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

The Estate Of Pravinchandra Devshi Jatania

    Related profiles found in government register
  • The Estate Of Pravinchandra Devshi Jatania
    British born in August 1950

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5/6, Connaught Place, London, W2 2ET, United Kingdom

      IIF 1
  • Mr Pravinchandra Devshi Jatania
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jatania, Pravin Chandra Devshi
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF

      IIF 12
  • Jatania, Pravin Chandra Devshi
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 43/45 Dorset Street, London, W1U 7NA, England

      IIF 13
    • icon of address Fifth Floor, 34 Dover Street, Dover Street, London, W1S 4NG, England

      IIF 14
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF

      IIF 15
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, England

      IIF 16
    • icon of address Suite 121, 21st Floor, Porchester Place, London, W2 2PF, England

      IIF 17 IIF 18 IIF 19
  • Jatania, Pravin Chandra Devshi
    British directors born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 23
  • Mr Pravin Devshi Jatania
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Ms Anita Pravinchandra Jatania
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jatania, Pravinchandra Devshi
    British company chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25, Porchester Place, London, W2 2PF, United Kingdom

      IIF 42
  • Jatania, Pravinchandra Devshi
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Connaught Place, Connaught Place, London, W2 2ET, England

      IIF 43
  • Jatania, Pravinchandra Devshi
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, Hyde Park, London, W2 2ET, England

      IIF 44 IIF 45
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 46
  • Jatania, Pravin Chandra Devshi
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 121, 21st Floor, Porchester Place, London, W2 2PF, England

      IIF 47
  • Mr Pravin Jatania
    British born in August 1950

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Flat 123, 25 Porchester Place, Porchester Place, London, W2 2PF, England

      IIF 48
  • Mr Pravin Jatania
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 49
  • Jatania, Pravin Devshi
    British businessman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterhill House, Marlow Reach, Station Approach, Marlow, Buckinghamshire, SL7 1NT, United Kingdom

      IIF 50
    • icon of address Winterhill House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

      IIF 51 IIF 52
  • Jatania, Pravin Devshi
    British chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denham Place, Village Road, Denham, Bucks, UB9 5BL

      IIF 53
  • Jatania, Anita Pravinchandra
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jatania, Anita Pravinchandra
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, Hyde Park, London, W2 2ET, England

      IIF 66
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 67 IIF 68
  • Jatania, Anita Pravinchandra
    British directpr born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 69
  • Mrs Anita Jatania
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 70
  • Jatania, Pravin Devshi
    born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Dover Street, Dover Street, London, W1S 4NG, England

      IIF 71
  • Jatania, Pravinchandra Devshi

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 72
  • Jatania, Pravinchandra

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 73
  • Jatania, Anita Pravinchandra

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, Hyde Park, London, W2 2ET, England

      IIF 74
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 121, 21st Floor, Porchester Place, London, W2 2PF, England

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Saracens Solicitors Strand Bridge House, 140 Strand, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-02-02 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    AAKA PROPERTIES 125 LTD - 2024-02-14
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 54 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Fifth Floor, 34 Dover Street, Dover Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2015-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 5 Connaught Place, Hyde Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 66 - Director → ME
    icon of calendar 2021-09-27 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Connaught Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    STUMBLE ON LOVE LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    LOOK HONEY LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    2 BE A MEGASTAR LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    SIM FOR WORLDWIDE LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    WORLD OF VEGETARIAN LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,629 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 68 - Director → ME
    icon of calendar 2023-01-24 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    DESTINATION 2 DESTINATION LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    ZOOM PERSONAL CARE LIMITED - 2020-12-19
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    PRIZE GOODS LIMITED - 1984-08-06
    icon of address Denham Place, Village Road, Denham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
  • 22
    LORNAMEAD LIMITED - 2012-12-24
    icon of address Denham Place, Village Road, Denham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -779,079 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
Ceased 18
  • 1
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,589 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2019-12-03
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,319 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-07
    IIF 50 - Director → ME
  • 3
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-03-25
    IIF 43 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-01-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-10-31
    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
    icon of calendar 2021-10-08 ~ 2022-01-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Connaught Place, Hyde Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2024-06-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2024-06-07
    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
    IIF 3 - Right to appoint or remove directors OE
  • 5
    STUMBLE ON LOVE LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2024-06-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    LOOK HONEY LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    2 BE A MEGASTAR LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2024-06-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2024-06-07
    IIF 23 - Director → ME
    icon of calendar 2015-07-16 ~ 2024-06-07
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    SIM FOR WORLDWIDE LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    WORLD OF VEGETARIAN LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,629 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    DESTINATION 2 DESTINATION LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-13
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address 66 Wigmore Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -475,891 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2009-07-27
    IIF 15 - Director → ME
  • 15
    WINTERHILL 2000 LIMITED - 2014-06-26
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,256,294 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-07
    IIF 51 - Director → ME
  • 16
    SUN CAPITAL SERVICES LIMITED - 2008-12-19
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,425,419 GBP2024-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2021-02-01
    IIF 13 - Director → ME
  • 17
    ZOOM PERSONAL CARE LIMITED - 2020-12-19
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2024-06-07
    IIF 46 - Director → ME
    icon of calendar 2020-04-24 ~ 2024-06-07
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-06-07
    IIF 25 - Has significant influence or control OE
    icon of calendar 2020-04-24 ~ 2020-05-17
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    WINTERHILL 1000 LIMITED - 2014-06-26
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,307 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-07
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.