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 Ariel Mozes

    Related profiles found in government register
  • Mr Ariel Mozes
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, HA8 8UT, England

      IIF 1
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 2
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 6
    • icon of address 6, Craven Park Road, London, N15 6AB, England

      IIF 7
    • icon of address Data House, 43 - 45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 8
  • Mozes, Ariel
    British business executive born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Fairview Road, London, N15 6TS, England

      IIF 9
  • Mozes, Ariel
    British businessman born in October 1993

    Resident in England

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

      IIF 10
  • Mozes, Ariel
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Broadhurst Avenue, Edgware, HA8 8TT, England

      IIF 11
    • icon of address 129, Fairview Road, London, N15 6TS, England

      IIF 12
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 13 IIF 14
    • icon of address 6, Craven Park Rod, London, N15 6AB, England

      IIF 15
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 16
  • Mozes, Ariel
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 17
  • Mozes, Ariel
    British office manager born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Data House, 43 - 45 Stamford Hill, London, Greater London, N16 5SR, United Kingdom

      IIF 18
  • Mr Ariel Mozes
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, HA8 8UT, United Kingdom

      IIF 19
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 20
    • icon of address 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 21
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 26
    • icon of address 5, Broadbent Close, Highgate, London, N6 5JW, England

      IIF 27
    • icon of address 5, Broadbent Close, London, N6 5JW, United Kingdom

      IIF 28
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 29 IIF 30
    • icon of address Fox Sharer Llp, 5 Broadbent Close, London, N6 5JW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 35
  • Mozes, Ariel
    British co director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 36
  • Mozes, Ariel
    British commercial director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 37
  • Mozes, Ariel
    British company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mozes, Ariel
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mozes, Ariel
    British office manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, Middlesex, HA8 8UT, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 79
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 80
  • Mr Ariel Mozes
    United Kingdom born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Fairview, 129 Fairview, 129 Fairview, London, N15 6TS, United Kingdom

      IIF 81
  • Mozes, Ariel

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, Middlesex, HA8 8UT, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 85
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 86 IIF 87 IIF 88
    • icon of address Data House, 43 - 45 Stamford Hill, London, Greater London, N16 5SR, United Kingdom

      IIF 90
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 91
  • Mozes, Ariel
    United Kingdom retired born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105d, Stamford Hill, London, N16 5RW, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,670 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 76 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 82 - Secretary → ME
  • 2
    BARDITSHEV EDGWARE LTD - 2025-06-25
    icon of address 42 Broadhurst Avenue, Edgware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 77 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    PRESTIGE SUSSEX LIMITED - 2021-07-05
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -199,617 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 80 - Director → ME
  • 5
    BLUEMILE ESTATES LTD - 2019-03-27
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,260 GBP2021-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-10-31 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    226,130 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,379 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-11-18 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 129 Fairview 129 Fairview, 129 Fairview, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    icon of address 188 Brent Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,525 GBP2024-06-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,247 GBP2025-02-28
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 60 - Director → ME
  • 14
    CUBICA FORDWYCH LIMITED - 2024-07-12
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address 188 Brent Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -969 GBP2024-06-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273,385 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,434,370 GBP2025-07-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,968 GBP2024-01-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 35 - Has significant influence or controlOE
  • 19
    MH26 LTD - 2022-05-26
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,642 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2022-02-10 ~ now
    IIF 89 - Secretary → ME
  • 20
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,333 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 65 - Director → ME
  • 24
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,188 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 62 - Director → ME
  • 29
    icon of address 32 Marlborough Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 58 - Director → ME
  • 31
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201,002 GBP2025-04-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address 32 Marlborough Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 83 - Secretary → ME
  • 34
    IG CANARY WHARF PROPCO LTD - 2025-02-19
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,901 GBP2024-09-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,525 GBP2024-06-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 37 - Director → ME
  • 36
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,855 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 66 - Director → ME
    icon of calendar 2023-02-06 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 37
    icon of address 114 Colindale Avenue Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,454 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 68 - Director → ME
  • 39
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    51,609 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -452,978 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 54 - Director → ME
    icon of calendar 2022-01-27 ~ now
    IIF 88 - Secretary → ME
  • 41
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,133,201 GBP2024-01-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 70 - Director → ME
  • 43
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 63 - Director → ME
  • 44
    icon of address 32 Marlborough Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,463 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,796 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,438 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 47 - Director → ME
  • 47
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -671,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 43 - Director → ME
  • 50
    Company number 16792396
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    PRESTIGE SUSSEX LIMITED - 2021-07-05
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -199,617 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-08 ~ 2023-09-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,379 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMI CMC LTD - 2020-12-04
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,917 GBP2023-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-13
    IIF 74 - Director → ME
  • 4
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,590 GBP2020-08-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-07-03
    IIF 10 - Director → ME
    icon of calendar 2018-12-10 ~ 2019-04-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-07-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    MH26 LTD - 2022-05-26
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,642 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    72,469 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-09-26
    IIF 16 - Director → ME
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ 2025-02-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 74 Brent Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-04-04
    IIF 48 - Director → ME
  • 9
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-20
    IIF 73 - Director → ME
  • 10
    icon of address 127 Craven Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-05-27
    IIF 72 - Director → ME
  • 11
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201,002 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-05-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FIELD TESTING TECHNOLOGY LTD - 2023-04-03
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,050 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ 2023-07-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2023-12-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,454 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-05-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -452,978 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-07
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,133,201 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    icon of address 32 Marlborough Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,463 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2021-09-30
    IIF 18 - Director → ME
    icon of calendar 2016-10-13 ~ 2017-10-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2021-09-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -671,653 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-07-01
    IIF 50 - 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.