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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Markeil Degoat

    Related profiles found in government register
  • Markeil Degoat
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warley Hq, Eagle Way, Brentwood, Essex, CM13 3GH, United Kingdom

      IIF 1
    • Mountview House, 202 - 212 High Road, Ilford, IG1 1QB, United Kingdom

      IIF 2
    • Mountview House, Mountview House, 202 - 212 High Road, Ilford, IG1 1QB, England

      IIF 3
    • 12, Cody Road, London, E16 4SR, United Kingdom

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

      IIF 5 IIF 6
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 7
    • Unit 1b, Stean Street Studios, 3 - 5 Dunston Road, London, E8 4ED, United Kingdom

      IIF 8
    • Unit 1b, Stean Street Studios, 3-5 Dunston Road, London, E8 4ED, United Kingdom

      IIF 9 IIF 10
  • Marcel Degoat
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 11
  • Mr Markeil Degoat
    British born in September 1995

    Resident in United Kingdom

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

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Markeil Degoat
    English born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview House, 202 - 212 High Road, London, United Kingdom, IG1 1QB, United Kingdom

      IIF 14
  • Markeil Bishop
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 15
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 16
  • Mark Xorh
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 17
  • Degoat, Marcel
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 18
  • Xorh, Mark
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 19
  • Bishop, Markeil
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 20
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 21
  • Degoat, Markeil
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 22
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 23
  • Degoat, Markeil
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warley Hq, Eagle Way, Brentwood, Essex, CM13 3GH, United Kingdom

      IIF 24
    • Mountview House, 202 - 212 High Road, Ilford, IG1 1QB, United Kingdom

      IIF 25
    • Mountview House, Mountview House, 202 - 212 High Road, Ilford, IG1 1QB, England

      IIF 26
    • 12, Cody Road, London, E16 4SR, United Kingdom

      IIF 27
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 28
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit 1b, Stean Street Studios, 3 - 5 Dunston Road, London, E8 4ED, United Kingdom

      IIF 32
    • Unit 1b, Stean Street Studios, 3-5 Dunston Road, London, E8 4ED, United Kingdom

      IIF 33 IIF 34
  • Mr Markeil Degoat
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 35
    • Quantum Offices, Mountview House, 202-212 High Road, London, IG1 1QB, United Kingdom

      IIF 36
  • Mr Marcel Degoat
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 37
    • Unit 10 Leyton Studios, 15 Argall Avenue, London, E10 7QE, England

      IIF 38
  • Degoat, Markeil
    English director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview House, 202 - 212 High Road, London, United Kingdom, IG1 1QB, United Kingdom

      IIF 39
  • Mr Markeil Bishop
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2b, New Road, London, E4 8ET, England

      IIF 40
  • Bishop, Markeil Antonio Oliver
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 41
    • International House, 82 Queens Road, London, BN1 3XE, United Kingdom

      IIF 42
  • Bishop, Markeil Antonio Oliver
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakview Business Park, Lombard Street, Horton Kirby, Dartford, DA4 9DF, United Kingdom

      IIF 43
    • 8, Cameron Road, Ilford, IG3 8LA, United Kingdom

      IIF 44
    • Cranbrook House, Suite 9, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 45
    • International House, Constance Street, London, E16 2DQ, England

      IIF 46
  • Bishop, Markeil Antonio Oliver
    British mechanic born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Beaumont Road, London, E10 5FF, United Kingdom

      IIF 47
  • Bishop, Markeil Antonio Oliver
    British owner born in September 1995

    Resident in United Kingdom

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

      IIF 48
  • Mr Mark Xorh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14685646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 50
    • The Old Rectory, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 51 IIF 52
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 53
    • 14, Beaumont Road, London, E10 5FF, England

      IIF 54
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 55
    • 5, Brayford Square, London, E1 0SG, England

      IIF 56
    • 64, Nile Street, London, N1 7SR, England

      IIF 57
  • Mr Markeil Antonio Oliver Bishop
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Beaumont Road, London, E10 5FF, United Kingdom

      IIF 58
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 59
    • International House, 82 Queens Road, London, BN1 3XE, United Kingdom

      IIF 60
  • Degoat, Marcel
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Leyton Studios, 15 Argall Avenue, London, E10 7QE, England

