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

Joel Gal-er

    Related profiles found in government register
  • Joel Gal-er
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Mayday Road, Croydon, CR7 7HL, United Kingdom

      IIF 1
    • icon of address 620, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 2
    • icon of address 622, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 3
    • icon of address 10, Ashbourne Way, London, NW11 0DN, United Kingdom

      IIF 4
    • icon of address 10, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 5
    • icon of address 119, Golders Green Road, London, NW11 8HR, United Kingdom

      IIF 6
    • icon of address 242 Linen Hall, 162-168 Regents Street, London, W1B 5TB, United Kingdom

      IIF 7 IIF 8
    • icon of address 338, 338, Regents Park Road, London, N3 2LN, England

      IIF 9
    • icon of address 338, Regents Park Raod, London, N3 2LN, United Kingdom

      IIF 10 IIF 11
    • icon of address 338, Regents Park Road, London, N3 2LN, United Kingdom

      IIF 12 IIF 13
    • icon of address 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 14
    • icon of address Ground Floor Shop, 338 Regents Park Road, Finchley Central, London, N3 2LN, United Kingdom

      IIF 15
    • icon of address Victoria Park, Off Ballards Lane, Finchley Central, London, N3 2NE, United Kingdom

      IIF 16
  • Mr Joel Gal-er
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 620, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 17
  • Mr Joel Galer
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 620, Bath Road, Hounslow, TW5 9TL, England

      IIF 18
  • Galer, Joel
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 618, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 19
  • Gal-er, Joel
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 622, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 20
    • icon of address 10, Ashbourne Way, London, NW11 0DN, United Kingdom

      IIF 21
    • icon of address 10, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 22
    • icon of address 119, Golders Green Road, London, NW11 8HR, United Kingdom

      IIF 23
    • icon of address 242 Linen Hall, 162-168 Regents Street, London, W1B 5TB, United Kingdom

      IIF 24
    • icon of address 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 25
    • icon of address 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 26
  • Gal-er, Joel
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Oakleigh Road North, London, N20 0TX, United Kingdom

      IIF 27
  • Gal-er, Joel
    British cpa born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242 The Linen Hall, Regent Street, London, W1B 5TB, United Kingdom

      IIF 28
  • Gal-er, Joel
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-41, Shirley Road, Croydon, CR0 7ER, United Kingdom

      IIF 29
    • icon of address 32, Mayday Road, Croydon, CR7 7HL, United Kingdom

      IIF 30
    • icon of address 620 Bath Road Hounslow, Bath Road, Hounslow, TW5 9TL, England

      IIF 31
    • icon of address 620, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 32 IIF 33
    • icon of address 10, Ashbourne Parade, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 34
    • icon of address 242 Linen Hall, 162-168 Regents Street, London, W1B 5TB, United Kingdom

      IIF 35
    • icon of address 261-263, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 36
    • icon of address 338, 338, Regents Park Road, London, N3 2LN, England

      IIF 37
    • icon of address 338, Regents Park Raod, London, N3 2LN, United Kingdom

      IIF 38 IIF 39
    • icon of address 338, Regents Park Road, London, N3 2LN, United Kingdom

      IIF 40 IIF 41
    • icon of address Falcon, Flat 30, Old Gloucester Street, London, WC1N 3AB, England

      IIF 42
    • icon of address Ground Floor Shop, 338 Regents Park Road, Finchley Central, London, N3 2LN, United Kingdom

      IIF 43
    • icon of address Victoria Park, Off Ballards Lane, Finchley Central, London, N3 2NE, United Kingdom

      IIF 44
  • Galer, Joel, Mr.
    British cpa born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brighton Road, Croydon, CR2 6EE, United Kingdom

      IIF 45
    • icon of address 51 Southbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 46
  • Mr Joel Gal-er
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 620, Bath Road, Hounslow, TW5 9TL, England

      IIF 47
    • icon of address 10, Ashbourne Parade, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 48
    • icon of address 245, Oakleigh Road North, London, N20 0TX, United Kingdom

