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 Hashit Mahendra Shah

    Related profiles found in government register
  • Mr Hashit Mahendra Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 1
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 2
    • 3rd Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 3 IIF 4
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 5 IIF 6
    • Pivot Lending Limited, Roxburghe House 273-287, London, W1B 2HA, England

      IIF 7
  • Mr Hashit Mahendra Hemraj Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 8
  • Shah, Hashit Mahendra
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 9
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 13
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 14
  • Shah, Hashit Mahendra
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 15
  • Shah, Hashit Mahendra
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 16 IIF 17
    • 7 8 Stratford Place, Stratford Place, London, W1C 1AY, England

      IIF 18
  • Shah, Hashit Mahendra
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 19
    • 3rd Floor, 10-12 Bourlet Close, London, W1W 7BR, England

      IIF 20 IIF 21
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Pivot Lending Limited, Roxburghe House 273-287, London, W1B 2HA, England

      IIF 25
  • Shah, Hashit Mahendra
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 26
  • Shah, Hashit Mahendra
    British property developer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 27
    • Tollgate Cottage, London Road, Harrow, HA1 3JJ, United Kingdom

      IIF 28 IIF 29
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 35 IIF 36
  • Shah, Hashit Mahendra
    British property director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 37
  • Mr Hashit Mahendra Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 38
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 39
  • Shah, Hashsit Mahendra Memraj
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 40 IIF 41
  • Shah, Hashsit Mahendra Memraj
    British ceo born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 42
    • Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 43
    • Cheriton Care Home, 41-51 Westlecot Road, Swindon, SN1 4EZ, England

      IIF 44
  • Shah, Hashit Mahendra
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Toll Gate Cottage, London Road, Harrow, , HA1 3JJ,

      IIF 45
    • 7, Europa Studios, Victoria Road, London, NW10 6ND, Uk

      IIF 46
  • Mr Hashit Mahendra Hemraj Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 47
  • Shah, Hashit Mahendra
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Hashit Mahendra
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA7 4TL, England

      IIF 56
  • Shah, Hashit Mahendra
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 57
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 58
    • Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 59
  • Shah, Hashit Mahendra
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 60
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 61
  • Shah, Hashit Mahendra
    British operations born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 62
  • Shah, Hashit Mahendra
    British property developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kensington Gardens Square, London, W2 4BE, England

      IIF 63
    • Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

      IIF 64
    • Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 65
  • Shah, Hashit Mahendra Hemraj
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 66
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 67
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 68
  • Shah, Hashit Mahendra Hemraj
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 King Henry Mews, Harrow, HA2 0JF, United Kingdom

      IIF 69
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 70
  • Mr Hash Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5/7 Ravensbourne Road, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 71
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 72
  • Shah, Hashit Mahendra
    British

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 73
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 74
  • Shah, Hashit Mahendra

    Registered addresses and corresponding companies
    • 17-19, Maddox Street, London, W1S 2QH, England

