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 Deepak Raj Agrawal

    Related profiles found in government register
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 10
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 11
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, Finchley, London, N3 2JU, England

      IIF 12
    • icon of address The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 13
    • icon of address The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 14
    • icon of address The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 15
    • icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 16
    • icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 17
    • icon of address The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 18
  • Mr Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, London, EC2V 8AU, England

      IIF 19
  • Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 23
  • Agrawak, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 24
  • Agrawal, Deepak Raj
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 25
  • Agrawal, Deepak Raj
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, Herts, EN4 0EJ, England

      IIF 26
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 27
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 31 IIF 32 IIF 33
    • icon of address Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 36
    • icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 37
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 38
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 39
    • icon of address 13 Mornington Crescent, Hounslow, Middlesex, England, TW5 9ST, England

      IIF 40
  • Agrawal, Deepak Raj
    British dealer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 41
  • Agrawal, Deepak Raj
    British direcor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shipping Building The Old Vinly Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 42
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, England

      IIF 43
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 159, High Street, Harrow Wealdstone, Harrow, Middlesex, H3 5DX, England

      IIF 58
    • icon of address Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 59
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 60
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 64
    • icon of address 30, Bristol Gardens, London, W9 2JQ, England

      IIF 65
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
    • icon of address The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 67
    • icon of address The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 68
    • icon of address The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 69
    • icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA, England

      IIF 70
    • icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 71
    • icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, TW5 9ST, England

      IIF 72
    • icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 73
    • icon of address The Shipping Building The Old Vinyle Factory, Blyth Road, London, UB3 1HA, England

      IIF 74
    • icon of address The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 75
  • Agrawal, Deepak Raj
    British financial broker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 76
  • Agrawal, Deepak Raj
    British none born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 77
  • Agrawal, Deepak Raj
    British property investor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 78
  • Agrawal, Deepak
    British acquisition born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Berkeley Square House Berkeley Square, London, London, W1J 6BD, England

      IIF 79
  • Agrawal, Deepak
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bapiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 80 IIF 81
    • icon of address Baptiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 82
  • Agrawal, Deepak
    British entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, London, EC2V 8AU, England

      IIF 83
    • icon of address 294 Bromyard House, Bromyard Avenue, London, W3 7BS, England

      IIF 84 IIF 85 IIF 86
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 87
  • Agrawal, Deepak
    British financial consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hithercroft Road, Wallingford, Wallingford, Oxfordshire, OX10 9DG, England

      IIF 88
child relation
Offspring entities and appointments
Active 46
  • 1
    HORNCHURCH (126 HIGH STREET) LIMITED - 2017-03-07
    icon of address 1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 159 High Street, Harrow Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 2nd Floor, Berkeley Square House Berkeley Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address The Shipping Building The Old Vinly Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 81 - Director → ME
  • 7
    icon of address Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 80 - Director → ME
  • 8
    icon of address Baptiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 82 - Director → ME
  • 9
    icon of address 4385, 10627448 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    NEWGOLD RESTAURANT LIMITED - 2013-11-21
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 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
  • 12
    GCC OLD LIMITED - 2014-07-14
    GARAGED CAR CLUB LTD - 2014-07-11
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address 50 Hithercroft Road, Wallingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 4385, 11724524: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Shipping Building The Old Vinyle Factory, Blyth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 74 - Director → ME
  • 19
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 41 - Director → ME
  • 20
    VICTUS ESTATES (6) LIMITED - 2016-11-10
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -1,799 GBP2016-06-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Shipping Building The Vinly Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Shipping Building The Old Vinyl Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address The Shipping Building, The Old Vinly Factory Blyth Road, Hayes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 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
  • 27
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,186 GBP2016-03-31
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Shipping Building The Old Vinly Factory, Blyth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    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
  • 29
    icon of address The Shipping Building The Old Vinly Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237,121 GBP2016-07-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 32
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 46 - Director → ME
  • 34
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 35
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 45 - Director → ME
  • 36
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 54 - Director → ME
  • 37
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 56 - Director → ME
  • 38
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 47 - Director → ME
  • 39
    icon of address 13 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 40
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    222,980 GBP2016-07-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 41
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 51 - Director → ME
  • 42
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 53 - Director → ME
  • 43
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 44 - Director → ME
  • 44
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 50 - Director → ME
  • 45
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 46
    icon of address Kingston Smith Llp Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 31 - Director → ME
Ceased 21
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,377 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-05-24
    IIF 66 - Director → ME
  • 2
    icon of address 375 Strone Road Strone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2018-12-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2018-12-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 10627448 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2019-03-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-03-01
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address The Vault, 49 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    icon of calendar 2011-11-07 ~ 2019-10-24
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2018-10-01
    IIF 70 - Director → ME
  • 7
    icon of address 10 Upwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,150 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-09-24
    IIF 87 - Director → ME
  • 8
    icon of address 10 Upwood Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -250,576 GBP2024-11-30
    Officer
    icon of calendar 2016-09-30 ~ 2018-09-24
    IIF 64 - Director → ME
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -417,796 GBP2020-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-05-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-05-24
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 375 Strone Road Strone Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2018-10-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2018-10-16
    IIF 11 - Has significant influence or control OE
  • 11
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,176,923 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ 2019-07-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-07-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of address 46 Crescent West, Barnet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -463,497 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2018-11-01
    IIF 43 - Director → ME
  • 13
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,490 GBP2018-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-01
    IIF 26 - Director → ME
  • 14
    icon of address 46 Crescent West, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2018-11-01
    IIF 62 - Director → ME
  • 15
    icon of address 46 Crescent West, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,774 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2018-11-01
    IIF 39 - Director → ME
  • 16
    icon of address 46 Crescent West, Barnet, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -235,038 GBP2024-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2017-11-10
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2020-08-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 13 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    icon of calendar 2013-01-17 ~ 2018-02-28
    IIF 34 - Director → ME
  • 18
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2014-07-21
    IIF 57 - Director → ME
  • 19
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Liquidation Corporate
    Officer
    icon of calendar 2013-01-08 ~ 2014-08-09
    IIF 30 - Director → ME
  • 20
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2014-07-18
    IIF 29 - Director → ME
  • 21
    PITA PIT TRADING LIMITED - 2014-03-27
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2014-07-18
    IIF 27 - 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.