      IIF 49
    • icon of address Falcon, Flat 30, Old Gloucester Street, London, WC1N 3AB, England

      IIF 50
  • Mr Joel Gal Er
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashbourne Parade, Finchley Road, London, NW11 0AD, England

      IIF 51
  • Mr Joel Gal-er
    British born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 52
  • Mr Joel Galer
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whitegate Gardens, Harrow, HA3 6BW, United Kingdom

      IIF 53
    • icon of address 618, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 54 IIF 55
    • icon of address 5, Malvern Road, London, NW5 5PS, United Kingdom

      IIF 56
    • icon of address 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 57
  • Mr Joel Galer
    British born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 148, Beddington Lane, Croydon, CR0 4TG

      IIF 58
    • icon of address 162-168, Regent Street, London, W1B 5TB, England

      IIF 59
    • icon of address 242, The Linen Hall, 162-168 Regent Street, London, W1B 5TB

      IIF 60
    • icon of address 242 The Linen Hall, 162-168, Regent Street, London, W1B 5TB, United Kingdom

      IIF 61
  • Mr Joel Gal-er
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 620 Bath Road, Hounslow, Bath Road, Hounslow, TW5 9TL, England

      IIF 62
  • Mr Joel Gal-er
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 33, Tillingbourne Gardens, London, N3 3JJ, England

      IIF 63
  • Mr Joel Galer
    British born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brampton Grove, P O Box 63302, London, NW4 4AA

      IIF 64
  • Galer, Joel
    British chairman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Southbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 65
  • Galer, Joel
    British cpa born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 66
  • Galer, Joel
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Beddington Lane, Croydon, CR0 4TG

      IIF 67
    • icon of address 148, Beddington Lane, Croydon, CR0 4TG, United Kingdom

      IIF 68
    • icon of address 5, Whitegate Gardens, Harrow, HA3 6BW, United Kingdom

      IIF 69
    • icon of address 618, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 70 IIF 71
    • icon of address 242 The Linen Hall, 162-168, Regent Street, London, W1B 5TB, United Kingdom

      IIF 72
    • icon of address 338, 338, Regents Park Road, London, N3 2LN, England

      IIF 73
    • icon of address 5, Malvern Road, London, NW5 5PS, United Kingdom

      IIF 74
    • icon of address 51, Soutbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 75
    • icon of address 51, Southbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Gal Er, Joel
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 82
  • Gal Er, Joel
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashbourne Parade, Finchley Road, London, NW11 0AD, England

      IIF 83
  • Gal-er, Joel
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 620, Bath Road, Hounslow, TW5 9TL, England

      IIF 84
    • icon of address 10, Finchley Road, London, NW11 0AD, England

      IIF 85
  • Galer, Joel
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 11 Southbourne Crescent, London, NW4 2LB

      IIF 86
  • Galer, Joel
    British

    Registered addresses and corresponding companies
  • Gal-er, Joel
    Israeli cpa born in August 1962

    Registered addresses and corresponding companies
  • Galer, Joel
    Israeli accountant born in August 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 242 The Linen Hall 162-168, Regent Street, London, W1B 5TB

