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

Sharma, Rahul

    Related profiles found in government register
  • Sharma, Rahul
    Indian entrepreneur born in February 1954

    Resident in India

    Registered addresses and corresponding companies
    • 44, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 1
    • 45-46, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 2
  • Sharma, Rahul
    Indian restaurateur born in February 1954

    Resident in India

    Registered addresses and corresponding companies
    • 42, - Office 3b, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 3
    • 45, Pinaar Corporate Services, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 4
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 5
    • Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 6
    • Victoria Chambers, 120 Victoria Road, Wiltshire, Swindon, SN1 3BH, England

      IIF 7
  • Sharma, Rahul
    Indian director born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • 20 White Church Lane, London, London, E1 7QR, England

      IIF 8
  • Sharma, Rahul
    Indian business born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Ea- 22, Deshbandhu Nagar Garden Enclave, Block - 4, 4th Floor Near Udyan Sangha Club, Kolkata, West Bengal, 700059

      IIF 9
    • Ea- 22, Deshbandhu Nagar Garden Enclave, Block - 4, 4th Floor Near Udyan Sangha Club, Kolkata, West Bengal, 700059, India

      IIF 10 IIF 11
  • Sharma, Rahul
    Indian director born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 12
  • Sharma, Rahul
    Indian venture capitalist born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • Q West Business Centre, Unit 1, 1110, Great West Road, Brentford, Middlesex, TW8 0GP, England

      IIF 13
  • Sharma, Rahul
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Sharma, Rahul
    Indian born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • 15958203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Sharma, Rahul
    Indian director born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Sharma, Rahul
    Indian co-founder born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • Central Research Laboratory, Shipping Building, 252-254 Blyth Road, Hayes, UB3 1HA, England

      IIF 17
  • Sharma, Rahul
    Indian born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • Office 685 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 18
  • Sharma, Rahul
    Indian sr. research scientist born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Sharma, Rahul
    Indian company director born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • 6, New Road, Port Isaac, PL29 3SB, England

      IIF 20
  • Sharma, Rahul
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • 18, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 21
  • Sharma, Rahul
    Indian born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • 15880945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Sharma, Sahil
    Indian born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Sharma, Rahul
    Indian company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 24
  • Sharma, Rahul
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 251, Warstones Road, Penn, Wolverhampton, WV4 4LA, England

      IIF 25
  • Sharma, Rahul
    born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • Oc452521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Sharma, Rahul Ramkumar
    Indian director born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 27
  • Mr Rahul Sharma
    Indian born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • 20 White Church Lane, London, London, E1 7QR, England

      IIF 28
  • Mr Rahul Sharma
    Indian born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Ea- 22, Deshbandhu Nagar, Garden Enclave, Near Udyan Sangha Club, Kolkata, West Bengal 700059, India

      IIF 29
  • Sahil Sharma
    Indian born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • ., Rahul Sharma
    Indian managing director born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • 15884207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr Rahul Sharma
    Indian born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Rahul Sharma
    Indian born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • 15958203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Rahul Sharma
    Indian born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Mr Rahul Sharma
    Indian born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • 6, New Road, Port Isaac, PL29 3SB, England

      IIF 36
  • Rahul Sharma
    Indian born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 37
  • Rahul Sharma
    Indian born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • Office 685 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 38
  • Mr Rahul Sharma
    Indian born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • 15880945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • Oc452521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Sharma, Rahul

    Registered addresses and corresponding companies
    • 15880945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Mr Rahul Sharma .
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • 15884207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Sharma, Sahil

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Sharma, Rahul
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Upper St, London, N1 0NU, United Kingdom

      IIF 45
  • ., Rahul Sharma

    Registered addresses and corresponding companies
    • 15884207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Rahul Sharma
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 251, Warstones Road, Penn, Wolverhampton, WV4 4LA, England

      IIF 47
  • Sharma, Rahul Kumar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 48
    • Unit 6, Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 49
    • Unit 1, Park Avenue, Southall, UB1 3AF, England