      IIF 61
  • Xorh, Mark
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 62
    • The Old Rectory, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 63 IIF 64
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 65
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 66
    • 5, Brayford Square, London, E1 0SG, England

      IIF 67
  • Xorh, Mark
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14685646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Xorh, Mark
    British founder born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 69
  • Bishop, Markeil
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2b, New Road, London, E4 8ET, England

      IIF 70
  • Degoat, Markeil
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Quantum Offices, Mountview House, 202-212 High Road, London, IG1 1QB, United Kingdom

      IIF 71
  • Bishop, Markeil Antonio Oliver
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1305, 1305 North Tower, Pioneer House, Winston Way, Ilford, Redbridge, IG1 2FS, United Kingdom

      IIF 72
    • 1305, North Tower, Pioneer Point, 3 Winston Way, Ilford, IG1 2FS, United Kingdom

      IIF 73
    • Balfour Business Centre, 390 - 392 High Road, Ilford, IG1 1BF, England

      IIF 74
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 75
  • Mr Markeil Antonio Oliver Bishop
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1305, North Tower , Pioneer House, 3 Winston Way, Ilford, IG1 2FS, United Kingdom

      IIF 76
    • 1305, North Tower, Pioneer Point, 3 Winston Way, Ilford, IG1 2FS, United Kingdom

      IIF 77
    • Balfour Business Centre, 390 - 392 High Road, Ilford, IG1 1BF, England

      IIF 78
    • International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 79
  • Bishop, Markeil