      IIF 91
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Devonshire Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 242 The Linen Hall Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,167 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 119 Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 242 Linen Hall 162-168 Regents Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Whitegate Gardens, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Ashbourne Parade Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 Brighton Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 226 Whitehorse Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address 245 Oakleigh Road North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Brampton Grove, P O Box 63302, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    icon of address 242 Linen Hall 162-168 Regents Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 622 Bath Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 162-168 Suit #242, Regents Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 15
    icon of address 452 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 76 - Director → ME
  • 16
    icon of address 338 Regents Park Raod, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 338 338, Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 73 - Director → ME
Ceased 36
  • 1
    icon of address 620 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2022-07-20
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2022-07-20
    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
  • 2
    icon of address 620 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,150 GBP2021-11-30
    Officer
    icon of calendar 2019-05-30 ~ 2023-07-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2023-07-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Malvern Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-15
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    icon of address 107- 115 Standard House, Ground Floor, Eastmoor Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    35,440 GBP2025-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2013-01-24
    IIF 65 - Director → ME
  • 5
    icon of address 6 Devonshire Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,012 GBP2024-03-31
    Officer
    icon of calendar 2010-09-21 ~ 2020-11-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-11-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 23 London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,492 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-02-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-02-24
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address 620 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ 2021-09-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-09-25
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    MACHON (CHISWICK) LTD - 2012-11-30
    icon of address 1 Surrey Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-10-31
    IIF 80 - Director → ME
  • 9
    icon of address 32 Mayday Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ 2024-01-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2024-01-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    icon of address 426 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-08-20 ~ 2006-12-05
    IIF 89 - Director → ME
  • 11
    icon of address Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2006-12-05
    IIF 90 - Director → ME
  • 12
    icon of address 242 The Linen Hall Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,167 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2024-08-21
    IIF 28 - Director → ME
  • 13
    icon of address 242 The Linen Hall 162-168, Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158 GBP2021-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2023-03-21
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2023-03-21
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 14
    MEDIA INTERFACE LTD - 2007-07-06
    icon of address Suite 203, Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,756 GBP2016-09-30
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-10
    IIF 86 - Director → ME
    icon of calendar 2007-05-10 ~ 2007-09-30
    IIF 87 - Secretary → ME
  • 15
    icon of address 39 C/o Burgess Okoh Saunders, 4th Floor, 39 Dover Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-01-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-07-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 Whitegate Gardens, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2011-02-08 ~ 2012-02-02
    IIF 77 - Director → ME
  • 17
    icon of address 618 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2019-03-20 ~ 2019-07-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-07-31
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o 242 The Linen Hall, 162-168, Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,882 GBP2017-05-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-12-01
    IIF 88 - Secretary → ME
  • 19
    icon of address 338 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-12-01
    IIF 25 - Director → ME
  • 20
    icon of address 10 Ashbourne Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2020-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-11-03
    IIF 82 - Director → ME
    icon of calendar 2020-08-15 ~ 2021-04-01
    IIF 34 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-10-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ 2021-04-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    icon of address 242 162-168, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,985 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2022-07-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    icon of address 12-14 12-14, Ashbourne Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ 2020-09-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-09-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 338 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ 2021-09-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-09-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 148 Beddington Lane, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    36,838 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2016-01-05
    IIF 68 - Director → ME
    icon of calendar 2016-09-30 ~ 2024-01-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Brampton Grove, P.o Box 63302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,645 GBP2015-11-30
    Officer
    icon of calendar 2009-11-18 ~ 2016-03-07
    IIF 81 - Director → ME
  • 26
    icon of address 29 29-41 Shirley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,712 GBP2019-06-30
    Officer
    icon of calendar 2009-06-15 ~ 2020-10-29
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-10-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 27
    icon of address 32 Mayday Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2024-01-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2024-01-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 28
    icon of address 618 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ 2019-06-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-06-21
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    icon of address 261-263 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-06-15
    IIF 36 - Director → ME
  • 30
    icon of address 5 Malvern Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ 2017-08-03
    IIF 75 - Director → ME
  • 31
    WEST 2 TREND LTD - 2018-09-21
    BABLO LTD - 2023-05-11
    TRANSACFX LTD - 2022-11-23
    REMITON LTD - 2023-10-20
    icon of address Salisbury House, 29 Finsbury Circus, London Wall, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-30
    Officer
    icon of calendar 2020-09-10 ~ 2021-09-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-09-01
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 148 Beddington Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2022-11-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-11-30
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 33
    icon of address 29-41 Shirley Road Shirley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ 2024-01-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 29-41 Shirley Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ 2020-07-10
    IIF 29 - Director → ME
  • 35
    icon of address 119 Golders Green Road Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2023-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-03-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    icon of address 338 338, Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-11-30
    IIF 9 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.