      IIF 50
  • Sharma, Rahul Kumar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Court Close, Maidenhead, Berkshire, SL6 2DL, United Kingdom

      IIF 51 IIF 52
    • 73, Peascod Street, Windsor, SL4 1DH, England

      IIF 53
  • Sharma, Rahul Kumar
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Chartridge, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 54
    • 73, Peascod Street, Windsor, SL4 1DH, England

      IIF 55
  • Sharma, Rahul Kumar
    British director and company secretary born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 56
  • Sharma, Rahul Kumar
    British manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Court Close, Maidenhead, Berkshire, SL6 2DL, England

      IIF 57
  • Mr Rahul Sharma
    Indian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Angelfield, Hounslow, TW3 2BT, England

      IIF 58
  • Sharma, Sahil
    Indian business person born in August 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • G-03, Views 1-b, P.o Box 122002, Greens And Views Community, UAE, United Arab Emirates

      IIF 59
  • Mr Rahul Ramkumar Sharma
    Indian born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 60
    • Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 61
  • Mr Rahul Kumar Sharma
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 62
    • Unit 6, Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 63
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 64
    • Unit 1, Park Avenue, Southall, UB1 3AF, England

      IIF 65
    • 4, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 66
    • Unit 4, Chartridge, Eskdale Road, Uxbridge, UB8 2RT

      IIF 67
    • 73, Peascod Street, Windsor, SL4 1DH, England

      IIF 68
  • Mr Sahil Sharma
    Indian born in August 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • G-03, Views 1-b, P.o Box 122002, Greens And Views Community, UAE, United Arab Emirates

      IIF 69
child relation
Offspring entities and appointments
Active 37
  • 1
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    45 Pinaar Corporate Services, Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 4 - Director → ME
  • 3
    Q West Business Centre Unit 1, 1110, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Office 685 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    Dept 900e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,862 GBP2017-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    73 Peascod Street, Windsor, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,966 GBP2021-12-31
    Officer
    2022-07-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    73 Peascod Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 57 - Director → ME
  • 9
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201,300 GBP2023-05-31
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    TECH EFS LIMITED - 2021-06-08
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 19 - Director → ME
    2018-06-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    18 Angelfield, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,203 GBP2021-08-31
    Officer
    2022-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 13
    Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    Suite 1 Building 342, Rushock Trading Estate, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    38a High Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 51 - Director → ME
  • 16
    Unit 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,477 GBP2024-12-31
    Officer
    2021-12-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,902 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 18
    251 Warstones Road, Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    78 Invito House 1-7 Bramley Crescent, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    4 Eskdale Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 22
    Victoria Chambers, 120 Victoria Road, Wiltshire, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 23
    GEEK RESOLVE LIMITED - 2015-08-20
    Dept 900e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 23 - Director → ME
    2025-09-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 25
    6 New Road, Port Isaac, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    20 White Church Lane, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 1 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 29
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 22 - Director → ME
    2024-08-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 30
    THE TENNESSEE CHICKEN LIMITED - 2016-08-24
    42 - Office 3b, Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 31
    FENDRHAS LTD - 2017-12-08
    45-46 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 32
    4385, 15884207 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 31 - Director → ME
    2024-08-07 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    83 Upper St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 34
    38a High Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 52 - Director → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Dept 900e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ 2014-12-17
    IIF 11 - Director → ME
  • 2
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201,300 GBP2023-05-31
    Officer
    2022-07-26 ~ 2023-08-17
    IIF 53 - Director → ME
  • 3
    Ub3 1ha, Central Research Laboratory, Shipping Building, 252-254 Blyth Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-04-01 ~ 2020-11-30
    IIF 17 - Director → ME
  • 4
    LA FRESHCO LTD - 2015-11-24
    TAILOR YOUR TASTE LTD - 2013-07-29
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,838 GBP2020-04-30
    Officer
    2013-04-12 ~ 2017-09-30
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 67 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.