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 80
  • Xorh, Mark

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 39
  • 1
    7THINGS LTD
    12205244
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 2
    ANOTHER DELIVERY COMPANY LTD
    - now 14685646
    XENIER LTD
    - 2024-04-19 14685646
    XORH LTD
    - 2023-10-13 14685646 16158142
    4385, 14685646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-01-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    ARROX GLOBAL LTD
    - now 16493808
    YONDO LTD
    - 2025-07-14 16493808
    MIGOTO LTD
    - 2025-06-16 16493808
    The Old Rectory Springhead Road, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2025-06-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2025-06-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    BUNDE LIMITED
    - now 15770856
    ANONIMOUS LTD
    - 2025-01-02 15770856
    ANUVA LTD
    - 2024-12-11 15770856
    IAMX LTD
    - 2024-06-20 15770856
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-06-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    CHOZEN SERVICES LIMITED
    11476716
    1305 North Tower, Pioneer Point, 3 Winston Way, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 6
    CLICK COURIERS LIMITED
    - now 11520484
    UKFPC LTD
    - 2018-10-29 11520484
    FIRST PICK COURIERS LTD
    - 2018-09-12 11520484
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ 2018-10-01
    IIF 74 - Director → ME
    2018-12-01 ~ 2018-12-01
    IIF 75 - Director → ME
    2018-09-10 ~ 2018-09-10
    IIF 80 - Secretary → ME
    Person with significant control
    2018-12-01 ~ 2018-12-01
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Has significant influence or control OE
    2018-09-01 ~ 2018-10-01
    IIF 78 - Has significant influence or control OE
  • 7
    DEGOAT ENTERPRISES LIMITED
    13960697
    Quantum Offices Mountview House, 202-212 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    DEGOAT FREIGHT LTD
    - now 14099204
    ZIPDASH LTD
    - 2022-06-07 14099204
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    DEGOAT INTERNATIONAL LTD
    13342507
    12 Cody Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    DEGOAT LIMITED
    - now 12323299 13009314
    MONTIN DEGOAT LTD
    - 2019-12-02 12323299
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ 2019-11-20
    IIF 41 - Director → ME
    2019-11-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-20 ~ 2019-11-20
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2020-01-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    2019-11-20 ~ 2019-11-20
    IIF 59 - Has significant influence or control OE
  • 11
    DEGOAT LONDON LTD
    12544587 12398412
    35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    DEGOAT LTD
    13009314 12323299
    Unit 1b, Stean Street Studios, 3-5 Dunston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    DEGOAT STUDIOS LTD
    12723119
    Unit 1b, Stean Street Studios, 3 - 5 Dunston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    DEGOAT VENTURES LTD
    - now 12066477
    ZIPDASH UK LTD
    - 2019-08-12 12066477
    4385, 12066477: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ 2020-03-30
    IIF 18 - Director → ME
    Person with significant control
    2019-06-24 ~ 2020-03-30
    IIF 11 - Has significant influence or control OE
  • 15
    DEGOAT WORLD LIMITED
    - now 12250012
    1010 CLUB LIMITED
    - 2019-11-11 12250012
    NOKASH LIMITED
    - 2019-10-30 12250012
    Unit 10 Leyton Studios, 15 Argall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    KWIKDASH LTD
    14334382
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    M COURIERS UK LIMITED
    - now 10854588
    S7 LOGISTICS LIMITED
    - 2018-03-06 10854588 10603909... (more)
    International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 46 - Director → ME
  • 18
    MASSIVE DELIVERY GROUP LTD
    14291480
    Warley Hq, Eagle Way, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    MDGROUPUK LTD
    13958897
    Mountview House, 202 - 212 High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    MTIC LTD
    13138452
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    NOBODI LTD
    14861480
    International House, 100 Menzies Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-11 ~ 2023-12-31
    IIF 69 - Director → ME
    2023-05-11 ~ 2023-12-31
    IIF 81 - Secretary → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    NUGEN LONDON LTD
    - now 12398412
    NUGEN COLLECTION LTD
    - 2020-03-27 12398412
    DEGOAT LONDON LTD
    - 2020-03-25 12398412 12544587
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 23
    NUMAIN LTD
    12928958
    Unit 1b, Stean Street Studios, 3-5 Dunston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    S7 MOTOR GROUP LTD - now
    S7 AUTOS LIMITED
    - 2017-01-20 09841750
    S7 MOBILE MECHANICS LIMITED
    - 2015-12-04 09841750
    14 Beaumont Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2016-12-31
    IIF 47 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-07-17
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    S7 VENTURES LTD
    - now 11297422 07297151... (more)
    IKUDGO LIMITED
    - 2018-06-18 11297422 13593859
    1305 North Tower Pioneer Point, 3 Winston Way, Ilford, Redbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 26
    S7EVENZ LIMITED
    - now 11716428
    CLICK DIRECT GROUP LIMITED
    - 2019-01-04 11716428
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 27
    S7RA UK LIMITED
    10769473
    Oakview Business Park Lombard Street, Horton Kirby, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 43 - Director → ME
  • 28
    SMITHOP (LONDON) LIMITED
    12018625
    2b New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    THE S7 MOTORING GROUP LTD
    - now 10400410
    S7 DIAGNOSTICS LTD
    - 2016-12-30 10400410
    14 Beaumont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ 2017-01-01
    IIF 48 - Director → ME
  • 30
    TIGER COURIERS LIMITED
    11451243
    1305 1305 North Tower , Pioneer Point, 3 Winston Way, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 31
    UK CLEANERS LTD
    11093809
    Cranbrook House Suite 9, 61 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 45 - Director → ME
  • 32
    UNBOXT LTD
    - now 15791692
    GOXE LTD
    - 2025-06-30 15791692
    TOURER LTD
    - 2025-04-08 15791692
    HYFT LTD
    - 2025-03-25 15791692
    VII VENTURES LTD
    - 2025-01-03 15791692
    The Old Rectory Springhead Road, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2025-03-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more OE
    2024-06-20 ~ 2025-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 33
    WEDITUK LTD
    11280713
    8 Cameron Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 34
    XORH GLOBAL LTD
    - now 15382357
    ANUVR LTD
    - 2025-04-07 15382357
    GIDL LTD
    - 2025-03-10 15382357
    KWIKR LTD
    - 2024-11-01 15382357
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    XORH LTD
    - now 16158142 14685646
    SCRUBO LTD
    - 2025-01-29 16158142
    WIG WASH LTD
    - 2025-01-13 16158142
    NOMO WATER LIMITED
    - 2025-01-09 16158142
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2025-01-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    XORHCAN LTD
    - now 16632853
    MXINHD LTD
    - 2025-09-25 16632853
    MXIN4K LTD
    - 2025-09-01 16632853
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 37
    ZIPDASH FREIGHT LTD
    13922688
    Mountview House, 202 - 212 High Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 38
    ZIPDASH LOGISTICS LTD
    - now 13593859
    IKUDGO LIMITED
    - 2021-09-24 13593859 11297422
    Mountview House Mountview House, 202 - 212 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 39
    ZITTE LTD
    15175042
    International House, 100 Menzies Road, Hastings, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 19 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.