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 Irfan Javeed Hussain

    Related profiles found in government register
  • Mr Irfan Javeed Hussain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Irfan Javeed Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Calleva Park, Aldermaston, Reading, RG7 8NN

      IIF 23
  • Hussain, Irfan Javeed
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    British entrepreneur born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 49
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 50
  • Hussain, Irfan Javeed
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 51
  • Mr Irfan Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 52
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 53
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 54
  • Irfan, Hussain
    British business born in June 1980

    Registered addresses and corresponding companies
    • icon of address 3, Leybourne Road, London, NW9 9QG

      IIF 55
  • Irfan Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 56 IIF 57
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 58
  • Hussain, Irfan Javeed
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869, High Road, London, N12 8QA

      IIF 59
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 60 IIF 61
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 62 IIF 63
  • Hussain, Irfan Javeed, Mr.
    British entrepreneur born in June 1980

    Registered addresses and corresponding companies
    • icon of address 3 Leybourne Road, Kingsbury, NW9 9QG

      IIF 64
  • Hussain, Irfan
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869, High Road, London, N12 8QA

      IIF 65
  • Hussain, Irfan Javeed
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 66
  • Hussain, Irfan Javeed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed, Mr.
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address 3 Leybourne Road, Kingsbury, NW9 9QG

      IIF 75
  • Hussain, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan
    British entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan
    British

    Registered addresses and corresponding companies
  • Hussain, Irfan

    Registered addresses and corresponding companies
    • icon of address Premier House, Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 86
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,054 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 3
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 68 - Director → ME
  • 7
    icon of address Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2008-03-14 ~ dissolved
    IIF 81 - Secretary → ME
  • 8
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 86 - Secretary → ME
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 10
    icon of address 5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 14
    icon of address 869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 15
    HANOVER R.E. LLP - 2013-03-11
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 16
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,522 GBP2023-10-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 53 - Has significant influence or controlOE
  • 18
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 76 - Director → ME
  • 20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2022-10-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-01-20 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,058,757 GBP2024-10-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,023 GBP2023-10-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,497 GBP2023-10-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    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
  • 28
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,595 GBP2024-10-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,874 GBP2024-10-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2024-10-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,566 GBP2023-10-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    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
  • 32
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 77 - Director → ME
  • 34
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,935 GBP2023-10-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2017-01-13
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-09-30
    IIF 74 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-03-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Building 5 Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-15 ~ 2007-03-25
    IIF 64 - Director → ME
    icon of calendar 2002-12-04 ~ 2005-07-14
    IIF 55 - Director → ME
    icon of calendar 2006-01-15 ~ 2007-03-25
    IIF 75 - Secretary → ME
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-10-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    icon of calendar 2011-06-17 ~ 2021-10-04
    IIF 51 - Director → ME
  • 8
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -459,843 GBP2020-09-30
    Officer
    icon of calendar 2016-07-12 ~ 2021-10-04
    IIF 25 - Director → ME
  • 9
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2017-02-19
    IIF 69 - Director → ME
  • 10
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ 2009-08-18
    IIF 83 - Secretary → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2022-08-06 ~ 2024-10-31
    IIF 38 - Director → ME
  • 13
    icon of address B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2014-03-03
    IIF 50 - Director → ME
    icon of calendar 2006-03-15 ~ 2014-03-03
    IIF 85 - Secretary → ME
  • 14
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-05-21
    IIF 82 - Secretary → ME
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,301 GBP2024-10-31
    Officer
    icon of calendar 2021-12-09 ~ 2021-12-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2021-12-09
    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
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,828 GBP2023-10-30
    Officer
    icon of calendar 2020-11-17 ~ 2021-10-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-10-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2017-05-01
    IIF 72 - Director → ME
  • 18
    icon of address C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-11-29
    IIF 78 - Director → ME
    icon of calendar 2006-05-25 ~ 2006-11-29
    IIF 84 - Secretary → ME
  • 19
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2016-12-30
    IIF 73 - 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.