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 Zulfiqar Ali Khan

    Related profiles found in government register
  • Mr Zulfiqar Ali Khan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pennine Drive, Golders Green Estate, London, NW2 1PB

      IIF 1
    • icon of address 22, Pennine Drive, London, NW2 1PB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Sasha, Accountants, 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 5
    • icon of address Units 1, & 2 Wellesley Ct, Apsley Way, London, NW2 7HF

      IIF 6
  • Mr Zulfiqar Ali Khan
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gosse Close, Hoddesdon, EN11 9FG, England

      IIF 7
    • icon of address Fairview House, Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, EN11 9FG, England

      IIF 8
    • icon of address Hermes Pharma Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 9
    • icon of address Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 10
    • icon of address 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 11
  • Khan, Zulfiqar Ali
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pennine Drive, London, NW2 1PB, England

      IIF 12 IIF 13
    • icon of address 243, Creighton Avenue, London, N2 9BP, England

      IIF 14
  • Khan, Zulfiqar Ali
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 20a, Rossetti Garden Mansions, Flood Street, London, SW3 5QY, England

      IIF 18
    • icon of address 20a, Rossetti Garden Mansions, Flood Street, London, SW3 5QY, United Kingdom

      IIF 19
    • icon of address 22, Penine Drive, London, NW2 1PB, United Kingdom

      IIF 20
    • icon of address 22, Pennine Drive, London, NW2 1PB, England

      IIF 21
    • icon of address 3, Queen Street, London, W1J 5PA

      IIF 22
    • icon of address Sasha, Accountants, 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 23
  • Khan, Zulfiqar Ali
    British it engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pennine Drive, Golders Green Estate, London, NW2 1PB, United Kingdom

      IIF 24
  • Khan, Zulfiqar Ali
    British manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Zulfiqar Ali
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Daws Lane Business Centre, 33 -35 Daws Lane, London, NW7 4SD, England

      IIF 27
  • Mr Zulfiqar Ali Khan
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Creighton Avenue, London, N2 9BP, England

      IIF 28
  • Mr Zulfiqar Ali Khan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Rockingham Road, Corby, Northants, NN17 1AE, United Kingdom

      IIF 29
    • icon of address 60 Corporation Street, Corby, Northants, NN17 1NH, United Kingdom

      IIF 30
    • icon of address 41b, Cambridge Street, Wellingborough, NN8 1DW, England

      IIF 31
  • Mr Zulfiqar Ali Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 32
    • icon of address Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 33
    • icon of address Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 34
    • icon of address Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 35
    • icon of address 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 36
  • Khan, Zulfiqar Ali
    English pharmaceutcal manufacturing born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 37
  • Khan, Zulfiqar Ali
    English pharmaceuticals born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Clyfton Close, Broxbourne, EN10 6NU, England

      IIF 38
    • icon of address 3 Gosse Close, Hoddesdon, EN11 9FG, England

      IIF 39
    • icon of address Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, EN11 9FG, England

      IIF 40
  • Dr Zulfiqar Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 41
  • Khan, Zulfiqar Ali
    British business person born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Rockingham Road, Corby, Northants, NN17 1AE, United Kingdom

      IIF 42
    • icon of address 60 Corporation Street, Corby, Northants, NN17 1NH, United Kingdom

      IIF 43
  • Khan, Zulfiqar Ali
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 44
  • Khan, Zulfiqar Ali
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gosse Close, Hoddesdon, EN11 9FG, England

      IIF 45
  • Khan, Zulfiqar Ali
    British pharmaceuticals born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 46
    • icon of address Octagenix Holdings Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 47
    • icon of address Octagenix Limited, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 48
    • icon of address Warlies Park House, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, United Kingdom

      IIF 49
    • icon of address 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 50
  • Khan, Zulfiqar, Dr
    British business executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 51
  • Khan, Zulfiqar, Dr
    British pharmaceuticals born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, United Kingdom

      IIF 52
  • Khan, Zulfiqar Ali
    Pakistani freelancer born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 53
  • Khan, Zulfiqar Ali
    British

    Registered addresses and corresponding companies
    • icon of address 3, Gosse Close, Hoddesdon, Hertfordshire, EN11 9FG, England