      IIF 75
child relation
Offspring entities and appointments
Active 39
  • 1
    3rd Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 28 - Director → ME
  • 2
    3rd Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 3
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -220,834 GBP2024-03-31
    Officer
    2014-11-19 ~ now
    IIF 14 - Director → ME
  • 4
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -357,370 GBP2025-03-31
    Officer
    2015-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 39 - Has significant influence or controlOE
  • 5
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-26 ~ dissolved
    IIF 16 - Director → ME
  • 6
    Flat 4, 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    2017-01-26 ~ now
    IIF 66 - Director → ME
  • 7
    23 Kensington Gardens Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2015-10-01 ~ dissolved
    IIF 63 - Director → ME
  • 8
    3rd Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 9
    1 Doughty Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,365 GBP2023-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 57 - Director → ME
  • 10
    6 Bosham Close, Camperdown Heights, Po Box Sp 63801, Nassau, Bahamas
    Active Corporate (3 parents)
    Officer
    2017-12-07 ~ now
    IIF 56 - Director → ME
  • 11
    2 Roxborough Park, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-06-30
    Officer
    2021-06-09 ~ now
    IIF 67 - Director → ME
  • 12
    Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    2015-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 13
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,391,328 GBP2025-03-31
    Officer
    2016-07-13 ~ now
    IIF 50 - Director → ME
  • 14
    Flat 4 Ladbroke Crescent, London, England
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    71,922 GBP2024-03-31
    Officer
    2012-04-01 ~ now
    IIF 54 - Director → ME
  • 15
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,630 GBP2025-03-31
    Officer
    2013-04-03 ~ now
    IIF 49 - Director → ME
  • 16
    3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 34 - Director → ME
  • 17
    3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 18
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    2022-07-04 ~ now
    IIF 52 - Director → ME
  • 19
    7 Europa Studios, Victoria Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 20
    2 Roxborough Park, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    44,306 GBP2024-03-31
    Officer
    2014-05-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LOOKMORE LIMITED - 1987-11-23
    5/7 Ravensbourne Road Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,372,993 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 22
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,003,655 GBP2025-03-31
    Officer
    2016-07-04 ~ now
    IIF 10 - Director → ME
  • 23
    MALVERN VIEW (SW CARE) LTD LTD - 2018-08-08
    CLEEVE HILL (SW CARE) LTD - 2018-07-31
    5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,411 GBP2021-06-30
    Officer
    2018-07-05 ~ dissolved
    IIF 42 - Director → ME
  • 24
    3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 25
    1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,320 GBP2019-09-30
    Officer
    2017-03-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,250 GBP2019-03-31
    Officer
    2017-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 27
    17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,949 GBP2024-03-31
    Officer
    2023-01-01 ~ now
    IIF 75 - Secretary → ME
  • 28
    3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 29
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,250 GBP2024-10-31
    Officer
    2020-09-09 ~ now
    IIF 68 - Director → ME
  • 30
    12 King Henry Mews, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-11-05 ~ dissolved
    IIF 19 - Director → ME
  • 31
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,008,313 GBP2025-03-31
    Officer
    2015-06-23 ~ now
    IIF 12 - Director → ME
  • 32
    Canjayar, Tydcombe Road, Warlingham
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2006-06-06 ~ now
    IIF 55 - Director → ME
  • 33
    Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -910,529 GBP2019-07-01 ~ 2020-06-30
    Officer
    2018-06-28 ~ now
    IIF 9 - Director → ME
  • 34
    Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,033 GBP2021-06-30
    Officer
    2018-07-13 ~ now
    IIF 40 - Director → ME
  • 35
    Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -391,679 GBP2021-06-30
    Officer
    2018-07-05 ~ now
    IIF 41 - Director → ME
  • 36
    12 King Henry Mews, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 37
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,554 GBP2025-03-31
    Officer
    2016-04-12 ~ now
    IIF 53 - Director → ME
  • 38
    Canjayor, Tydcombe Road, Warlingham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2009-06-02 ~ now
    IIF 13 - Director → ME
  • 39
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    2013-09-09 ~ now
