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

Soni, Rekha

    Related profiles found in government register
  • Soni, Rekha
    British accounts mi born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 1
  • Soni, Rekha
    British company directors born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 2
  • Soni, Rekha
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 3
  • Soni, Rekha
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 4
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 5
  • Soni, Raj
    British business born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 6
  • Soni, Raj
    British commercial property manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 7
  • Soni, Raj
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 8
  • Soni, Raj
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 9
    • icon of address 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 10
  • Soni, Raj
    British directors born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 11
  • Soni, Rekha Raajnish
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 12
  • Soni, Rekha Raajnish
    British housewife born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 13
  • Soni, Rekha
    British

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 14 IIF 15
  • Soni, Rekha
    British company director

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 16
  • Soni, Rekha
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 17
  • Soni, Rekha
    British management

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 18 IIF 19
  • Soni, Rekha
    British secretary

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 20
  • Mr Raj Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 21
  • Soni, Rekha Raajnish
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 22
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 23
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 24
  • Soni, Raj
    British

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 25
  • Soni, Raj
    British business

    Registered addresses and corresponding companies
    • icon of address 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 26
  • Soni, Raj
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 27
    • icon of address 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 28
  • Soni, Raajnish Mahendra
    British business director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartment, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 29
  • Mr Raajnish Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 30
  • Mrs Rekha Raajnish Soni
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 31
  • Soni, Raajnish Mahandra
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 32
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 33
    • icon of address 77, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 34 IIF 35
  • Soni, Rekha

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 36
  • Mr Raajnish Mahendra Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 37
    • icon of address 1st Floor Offices, Rama Apartments, 17 St. Anns Road, Harrow, HA1 1JU, England

      IIF 38 IIF 39
    • icon of address 2-b, Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 40
  • Mr Raajnish Mahandra Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 41 IIF 42
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 43
    • icon of address 77, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 44 IIF 45
  • Soni, Raajnish Mahendra
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 46
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 47
  • Soni, Raajnish Mahendra
    British business director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 48
  • Soni, Raajnish Mahendra
    British business man born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, Rama Apartments, 17 St. Anns Road, Harrow, HA1 1JU, England

      IIF 49
  • Soni, Raajnish Mahendra
    British business person born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 50
    • icon of address 77, Wolsey Road, Northwood, HA6 2ER, England

      IIF 51
  • Soni, Raajnish Mahendra
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 52
    • icon of address 1st Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, HA1 1JU, United Kingdom

      IIF 53
    • icon of address 3, Court Lodge, 48 Sloane Square, London, SW1W 8AT, United Kingdom

      IIF 54
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 55
    • icon of address Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 56
  • Soni, Raajnish Mahendra
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 57
    • icon of address 2-b, Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 58
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 59
  • Raajnish Mahendra Soni
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 60 IIF 61
    • icon of address Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 62
  • Raajnish Mahandra Soni
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    38,107,018 GBP2024-03-31
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2001-01-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 47 - LLP Designated Member → ME
    icon of calendar 2009-10-01 ~ now
    IIF 23 - LLP Designated Member → ME
  • 3
    ADA ELECTRICAL & SECURITY SYSTEMS LIMITED - 2002-09-19
    icon of address 1st Floor Offices Rama Apartments, 17 St. Anns Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,071,395 GBP2024-03-31
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor Offices Rama Apartments, 17 St. Anns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,468 GBP2024-05-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,973 GBP2024-08-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,609,699 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address 1st Floor Offices Rama Apartments, 17 St Ann's Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address Rama Apartments 1st Floor, 17 St Anns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2024-03-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Court Lodge 48 Sloane Square, Chelsea, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,575,244 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 13 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 3 Court Lodge, 48 Sloane Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    288,647 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    628,257 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address Rama Apartments 1st Floor, 17 St Anns Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-10-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-10-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,030 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SPACE (1) LIMITED - 2005-11-28
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 40 Canfield Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,259 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 8 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2004-12-08 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 13
  • 1
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    38,107,018 GBP2024-03-31
    Officer
    icon of calendar 1992-01-28 ~ 2002-01-01
    IIF 25 - Secretary → ME
  • 2
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,973 GBP2024-08-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-30
    IIF 3 - Director → ME
  • 3
    icon of address Suite 2, Rama Apratments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,492 GBP2025-03-31
    Officer
    icon of calendar 2002-10-29 ~ 2005-10-31
    IIF 1 - Director → ME
    icon of calendar 2015-11-30 ~ 2025-09-01
    IIF 48 - Director → ME
    icon of calendar 2002-08-22 ~ 2005-10-31
    IIF 36 - Secretary → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2018-04-13
    IIF 32 - LLP Designated Member → ME
  • 5
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,461 GBP2023-12-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-04-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-04-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2024-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2001-10-31
    IIF 10 - Director → ME
    icon of calendar 2002-02-28 ~ 2021-07-29
    IIF 12 - Director → ME
    icon of calendar 2001-10-31 ~ 2001-10-31
    IIF 28 - Secretary → ME
    icon of calendar 2002-02-28 ~ 2021-07-29
    IIF 27 - Secretary → ME
  • 7
    icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    628,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-07-09
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2006-11-01
    IIF 5 - Director → ME
    icon of calendar 2002-10-29 ~ 2005-10-31
    IIF 15 - Secretary → ME
  • 9
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2005-10-31
    IIF 14 - Secretary → ME
  • 10
    DADA PROPERTIES LLP - 2014-03-12
    icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,763,637 GBP2024-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2024-04-01
    IIF 33 - LLP Designated Member → ME
    icon of calendar 2017-04-06 ~ 2024-04-01
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-04-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Right to appoint or remove members OE
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2021-03-01
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-01
    IIF 45 - Right to appoint or remove members OE
    IIF 45 - Right to surplus assets - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,259 GBP2024-08-31
    Officer
    icon of calendar 2002-05-24 ~ 2010-08-18
    IIF 6 - Director → ME
    icon of calendar 2002-05-24 ~ 2010-08-18
    IIF 26 - Secretary → 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.