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

Immanuel, David Hyam

    Related profiles found in government register
  • Immanuel, David Hyam
    British ceo born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British chartered accountant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 21-23 East Street, Fareham, Hampshire, PO16 0BZ

      IIF 30
    • 19-21, Ridgmount Street, London, WC1E 7AH, England

      IIF 31
    • 40 Ferncroft Avenue, London, NW3 7PE

      IIF 32
  • Immanuel, David Hyam
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British director

    Registered addresses and corresponding companies
    • 40 Ferncroft Avenue, London, NW3 7PE

      IIF 42
  • Immanuel, David
    British manager born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Frognal Gardens, London, NW3 6UX

      IIF 43
  • Mr David Hyam Imannuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 44
  • Mr David Hyam Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • David Hyam Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, East Street, Fareham, Hampshire, PO16 0BZ, United Kingdom

      IIF 78
  • Immanuel, David Hyam

    Registered addresses and corresponding companies
  • David Hyam And Mrs Ofra Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19-21 Ridgmount Street, London, WC1E 7AH

      IIF 87
child relation
Offspring entities and appointments
Active 39
  • 1
    ARABIC TRANSLATION ASSOCIATES LIMITED - 1987-07-13
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,153 GBP2023-06-30
    Officer
    2018-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    70 The Avenue, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,466,745 GBP2023-12-31
    Officer
    1994-10-12 ~ now
    IIF 38 - Director → ME
    2023-02-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 3
    INTONATION LIMITED - 1998-11-12
    21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1998-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    40 Ferncroft Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -102 GBP2023-06-30
    Officer
    ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    19-21 Ridgmount Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,128 GBP2023-12-31
    Officer
    2021-02-08 ~ now
    IIF 31 - Director → ME
  • 7
    INTEREUROPE CREATIVE GRAPHICS LIMITED - 1998-04-01
    RHYS LIMITED - 1995-07-06
    21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,389 GBP2023-06-30
    Officer
    1995-06-29 ~ now
    IIF 8 - Director → ME
    2023-02-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    INTEREUROPE COMMUNICATIONS LIMITED - 1998-04-01
    21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    1998-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    SEACORAL LIMITED - 1996-06-27
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1995-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    BUCKFELL LIMITED - 1977-12-31
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,272 GBP2023-06-30
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    MILLSTOKES LIMITED - 1982-07-07
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2023-06-30
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    INTEREUROPE TECHNOLOGY SERVICES PLC - 2004-06-28
    INTEREUROPE HOLDINGS LIMITED - 1982-07-07
    21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,709,869 GBP2023-06-30
    Officer
    ~ now
    IIF 9 - Director → ME
    2023-02-01 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    DESIGN & DETAIL LIMITED - 1978-12-31
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    INTEREUROPE RECRUITMENT LIMITED - 1996-08-27
    LYNX INTERNATIONAL LIMITED - 1988-04-14
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    INTERRECRUIT LIMITED - 2000-01-04
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1999-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    INTERREGS LIMITED - 1998-11-09
    INTERREGULATIONS LIMITED - 1998-09-25
    21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2018-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    INTEREUROPE REGULATIONS LIMITED - 1982-05-11
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1981-12-31
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    QUESTBRIGHT LIMITED - 1996-10-03
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1995-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    SEAGRAPE LIMITED - 1995-07-06
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1995-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    INTEREUROPE LIMITED - 2004-06-28
    RAPID 551 LIMITED - 1986-05-08
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    ZELMAST LIMITED - 1995-07-06
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1995-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    RHEMUS LIMITED - 1995-07-06
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -19,039 GBP2023-06-30
    Officer
    1995-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    INTEREUROPE RECRUITMENT LIMITED - 2000-01-04
    LYNX INTERNATIONAL LIMITED - 1996-08-27
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,121 GBP2023-06-30
    Officer
    ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    INTEREUROPE REGULATIONS LIMITED - 1998-11-09
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1982-05-11
    INTEREUROPE REGULATIONS LIMITED - 1981-12-31
    21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    803,659 GBP2023-06-30
    Officer
    ~ now
    IIF 7 - Director → ME
    2023-02-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    CITY LEGAL TRANSLATIONS INTERNATIONAL LTD - 1998-11-12
    CITY INTERNATIONAL TRANSLATIONS LIMITED - 1996-03-15
    CITY LEGAL & TECHNICAL TRANSLATIONS LIMITED - 1990-05-05
    CITY AND LEGAL TRANSLATIONS LIMITED - 1988-04-05
    21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    194,541 GBP2023-06-30
    Officer
    1997-06-20 ~ now
    IIF 6 - Director → ME
    2023-02-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    23 Melville Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -77,344 GBP2023-06-30
    Officer
    2018-10-01 ~ now
    IIF 33 - Director → ME
    2023-02-14 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    LANGUAGE STUDIES LTD. - 2016-05-07
    IMMA BOOKS LIMITED - 1995-02-21
    19-21 Ridgmount Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    ~ now
    IIF 37 - Director → ME
    ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 29
    LANGUAGE STUDIES INTERNATIONAL LIMITED - 2016-05-07
    LANGUAGE STUDIES LIMITED - 1987-03-11
    19-21 Ridgmount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,148 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 36 - Director → ME
    2023-02-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 30
    13 Lyndhurst Terrace, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 34 - Director → ME
  • 31
    INTEREUROPE PROJECT SERVICES LIMITED - 1996-08-27
    INTEREUROPE CONSULTANCY SERVICES LIMITED - 1988-09-16
    TECHNIVISION SERVICES LIMITED - 1988-07-01
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    155,974 GBP2023-06-30
    Officer
    ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 32
    INTEREUROPE TECHNICAL SERVICES LIMITED - 1996-10-03
    EWS TECHNIVISION LIMITED - 1978-12-31
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 33
    GUILDSHELF (139) LIMITED - 1999-05-21
    21-23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,703,106 GBP2023-06-30
    Officer
    1999-04-30 ~ now
    IIF 30 - Director → ME
    2023-02-14 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 34
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED - 1996-08-07
    INTEREUROPE ELECTRONICS LIMITED - 1989-05-05
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 35
    SEACORAL LIMITED - 1996-08-07
    INTEREUROPE ELECTRONICS LIMITED - 1996-06-27
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED - 1989-05-05
    21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,769 GBP2023-06-30
    Officer
    ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 36
    EWS TECHNIVISION LIMITED - 1988-07-01
    INTEREUROPE TECHNICAL SERVICES LIMITED - 1978-12-31
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 37
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,205 GBP2023-06-30
    Officer
    ~ now
    IIF 43 - Director → ME
  • 38
    PR ONE LIMITED - 2014-10-28
    21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    70 The Avenue, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,466,745 GBP2023-12-31
    Officer
    1994-10-12 ~ 2018-04-24
    IIF 42 - Secretary → ME
  • 2
    40 Ferncroft Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -102 GBP2023-06-30
    Officer
    ~ 1999-03-09
    IIF 40 - Secretary → ME
  • 3
    LANGUAGE STUDIES INTERNATIONAL LIMITED - 2016-05-07
    LANGUAGE STUDIES LIMITED - 1987-03-11
    19-21 Ridgmount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,148 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2018-04-24
    IIF 39 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.