      IIF 54
  • Khan, Zulfiqar Ali
    British it engineer

    Registered addresses and corresponding companies
    • icon of address 22 Pennine Drive, Golders Green Estate, London, NW2 1PB

      IIF 55
  • Khan, Zulfiqar Ali

    Registered addresses and corresponding companies
    • icon of address 22, Pennine Drive, London, NW2 1PB, England

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    ENERSIA LIMITED - 2015-05-08
    icon of address Units 1 & 2 Wellesley Ct, Apsley Way, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 20a Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,229,826 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 20a Rossetti Garden Mansions, Flood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address Warlies Park House Horseshoe Hill, Upshire, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 60 Park Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    SAMAA GROUP LIMITED - 2023-02-22
    icon of address 22 Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 9
    ECOLODGE HOTELS UK PLC - 2013-09-16
    ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY - 2012-07-02
    ECOLODGE UK PLC - 2012-03-20
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    935,072 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Unit 1-2 Wellesley Court, Apsley Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Hermes Pharma Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 58 Rockingham Road, Corby, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,226 GBP2023-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    BARIBAJI LTD - 2011-03-03
    icon of address Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 60 Park Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2018-03-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    ALSAFA CONSULTANTS LTD - 2020-07-07
    LONDON FINANCE HOUSE LIMITED - 2010-05-12
    ALSAFA CONSULTANTS LIMITED - 2010-03-31
    RED RIBBON PROPERTY DEVELOPMENTS LIMITED - 2008-12-15
    icon of address 22 Pennine Drive, Golders Green Estate, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,051 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1-2 Wellesley Court, Apsley Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 25 - Director → ME
  • 17
    XABAT LIMITED - 2018-05-11
    GLAXO LIMITED - 2018-02-08
    icon of address Warlies Park House Warlies Park House, Horseshoe Hill, Waltham Abbey, Esssex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    LONDON FINANCE HOUSE LTD - 2012-08-29
    LONDON FINANCE WEALTH MANAGEMENT LIMITED - 2010-05-12
    LONDON FINANCE HOUSE LTD - 2010-03-31
    icon of address Suite 16, Daws Lane Business Centre, 33 -35 Daws Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,589 GBP2016-03-31
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-02-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    icon of address Sasha Accountants, 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    icon of address Octagenix Holdings Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 22
    icon of address Octagenix Limited, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,982 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 23
    icon of address 16 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 53 - Director → ME
  • 24
    MAZE TECHNOLOGIES LIMITED - 2008-05-20
    icon of address 147 Ladbroke Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    BEY ASSOCIATES LIMITED - 2024-01-06
    icon of address 243 Creighton Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 14 - Director → ME
  • 26
    RED RIBBON PROPERTY INVESTMENTS PLC - 2008-09-23
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Profit/Loss (Company account)
    3,570,884 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,872 GBP2023-06-30
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address Cole Street Studios Cole Street Studios, 6-8 Cole Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,270 GBP2023-11-30
    Officer
    icon of calendar 2024-01-25 ~ 2024-07-16
    IIF 45 - Director → ME
  • 2
    icon of address Warlies Park House Horseshoe Hill, Upshire, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2022-10-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2022-10-20
    IIF 36 - Has significant influence or control OE
  • 3
    RRAM CROWD FUNDING LIMITED - 2015-10-28
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,811 GBP2024-06-30
    Officer
    icon of calendar 2014-11-25 ~ 2017-02-28
    IIF 22 - Director → ME
  • 4
    icon of address 22 Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-01-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    BARIBAJI LTD - 2011-03-03
    icon of address Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2016-09-15
    IIF 38 - Director → ME
    icon of calendar 2007-02-06 ~ 2015-10-08
    IIF 54 - Secretary → ME
  • 6
    icon of address Unit 14 Laynes House, 526-528 Watford Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2013-06-01
    IIF 21 - Director → ME
  • 7
    icon of address Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-07-04
    IIF 33 - Has significant influence or control OE
  • 8
    icon of address Octagenix Global Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-05-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-05-23
    IIF 34 - Has significant influence or control OE
  • 9
    icon of address Octagenix Limited, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,982 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-07-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    BEY ASSOCIATES LIMITED - 2024-01-06
    icon of address 243 Creighton Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-01-24
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.