE SECURITIES PLC - 2010-11-02
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30 15444191
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    2004-04-20 ~ 2006-06-30
    IIF 56 - Director → ME
  • 27
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-05-04 ~ 2023-06-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MODWENNA SPORTS ADVISORS LIMITED - 2025-07-07
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Person with significant control
    2017-12-01 ~ 2018-03-07
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    ECOTECH PLASTICS LIMITED - 2025-02-19
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 41 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 30
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14 15995900
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 40 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 31
    15 Meadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2023-12-31
    Officer
    2020-06-30 ~ 2025-01-01
    IIF 42 - Director → ME
  • 32
    TLA WORLDWIDE LIMITED - 2024-04-04 11732645, 07741649
    TLA-ESP LIMITED - 2019-10-23 11732645
    5-6 Henrietta Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,712,944 GBP2023-12-31
    Officer
    2014-12-17 ~ 2019-09-05
    IIF 30 - Director → ME
    2014-12-17 ~ 2019-09-05
    IIF 3 - Secretary → ME
  • 33
    KHI PARTNERS LIMITED - 2010-03-25
    MIRACLE WATER LIMITED - 2007-05-22
    1a Bow Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    2007-05-22 ~ 2010-02-16
    IIF 48 - Director → ME

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.