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 Rajinder Singh

    Related profiles found in government register
  • Mr Rajinder Singh
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 1
    • icon of address 10, Devonshire Street, London, W1W 5DZ, England

      IIF 2 IIF 3
    • icon of address 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 8
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 9 IIF 10
    • icon of address 47a, Englands Lane, London, NW3 4YD, England

      IIF 11
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 12
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 13
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 14
    • icon of address 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 15
  • Mr Rajinder Singh
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Cottage, Lower Slaughter, Cheltenham, GL54 2HS, England

      IIF 16
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 17 IIF 18
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 19
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 20
    • icon of address Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 21
  • Singh, Rajinder
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Devonshire Street, London, W1W 5DZ, England

      IIF 22
    • icon of address 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 27 IIF 28
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 29 IIF 30
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 31
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 32
    • icon of address 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 33
  • Singh, Rajinder
    British developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 34
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 35
    • icon of address Flat 5, 39 Welbeck Street, London, London, W1G 8DR, England

      IIF 36
  • Singh, Rajinder
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 37
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 38 IIF 39
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 40
  • Singh, Rajinder
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 41
    • icon of address 39 Welbeck Street, Marylebone, London, W1G 8DR, England

      IIF 42
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 43
  • Chadha, Rajinder
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitir Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 44
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 45
    • icon of address 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 46
    • icon of address 6, Beechworth Close, London, NW3 7UT, England

      IIF 47
  • Chadha, Rajinder
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Duke Street, Mayfair, London, W1K 6JQ, England

      IIF 48
    • icon of address Flat 5, 39 Welbeck Street, London, W1G 8DR, England

      IIF 49
  • Chadha, Rajinder
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 50
    • icon of address 28, Alma Square, St Johns Wood, London, NW8 9PY, England

      IIF 51
    • icon of address 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 52
  • Singh, Rajinder
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 53
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 54
  • Singh, Rajinder
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 55
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 56
    • icon of address Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 57
  • Singh, Rajinder
    British property development born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Petitor Crescent, Henley Green, Coventry, West Midlands, CV32 1EU

      IIF 58
  • Chadha, Rajinder
    British property dev born in December 1964

    Registered addresses and corresponding companies
    • icon of address 12 Marchwood Crescent, Ealing, W5 2DZ

      IIF 59
  • Chadha, Rajinder
    British property development born in December 1964

    Registered addresses and corresponding companies
    • icon of address 12 Marchwood Crescent, Ealing, W5 2DZ

      IIF 60
  • Chadha, Peter Rajinder
    British development - property born in December 1964

    Registered addresses and corresponding companies
    • icon of address 103 Corring Way, Ealing, London, W5 3HD

      IIF 61
  • Chadha, Peter Rajinder
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 103 Corring Way, Ealing, London, W5 3HD

      IIF 62
  • Chadha, Peter Rajinder
    British

    Registered addresses and corresponding companies
    • icon of address 48 Denbigh Road, London, W13 8NH

      IIF 63
  • Chadha, Peter Rajinder

    Registered addresses and corresponding companies
    • icon of address 103 Corring Way, Ealing, London, W5 3HD

      IIF 64
    • icon of address 48 Denbigh Road, London, W13 8NH

      IIF 65
  • Singh, Rajinder

    Registered addresses and corresponding companies
    • icon of address 42 Petitir Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 66
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 67
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 68
  • Chadha, Rajinder

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 69 IIF 70
    • icon of address 6, Beechworth Close, London, NW3 7UT, England

