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 Tapan Shah

    Related profiles found in government register
  • Mr Tapan Shah
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, London, W1S 3PN, United Kingdom

      IIF 1
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 6 IIF 7
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 8
    • icon of address Flat 1-3, 44, James Street, London, W1U 1EY, United Kingdom

      IIF 9
    • icon of address Unit 211 Chinaworks, Black Prince Road, London, SE1 7SJ, England

      IIF 10
    • icon of address 24 Grasholm Way, Grasholm Way, Slough, SL3 8WF, England

      IIF 11 IIF 12
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 17 IIF 18
    • icon of address Mannat, 24 Grasholm Way, Slough, SL3 8WF, England

      IIF 19
  • Shah, Tapan
    British accountant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 20
  • Shah, Tapan
    British buisness born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 21
  • Shah, Tapan
    British business born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 25
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 26
    • icon of address Flat 1-3, 44, James Street, London, W1U 1EY, United Kingdom

      IIF 27
    • icon of address The Lansdowne Building, No 2 Lansdowne Road, Croydon, London, CR9 2ER, England

      IIF 28
    • icon of address Unit 211 Chinaworks, Black Prince Road, London, SE1 7SJ, England

      IIF 29
    • icon of address 24 Grasholm Way, Grasholm Way, Slough, SL3 8WF, England

      IIF 30
    • icon of address 24, Grasholm Way, Slough, Berkshire, SL3 8WF, United Kingdom

      IIF 31
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 32
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 33
    • icon of address Mannat, 24 Grasholm Way, Slough, SL3 8WF, England

      IIF 34
  • Shah, Tapan
    British business person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 35 IIF 36
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 37
  • Shah, Tapan
    British businessperson born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 38 IIF 39
  • Shah, Tapan
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 54 Conduit Street, London, W1S 2YY, England

      IIF 40
    • icon of address 17, Savile Row, Mayfair, W1S 3PN, England

      IIF 41
  • Shah, Tapan
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, London, W1S 3PN, England

      IIF 42
    • icon of address 4th Floor, 54, Conduit Street, London, London, W1S 2YY, United Kingdom

      IIF 43
    • icon of address 4th, Floor, 54 Conduit Street, London, W1S 2YY

      IIF 44 IIF 45 IIF 46
    • icon of address 54, 54 Conduit Street, 4th Floor, London, London, W1S 2YY, United Kingdom

      IIF 47
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, England

      IIF 48
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 49
    • icon of address 54, Conduit Street, London, England, W1S 2YY, United Kingdom

      IIF 50
    • icon of address 54, Conduit Street, London, W1S 2YY

      IIF 51
    • icon of address 54, Conduit Street, London, W1S 2YY, United Kingdom

      IIF 52 IIF 53
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 54
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 55
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wilts, SN16 9PR

      IIF 56 IIF 57 IIF 58
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 63 IIF 64 IIF 65
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 66
    • icon of address Flat 201, Ramsey House, Wembley, Middlesex, HA9 7AH, England

      IIF 67 IIF 68
    • icon of address Flat 201, Ramsey House, Central Square, Wembley Central, HA9 7AH, United Kingdom

      IIF 69
  • Mr Tapan Shah
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 70
  • Shah, Tapan
    Indian accountant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY

      IIF 71
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 72
  • Shah, Tapan
    Indian business born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, London, W1S 3PN, England

      IIF 73
  • Shah, Tapan
    Indian company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 74
  • Shah, Tapan
    Indian director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 75
    • icon of address 3, Doric Way, Flat D, London, NW1 1LQ, England

      IIF 76
    • icon of address 4th Floor, 54 Conduit Street, London, W1S 2YY, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 54, Conduit Street, 4th Floor, London, London, W1S 2YY, United Kingdom

      IIF 80
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 81 IIF 82
    • icon of address Dalston House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 83
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 84
    • icon of address Unit 2, 349c High Road, Wood Green, London, N22 8JA, England

      IIF 85
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 86
    • icon of address Flat 201 Ramsey House, Central Square, Wembley, HA9 7AH, England

      IIF 87
  • Shah, Tapan
    Indian self employed born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Conduit Street, 4th Floor, London, London, W1S 2YY, England

