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 Adewole Akintoyese Sanda

    Related profiles found in government register
  • Mr Adewole Akintoyese Sanda
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stapleton Road, Bexleyheath, DA7 5QG, England

      IIF 1
  • Sanda, Adewole Akintoyese
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, St Andrews Close, London, SE28 8NZ

      IIF 2
  • Sanda, Adewole Akintoyese
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stapleton Road, Bexleyheath, DA7 5QG, England

      IIF 3
    • 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 4
  • Sanda, Adewole Akintoyese
    British legal adviser born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Care Of: Regent Court, 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 5
  • Mr Ade Sanda
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55 Stapleton Road, Bexleyheath, DA7 5QG, England

      IIF 6 IIF 7
  • Mr Adedayo Sanda
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adedayo Sanda
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34 St Andrews Close, London, SE28 8NZ, England

      IIF 25
  • Mr Ade Sanda
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, St Andrews Close, London, London, SE28 8NZ

      IIF 26
    • 34 St Andrews Close, London, London, SE28 8NZ, United Kingdom

      IIF 27
    • 34, St Andrews Close, London, SE28 8NZ

      IIF 28
    • 34 St Andrews Close, London, SE28 8NZ, England

      IIF 29 IIF 30
    • Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 31
  • Mr Adedamola Akintayo Sanda
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Care Of: Regent Court, 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 32
  • Sanda, Adewole
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sanda, Akintoyese
    British self employed born in September 1968

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 5/2, 78 Barrland Street, Glasgow, Glasgow, G41 1RA, Scotland

      IIF 36
  • Sanda, Ade
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55 Stapleton Road, Bexleyheath, DA7 5QG, England

      IIF 37 IIF 38
  • Sanda, Adedamola Akintayo
    British self employed born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 405, Madison Court, 52 Broadway, Salford, M502UD, United Kingdom

      IIF 39
  • Sanda, Adedayo
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stapleton Road, Bexleyheath, DA7 5QG, England

      IIF 40
  • Sanda, Adedayo
    British administrative consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34 St Andrews Close, London, SE28 8NZ, England

      IIF 41
  • Sanda, Adedayo
    British business coach born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 42
  • Sanda, Adedayo
    British certified accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Care Of: Regent Court, 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 43
  • Sanda, Adedayo
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sanda, Adedayo
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34 St Andrews Close, London, London, SE28 8NZ, England

      IIF 56
    • 34 St Andrews Close, London, SE28 8NZ, England

      IIF 57
    • 34, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 58
    • 34 St. Andrews Close, Olatunde Ashaolu & Co, London, SE28 8NZ, England

      IIF 59
    • Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 60
  • Sanda, Adedayo
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34 St Andrews Close, London, SE28 8NZ, England

      IIF 61
  • Mr Adedamola Akintayo Sanda
    English born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fenney Street, Manchester, M72ZL, United Kingdom

      IIF 62
  • Sanda, Ade
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34 St Andrews Close, London, London, SE28 8NZ, United Kingdom

      IIF 63
    • 34, St Andrews Close, London, SE28 8NZ

      IIF 64
    • 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 65
    • Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 66
  • Mr Adedayo Sanda
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 67 IIF 68
  • Sanda, Adedamola
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fenney Street, Manchester, M7 2ZL, United Kingdom

      IIF 69
  • Sanda, Ade
    British consultant born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, St Andrews Close, London, London, SE28 8NZ

      IIF 70
  • Adedayo Sanda
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 71
  • Sanda, Akintoyese Adewole

    Registered addresses and corresponding companies
    • 5/2, 78 Barrland Street, Glasgow, Glasgow, G41 1RA, Scotland

      IIF 72
  • Sanda, Adedamola
    British self employed born in April 1970

    Resident in Lancashire

    Registered addresses and corresponding companies
    • Unit 52 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB