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 55 Skyline Village Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Flat 9 23 Hanson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Welbeck St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 4
    DANNO LTD - 2025-08-04
    icon of address 105c Hereford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 12 Marchwood Crescent, Ealing, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address 10 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    GINGER HARROW LIMITED - 2010-11-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    icon of address 6 Beechworth Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    FACTORY MADE HOUSING LTD - 2019-02-07
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    LONDON RESIDENTIAL DEVELOPMENT LIMITED - 2017-10-02
    ROSEWOOD LONDON LTD - 2018-10-10
    INROKA LTD - 2018-10-05
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,101 GBP2023-07-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Whitehall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,685,610 GBP2024-08-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 53 - Director → ME
  • 15
    URBAN LONDON LIVING LTD - 2019-02-11
    WE LIVE HERE LTD - 2018-10-11
    MOHO LTD - 2018-04-26
    icon of address 47a Englands Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 40 - Director → ME
  • 16
    UNITED PLACES LTD - 2018-10-24
    FRANK AND ERNEST LTD - 2018-08-22
    DANDY LAND LTD - 2018-07-30
    icon of address 47a Englands Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    LONDON TOWN DEVELOPMENT LTD - 2023-08-29
    AUDLEY HOMES LTD - 2023-09-04
    ECCLESTON LTD - 2023-11-09
    LONDON TOWN DEVELOPMENT LTD - 2023-10-09
    icon of address 105c Hereford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    HUDSON YARD LTD - 2021-10-28
    BOXHILL HOMES LTD - 2020-08-17
    WE LIVE HERE LTD - 2020-04-14
    HUDSON YARD LTD - 2020-01-15
    icon of address 9 Collingwood House, Mercers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    LONDON METROPOLITAN LTD - 2015-07-07
    icon of address 42 Petitor Crescent, Henley Green, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 58 - Director → ME
  • 20
    NINNO LTD
    - now
    WELIVE LTD - 2017-08-15
    WE LIV LTD - 2017-08-04
    LONDON UNITED LTD - 2017-08-04
    NINNO LTD - 2017-07-07
    CAPCO CAPITAL LTD - 2017-03-15
    NIINO LTD - 2016-12-07
    CAPCO CAPITAL LTD - 2016-11-09
    icon of address 47a Englands Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    APN&CO LTD - 2021-02-25
    icon of address 9 Collingwood House, Mercers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    AUDLEY HOMES LTD - 2023-11-20
    NOMAD LAND LTD - 2023-10-30
    icon of address 105c Hereford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    icon of address 10 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CAPCO LAND LTD - 2017-05-12
    LONDON UNITED LTD - 2017-05-08
    GENERATION Y LTD - 2016-04-18
    LONDON UNITED LTD - 2016-03-31
    MYNKX LIMITED - 2016-03-01
    icon of address 42 Petitor Crescent Henley Green, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,102 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    UNITED & INDUSTRIOUS LTD - 2019-03-08
    AND ANOTHER PLACE LTD - 2019-01-31
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 105c Hereford Road, Notting Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 6 Beechworth Close, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address Flat 9 23 Hanson Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    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
  • 32
    GINGER ENFIELD LONDON LIMITED - 2011-04-28
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 69 - Secretary → ME
Ceased 8
  • 1
    PALERANCH LIMITED - 1999-07-12
    icon of address Oldbury Grange Nursing Home, Oldbury Road, Hartshill, Nuneaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-05-31
    IIF 63 - Secretary → ME
  • 2
    APN PROPERTY LTD. - 2006-11-06
    LONDON & CHESHIRE LTD - 2006-06-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2007-03-30
    IIF 60 - Director → ME
  • 3
    TOMORROW LAND LTD - 2015-07-20
    icon of address 42 Petitor Crescent Henley Green, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2017-01-12
    IIF 35 - Director → ME
    icon of calendar 2015-07-12 ~ 2015-09-01
    IIF 50 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-12
    IIF 44 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-09-01
    IIF 66 - Secretary → ME
  • 4
    icon of address Dodd Harris, 35/37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2012-07-24
    IIF 51 - Director → ME
  • 5
    icon of address 72 Fielding Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1996-10-16
    IIF 61 - Director → ME
  • 6
    icon of address The Glebe, Church Street, Barford, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-27 ~ 2001-04-20
    IIF 62 - Director → ME
    icon of calendar 1998-05-27 ~ 1999-04-22
    IIF 64 - Secretary → ME
    icon of calendar 1999-04-22 ~ 2001-04-20
    IIF 65 - Secretary → ME
  • 7
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,102 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-06-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 5, 39 Welbeck Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2015-04-04
    IIF 49 - Director → ME
    icon of calendar 2015-02-07 ~ 2015-11-08
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.