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

Gottesfeld, Ephraim

    Related profiles found in government register
  • Gottesfeld, Ephraim
    British business person born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 1
  • Gottesfeld, Ephraim
    British buying & letting of own real estate born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Fairview Road, London, N15 6LJ, England

      IIF 2
  • Gottesfeld, Ephraim
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gottesfeld, Ephraim
    British dealer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Jessam Avenue, London, E5 9DU

      IIF 9
  • Gottesfeld, Ephraim
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Linthorpe Road, London, N16 5RE

      IIF 10
    • icon of address 49 Cedra Court, Cazenove Road, London, N16 6AT, England

      IIF 11
    • icon of address 8 Jessam Avenue, London, E5 9DU

      IIF 12 IIF 13
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 16 IIF 17
    • icon of address Flat 49 Cedra Court, Cazenove Road, London, N16 6AT, England

      IIF 18
    • icon of address Js & Co Accountants, 26 Theydon Road, London, E5 9NA, England

      IIF 19
  • Gottesfeld, Ephraim
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Hill, London, N16 6TT, England

      IIF 20
    • icon of address 8 Jessam Avenue, London, E5 9DU

      IIF 21 IIF 22
  • Gottesfeld, Ephraim
    British property developer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gottesfeld, Ephraim
    British property investor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 29
  • Gottesfeld, Ephraim
    British property manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 30
  • Gottesfeld, Ephraim
    British trustee born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 31
  • Gottesfeld, Ephraim
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Jessam Avenue, London, E5 9DU, England

      IIF 32
  • Gottesfeld, Efraim
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jessam Avenue, London, E5 9AA

      IIF 33
  • Gottesfeld, Ephraim
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 34
  • Gottesfeld, Ephraim
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 35
  • Gottesfeld, Ephraim
    British

    Registered addresses and corresponding companies
  • Gottesfeld, Ephraim
    British property developer

    Registered addresses and corresponding companies
    • icon of address 8 Jessam Avenue, London, E5 9DU

      IIF 39
  • Gottesfeld, Efraim
    British director born in July 1958

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 40
  • Gottesfeld, Margaret
    American housewife born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Elm Park Avenue, London, N15 6AR, England

      IIF 41
  • Gottesfeld, Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 8 Jessam Avenue, London, E5 9DU

      IIF 42
  • Mr Ephraim Gottesfeld
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gottesfeld, Margaret

    Registered addresses and corresponding companies
  • Gottesfeld, Margaret
    American managment born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 67
  • Gottesfeld, Margaret
    American housewife born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 68
  • Gottesfeld, Margaret
    American property manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 69
  • Mr Efraim Gottesfeld
    British born in July 1958

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 70
  • Mr Ephraim Gottesfeld
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 71
  • Mrs Margaret Gottesfeld
    American born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Elm Park Avenue, London, N15 6AR, England

      IIF 72
  • Mr Ephraim Gottesfeld
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Cedra Court, Cazenove Road, London, N16 6AT, England

      IIF 73
  • Mr Ephraim Gottesfeld
    English born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 74
  • Mr Ephraim Gottesfeld
    United Kingdom born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 75
  • Mrs Margaret Gottesfeld
    American born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 76 IIF 77
    • icon of address 8, Jessam Avenue, London, E5 9DU, United Kingdom

      IIF 78
  • Mr Ephraim Gottesfeld
    United Kingdom born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jessam Avenue, London, E5 9DU, England

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 8 Jessam Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,497 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    icon of address 35 Elm Park Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,355 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Jessam Ave, Jessam Ave, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,590 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 232 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,889 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Hager Steinhouse & Co, 206 High Road, Tottenham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 75 - Has significant influence or controlOE
  • 8
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-08-25
    Officer
    icon of calendar 2010-12-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    icon of address D&b Accounting, 51 Craven Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,124 GBP2016-11-27
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,495,384 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 8 Jessam Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,716 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    icon of address 1st Floor 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,874,526 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 29 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,283 GBP2023-11-24
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Jessam Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 15
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,267,200 GBP2023-11-30
    Officer
    icon of calendar 1999-03-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 1999-03-23 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Jessam Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,732 GBP2017-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Jessam Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,651 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 2a Northfield Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -10,884 GBP2023-10-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 38 Fairview Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,533 GBP2023-10-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address 29 Linthorpe Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,394 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 8 Jessam Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,089 GBP2024-05-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    icon of address 8 Jessam Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,756 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Jessam Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,771,904 GBP2023-12-31
    Officer
    icon of calendar 1997-09-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 1997-09-03 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 8 Jessam Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,716 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    660,279 GBP2024-07-31
    Officer
    icon of calendar 1993-11-01 ~ now
    IIF 38 - Secretary → ME
  • 28
    icon of address First Floor, 94 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,138 GBP2018-08-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    981,635 GBP2024-03-31
    Officer
    icon of calendar 1997-03-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 1997-03-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,225 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,813 GBP2024-02-29
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    icon of address 35 Elm Park Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,355 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-09-28
    IIF 79 - Has significant influence or control OE
  • 3
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,156 GBP2024-09-30
    Officer
    icon of calendar 2012-09-05 ~ 2018-01-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2019-12-10
    IIF 31 - Director → ME
  • 5
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,679,764 GBP2024-03-31
    Officer
    icon of calendar 1997-03-05 ~ 2002-03-11
    IIF 12 - Director → ME
  • 6
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,267,200 GBP2023-11-30
    Officer
    icon of calendar 1995-11-20 ~ 1999-03-24
    IIF 39 - Secretary → ME
  • 7
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,842 GBP2024-07-31
    Officer
    icon of calendar 1995-03-31 ~ 2009-03-16
    IIF 9 - Director → ME
  • 8
    icon of address 55 Bethune Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,200 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-07-22
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2a Northfield Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -10,884 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-05-08
    IIF 55 - Has significant influence or control OE
  • 10
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,771,904 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-08-22
    IIF 21 - Director → ME
    icon of calendar 1993-08-22 ~ 1997-09-02
    IIF 36 - Secretary → ME
  • 11
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    981,635 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-22
    IIF 22 - Director → ME
    icon of calendar 1993-08-02 ~ 1997-03-18
    IIF 37 - Secretary → ME
  • 12
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,813 GBP2024-02-29
    Officer
    icon of calendar 2014-02-26 ~ 2015-01-30
    IIF 68 - Director → ME
  • 13
    icon of address 35 Elm Park Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.