    IIF 51 - Director → ME
Ceased 26
  • 1
    66 PORCHESTER ROAD LIMITED - 2017-01-18
    23 Kensington Gardens Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,058 GBP2020-03-31
    Officer
    2014-07-16 ~ 2017-02-28
    IIF 36 - Director → ME
  • 2
    Canjayar, Tydcombe Road, Warlingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,430,050 GBP2024-09-30
    Officer
    2005-11-25 ~ 2022-10-01
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 1 - Has significant influence or control OE
  • 3
    CHERITON (SW CARE) LTD LTD - 2018-08-08
    SPRINGFIELD COURT (SW CARE) LTD - 2018-07-31
    5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,743 GBP2021-06-30
    Officer
    2018-07-05 ~ 2022-10-13
    IIF 44 - Director → ME
  • 4
    133 VAUXHALL STREET LIMITED - 2017-01-16
    Flat 4, 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,558 GBP2025-03-31
    Officer
    2016-05-10 ~ 2017-02-28
    IIF 32 - Director → ME
  • 5
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16 GBP2025-03-31
    Person with significant control
    2022-07-04 ~ 2022-11-16
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    23 Kensington Gardens Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2020-03-31
    Officer
    2007-07-03 ~ 2012-02-01
    IIF 73 - Secretary → ME
  • 7
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -121,358 GBP2024-02-29
    Officer
    2021-02-25 ~ 2022-02-02
    IIF 58 - Director → ME
  • 8
    31-35 Kirby Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -3,270,241 GBP2024-03-31
    Officer
    2004-02-12 ~ 2022-02-02
    IIF 18 - Director → ME
  • 9
    LOOKMORE LIMITED - 1987-11-23
    5/7 Ravensbourne Road Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,372,993 GBP2021-09-30
    Officer
    2010-04-30 ~ 2022-07-11
    IIF 59 - Director → ME
  • 10
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,003,655 GBP2025-03-31
    Person with significant control
    2016-07-04 ~ 2016-07-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    Canajayar, Tydcombe Road Warlingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    896,000 GBP2024-09-30
    Officer
    2005-05-18 ~ 2022-10-01
    IIF 65 - Director → ME
  • 12
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    316,872 GBP2024-01-31
    Officer
    2020-09-15 ~ 2024-10-16
    IIF 69 - Director → ME
  • 13
    Canjayar, Tydcombe Road, Warlingham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    972,855 GBP2023-10-01 ~ 2024-09-30
    Officer
    2010-08-25 ~ 2022-10-01
    IIF 37 - Director → ME
  • 14
    ALPHA LENDING SOLUTIONS LLP - 2015-09-05
    17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,171 GBP2024-06-30
    Officer
    2011-04-20 ~ 2015-05-01
    IIF 46 - LLP Designated Member → ME
  • 15
    17-19 Maddox Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-16 ~ 2023-11-23
    IIF 21 - Director → ME
    Person with significant control
    2017-12-07 ~ 2017-12-07
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,250 GBP2019-03-31
    Person with significant control
    2017-05-08 ~ 2017-12-07
    IIF 6 - Has significant influence or control OE
  • 17
    17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-05-11 ~ 2023-11-23
    IIF 24 - Director → ME
    Person with significant control
    2017-05-11 ~ 2017-12-07
    IIF 5 - Has significant influence or control OE
  • 18
    17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,949 GBP2024-03-31
    Officer
    2017-10-13 ~ 2022-04-01
    IIF 15 - Director → ME
    Person with significant control
    2017-10-13 ~ 2023-11-23
    IIF 4 - Has significant influence or control OE
  • 19
    17-19 Maddox Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    574 GBP2024-03-31
    Officer
    2017-11-13 ~ 2023-11-23
    IIF 25 - Director → ME
    Person with significant control
    2017-11-13 ~ 2023-11-23
    IIF 7 - Has significant influence or control OE
  • 20
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2020-09-09 ~ 2024-01-26
    IIF 70 - Director → ME
  • 21
    Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,807,145 GBP2024-09-30
    Officer
    2004-06-20 ~ 2022-10-01
    IIF 62 - Director → ME
    2004-06-25 ~ 2022-10-01
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 72 - Has significant influence or control OE
  • 22
    Floor 8 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,820 GBP2024-03-31
    Officer
    2015-09-28 ~ 2025-03-06
    IIF 64 - Director → ME
  • 23
    'canjayar', Tydcombe Road, Warlingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-06-26 ~ 2025-06-10
    IIF 45 - LLP Designated Member → ME
  • 24
    Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,393,761 GBP2023-09-30
    Officer
    2010-04-14 ~ 2022-07-11
    IIF 26 - Director → ME
  • 25
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,199 GBP2024-09-30
    Officer
    2018-07-05 ~ 2023-11-24
    IIF 43 - Director → ME
  • 26
    Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2013-10-08 ~ 2017-09-20
    IIF 33 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.