      IIF 88
  • Shah, Tapan
    British business born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Mannat, 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,343 GBP2019-12-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -920 GBP2016-07-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 54 Conduit Street, 4th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173 GBP2015-07-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 80 - Director → ME
  • 4
    icon of address 54 Conduit Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address 17 Savile Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 73 - Director → ME
  • 6
    BLOOMINGTON FINANCIAL SERVICES LIMITED - 2022-10-24
    icon of address 24 Grasholm Way, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    338,868 GBP2024-02-29
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -240 GBP2016-07-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -931 GBP2023-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address Flat 201 Ramsey House Central Square, Wembley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 USD2017-11-30
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 87 - Director → ME
  • 10
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 84 - Director → ME
  • 11
    icon of address Tropic Isle Building Belmont Chambers, Po Box 3443, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 31 - Director → ME
  • 12
    DARBY INVESTMENTS HOLDING LIMITED - 2022-10-24
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,863 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 201 Ramsey House, Central Square, Wembley Central, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,377 EUR2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 69 - Director → ME
  • 16
    EUROPE MANAGEMENT CONSULTANTS LTD - 2016-11-18
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,532 GBP2023-12-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 74 - Director → ME
  • 21
    CURZON INVESTMENTS LIMITED - 2017-11-16
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 USD2024-11-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 59 - Director → ME
  • 25
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 26
    EARLARISE LIMITED - 2021-11-17
    icon of address Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,886 GBP2024-04-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 68 - Director → ME
  • 27
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    PM INTERNATIONAL MARKETING LIMITED - 2023-06-20
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,575 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 24 Grasholm Way Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,498 GBP2023-03-31
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    MILLENIUM FINANCIAL CONSULTANCY SERVICES LIMITED - 2005-12-13
    MILLENNIUM FORCE LTD - 1999-04-09
    icon of address 54 Conduit Street, 4th Floor, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,956 GBP2016-01-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 88 - Director → ME
  • 36
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 61 - Director → ME
  • 37
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,495 GBP2023-12-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4th Floor 54, Conduit Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 43 - Director → ME
  • 39
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 77 - Director → ME
  • 40
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 46 - Director → ME
  • 41
    icon of address 80-83 Long Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Unit 211 Chinaworks Black Prince Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,415 USD2024-11-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,901 USD2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 37 - Director → ME
  • 44
    icon of address Flat 201, Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 56 - Director → ME
  • 46
    icon of address 54 Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 53 - Director → ME
  • 47
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,415 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 20 - Director → ME
Ceased 21
  • 1
    CARGONATION LTD - 2023-08-07
    CHARTAIR UK LIMITED - 2023-05-09
    icon of address 2 Lake End Court Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,387 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2014-10-27
    IIF 50 - Director → ME
  • 2
    icon of address 54 Conduit Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,477 GBP2021-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-20
    IIF 81 - Director → ME
  • 3
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 44 - Director → ME
  • 4
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -511,988 GBP2015-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2016-03-01
    IIF 45 - Director → ME
  • 5
    icon of address 54 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2016-12-20
    IIF 52 - Director → ME
  • 6
    icon of address Suite 159 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address 54 Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2015-12-31 ~ 2016-12-19
    IIF 51 - Director → ME
  • 8
    icon of address 33 Roebuck Road, Hainault, Ilford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    260,232 GBP2024-04-30
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-20
    IIF 82 - Director → ME
  • 9
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,316 USD2024-01-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-28
    IIF 41 - Director → ME
  • 10
    icon of address 24 Grasholm Way, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-30
    Officer
    icon of calendar 2013-05-13 ~ 2016-04-01
    IIF 72 - Director → ME
  • 11
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,106 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-02-20
    IIF 36 - Director → ME
  • 12
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-01-01 ~ 2016-12-20
    IIF 85 - Director → ME
  • 13
    icon of address 4th Floor 54 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,975 GBP2017-10-31
    Officer
    icon of calendar 2016-08-09 ~ 2016-12-20
    IIF 40 - Director → ME
  • 14
    NARTMAN CONSULTANCY LIMITED - 2020-02-26
    icon of address 88 Caswell Close, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2020-06-11
    IIF 28 - Director → ME
  • 15
    icon of address 54 Conduit Street, 4th Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2015-07-01
    IIF 48 - Director → ME
  • 16
    icon of address 54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-12-20
    IIF 49 - Director → ME
  • 17
    icon of address 54 54 Conduit Street, 4th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,737 GBP2016-07-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-12-20
    IIF 47 - Director → ME
  • 18
    icon of address Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,180 GBP2023-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-01
    IIF 78 - Director → ME
  • 19
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,505 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-01
    IIF 42 - Director → ME
  • 20
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-29
    IIF 21 - Director → ME
  • 21
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-20
    IIF 79 - 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.