      IIF 73
  • Sanda, Adedamola Akintayo
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Care Of: Regent Court, 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 74
    • 89, Labrador Quay, Salford, M50 3YH, England

      IIF 75
  • Sanda, Adedamola Akintayo
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 76
    • 89 Labrador Quay, Salford, Lancashire, M50 3YH, England

      IIF 77
  • Sanda, Ade
    British consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE288NZ, United Kingdom

      IIF 78
  • Sanda, Ade
    British consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 79
  • Sanda, Adedamola Akintayo

    Registered addresses and corresponding companies
    • C/o Care Of: Regent Court, 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 80
    • Apartment 405, Madison Court, 52 Broadway, Salford, M502UD, United Kingdom

      IIF 81
  • Sanda, Ade
    Nigerian it born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Herbert Road, London, London, SE18 3PZ, England

      IIF 82
  • Sanda, Adedayo

    Registered addresses and corresponding companies
    • 34 St Andrews Close, London, SE28 8NZ, England

      IIF 83
  • Sanda, Ade

    Registered addresses and corresponding companies
    • 55 Stapleton Road, Bexleyheath, DA7 5QG, England

      IIF 84 IIF 85
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 86
    • Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, England

      IIF 87
child relation
Offspring entities and appointments
Active 26
  • 1
    3-7 Tatton Road, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 39 - director → ME
    2012-02-20 ~ dissolved
    IIF 81 - secretary → ME
  • 2
    34 St Andrews Close, London
    Corporate (2 parents)
    Equity (Company account)
    2,211 GBP2023-12-31
    Officer
    2019-01-01 ~ now
    IIF 2 - director → ME
    2013-10-07 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 3
    703 The Works 33 Withy Grove, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    107,504 GBP2023-02-28
    Officer
    2022-02-21 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 4
    34 St Andrews Close, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,001,837 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    C/o Care Of: Regent Court 70, West Regent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2017-06-01 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 6
    34 St Andrews Close, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,012 GBP2023-01-31
    Officer
    2020-01-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    Ashaolu & Co, 34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,647 GBP2023-08-31
    Officer
    2018-05-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-03-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 8
    34 St Andrews Close, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    34 St Andrews Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    34 St Andrews Close, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,950 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    34 St Andrews Close, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,199 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    292 GBP2023-01-31
    Officer
    2019-01-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 13
    34 St Andrews Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    164,470 GBP2021-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 14
    34 St Andrews Close, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    480 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 21 - Has significant influence or controlOE
  • 15
    34 St. Andrews Close, Olatunde Ashaolu & Co, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,011 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 22 - Has significant influence or controlOE
  • 16
    Ashaolu & Co, 34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    163 GBP2022-12-31
    Officer
    2020-04-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    34 St Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,792 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 18
    34 St Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,753 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 19
    55 Stapleton Road, Bexleyheath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,819 GBP2022-04-30
    Officer
    2020-05-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    34 St. Andrews Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    34 St. Andrews Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    127,536 GBP2024-01-31
    Officer
    2019-01-03 ~ now
    IIF 50 - director → ME
    2020-01-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 19 - Has significant influence or controlOE
  • 22
    34 St. Andrews Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    19,276 GBP2023-08-31
    Officer
    2019-02-02 ~ now
    IIF 42 - director → ME
    2017-08-23 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2019-06-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    C/o Eacbs, Wellington Park Business Centre, 3 Wellington Park, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 76 - director → ME
  • 24
    5/2, 78 Barrland Street, Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 77 - director → ME
  • 25
    Unit 52 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 75 - director → ME
  • 26
    55 Stapleton Road, Bexleyheath, England
    Corporate (2 parents)
    Equity (Company account)
    370,112 GBP2023-05-31
    Officer
    2020-05-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-05-25 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 16
  • 1
    34 St Andrews Close, London
    Corporate (2 parents)
    Equity (Company account)
    2,211 GBP2023-12-31
    Officer
    2017-01-01 ~ 2019-11-28
    IIF 64 - director → ME
    2011-12-30 ~ 2013-10-06
    IIF 78 - director → ME
    Person with significant control
    2016-12-10 ~ 2019-12-20
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 2
    C/o Care Of: Regent Court 70, West Regent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2015-02-12 ~ 2017-06-01
    IIF 74 - director → ME
    2017-09-20 ~ 2018-10-05
    IIF 43 - director → ME
    2017-06-01 ~ 2017-09-25
    IIF 5 - director → ME
    2014-10-08 ~ 2015-02-13
    IIF 36 - director → ME
    2015-02-13 ~ 2015-02-26
    IIF 72 - secretary → ME
  • 3
    34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,309 GBP2023-08-31
    Officer
    2017-08-23 ~ 2020-04-24
    IIF 37 - director → ME
    2020-04-25 ~ 2020-04-25
    IIF 49 - director → ME
    2017-08-23 ~ 2018-08-23
    IIF 85 - secretary → ME
    Person with significant control
    2017-08-23 ~ 2018-08-23
    IIF 7 - Has significant influence or control OE
    2018-08-23 ~ 2020-12-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    Ashaolu & Co, 34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,647 GBP2023-08-31
    Officer
    2017-10-24 ~ 2018-03-03
    IIF 79 - director → ME
    2017-08-30 ~ 2018-03-03
    IIF 66 - director → ME
    2017-08-30 ~ 2018-03-03
    IIF 87 - secretary → ME
    Person with significant control
    2017-08-30 ~ 2018-03-03
    IIF 31 - Has significant influence or control OE
  • 5
    34 St. Andrews Close, London, England, St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,568 GBP2022-04-30
    Officer
    2020-05-01 ~ 2023-02-22
    IIF 44 - director → ME
  • 6
    34 St Andrews Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-03-31
    Officer
    2020-03-09 ~ 2021-03-09
    IIF 61 - director → ME
  • 7
    15 Sexton House Bardsley Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,415 GBP2022-06-30
    Officer
    2020-05-21 ~ 2020-05-21
    IIF 55 - director → ME
    Person with significant control
    2020-05-21 ~ 2020-05-21
    IIF 68 - Has significant influence or control OE
  • 8
    34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    292 GBP2023-01-31
    Person with significant control
    2019-01-22 ~ 2019-01-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 9
    34 St Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,792 GBP2023-11-30
    Officer
    2020-11-06 ~ 2020-11-06
    IIF 41 - director → ME
  • 10
    34 St Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,753 GBP2023-11-30
    Officer
    2020-11-06 ~ 2020-11-06
    IIF 57 - director → ME
  • 11
    34 St. Andrews Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    127,536 GBP2024-01-31
    Officer
    2019-01-03 ~ 2019-06-01
    IIF 83 - secretary → ME
  • 12
    34 St. Andrews Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    19,276 GBP2023-08-31
    Officer
    2017-08-23 ~ 2020-05-16
    IIF 38 - director → ME
    Person with significant control
    2017-08-23 ~ 2019-02-02
    IIF 6 - Has significant influence or control OE
  • 13
    Unit 52 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-09-10 ~ 2015-02-02
    IIF 73 - director → ME
  • 14
    7 Howarth Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-05-21 ~ 2020-05-21
    IIF 54 - director → ME
    Person with significant control
    2020-05-21 ~ 2020-05-21
    IIF 67 - Has significant influence or control OE
  • 15
    44 Watford Way, Hendon, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-10 ~ 2017-05-05
    IIF 63 - director → ME
    Person with significant control
    2017-04-10 ~ 2019-04-13
    IIF 27 - Has significant influence or control OE
  • 16
    34 St Andrews Close, London, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,839 GBP2017-09-30
    Officer
    2017-11-30 ~ 2018-04-14
    IIF 70 - director → ME
    2010-09-01 ~ 2018-04-14
    IIF 82 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-04-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.