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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Karaalp, Ali Osman

    Related profiles found in government register
  • Karaalp, Ali Osman
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wych Mews, Laindon, Basildon, SS15 4JG, England

      IIF 1
    • 10, Wych Mews, Laindon, Basildon, SS15 4JG, United Kingdom

      IIF 2
    • 17, The Glen, Vange, Basildon, SS16 4XJ, England

      IIF 3
    • 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 4 IIF 5 IIF 6
    • 34 Brackendale Avenue, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 8 IIF 9
    • 182-184, High Street North, Office 14226, East Ham, London, E6 2JA, United Kingdom

      IIF 10
    • Office 8, Bradgate Suite, The Crescent, 56 King Street, Leicester, LE1 6RX, England

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 60, Tottenham Court Road, Office 61, London, W1T 2EW, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 15
    • 76resco-work01, Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9AQ, United Kingdom

      IIF 16
    • Annexe, 17, Central Avenue, Waltham Cross, EN8 7JH, England

      IIF 17
  • Karaalp, Ali Osman
    British business man born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Glen Vange, Basildon, SS16 4XJ, England

      IIF 18
  • Karaalp, Ali Osman
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 19
  • Karaalp, Ali Osman
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Glen, Vange, Basildon, Essex, SS16 4XJ, England

      IIF 20
    • 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 21 IIF 22
    • 481, Green Lanes, Palmers Green, London, N13 4BS

      IIF 23
  • Karaalp, Ali Osman
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 24
    • 284 Chase Road A Block Unit 748, Chase Road, 2nd Floor, London, N14 6HF, England

      IIF 25
  • Karaalp, Ali Osman
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Charleston Avenue, Basildon, Essex, SS13 1JH, England

      IIF 26
    • 64, Charleston Avenue, Basildon, SS13 1JH, England

      IIF 27 IIF 28 IIF 29
    • 64, Charleston Avenue, Basildon, SS13 1JH, United Kingdom

      IIF 30
    • Unit 1-2 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 31
    • 12, Hay Hill, London, W1J 8NR, United Kingdom

      IIF 32
    • 160, City Road, London, EC1V 2NX, England

      IIF 33
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 34
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Karaalp, Ali Osman
    English business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Westland Road, Belfast, BT14 6NH, Northern Ireland

      IIF 37
  • Karaalp, Ali Osman
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 543, 4 Montpelier Street, London, SW7 1EE, England

      IIF 38
  • Karaalp, Aliosman
    British investor born in June 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 83, Talstrasse 83, Zurich, Switzerland

      IIF 39
  • Karaalp, Ali Osman
    English business person born in June 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni717122 - Companies House Default Address, Belfast, BT1 9DY

      IIF 40
  • Mr Aly Karaalp
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Ali Osman Karaalp
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wych Mews, Laindon, Basildon, SS15 4JG, England

      IIF 42
    • 10, Wych Mews, Laindon, Basildon, SS15 4JG, United Kingdom

      IIF 43
    • 17, The Glen, Vange, Basildon, SS16 4XJ, England

      IIF 44 IIF 45
    • 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 46
    • 60, Tottenham Court Road, Office 61, London, W1T 2EW, England

      IIF 47
    • Pretty Jewels & Designs Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 48
  • Karaalp, Ali
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1286, 92 Castle Street, Belfast, Northern Lreland, BT1 1HE, United Kingdom

      IIF 49
  • Karaalp, Ali
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 50
  • Karaalp, Aly
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Huseyin Halil Eminsel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 52
  • Mr Ali Osman Karaalp
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Charleston Avenue, Basildon, SS13 1JH, England

      IIF 53 IIF 54
    • 5a, Westland Road, Belfast, BT14 6NH, Northern Ireland

      IIF 55
    • Unit 1-2 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 56
    • 160, City Road, London, EC1V 2NX, England

      IIF 57
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 58
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Suite 543, 4 Montpelier Street, London, SW7 1EE, England

      IIF 61
  • Eminsel, Huseyin Halil
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 62
  • Ali Osman Karaalp
    English born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wych Mews, Laindon, Basildon, SS15 4JG, England

      IIF 63
  • Mr Huseyin Halil Eminsel
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 64
  • Karaalp, Ali

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 66
  • Mr Ali Karaalp
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67 IIF 68
  • Ali Karaalp
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1286, 92 Castle Street, Belfast, Northern Lreland, BT1 1HE, United Kingdom

      IIF 69
  • Ali Osman Karaalp
    English born in June 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni717122 - Companies House Default Address, Belfast, BT1 9DY

      IIF 70
child relation
Offspring entities and appointments 39
  • 1
    AKHENATEN LIMITED
    11797546
    17 The Glen Vange, Basildon, England
    Active Corporate (3 parents)
    Officer
    2019-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALKYTECH LTD
    15387651
    A Block Unit 748 284 Chase Road, 2nd Floor, London, Southgate, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-07-10
    IIF 25 - Director → ME
    2024-03-01 ~ 2024-03-01
    IIF 4 - Director → ME
    2024-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    AMZ TRADE LTD
    15524316
    34 Brackendale Avenue, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ 2024-10-01
    IIF 19 - Director → ME
  • 4
    APAMAN LIMITED - now
    MAXEN GREEN ENERGY LIMITED
    - 2024-06-25 14562495
    1ST CLASS TRADING CORPORATION LIMITED - 2024-01-08
    10 Wych Mews, Laindon, Basildon, England
    Dissolved Corporate (5 parents)
    Officer
    2024-02-16 ~ 2024-03-29
    IIF 39 - Director → ME
  • 5
    ARAGO TRAVELS LTD
    14871985
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 12 - Director → ME
  • 6
    ARAN KEBAB LIMITED
    13422254
    5 Roseberry Walk, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    2021-05-26 ~ 2021-10-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    BESD-QWER LTD
    NI718029
    2381, Ni718029 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-07-08 ~ 2024-07-08
    IIF 37 - Director → ME
    Person with significant control
    2024-07-08 ~ 2024-07-08
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    BIONEX ENERGY SAVINGS LTD
    16218174
    34 Brackendale Avenue, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    BLOCK CODE LTD
    09674279
    2nd Floor Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-11-27 ~ now
    IIF 35 - Director → ME
  • 10
    BUBLISHING LTD
    16434592
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 14 - Director → ME
  • 11
    EVIL TECH CORP LTD
    16175692
    86-90 3rd Floor, Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 15 - Director → ME
  • 12
    FLOWTIC LTD
    16601374
    76resco-work01, Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 16 - Director → ME
  • 13
    FORMENTOR CON LIMITED
    NI732213
    Office 1286 92 Castle Street, Belfast, Northern Lreland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    GAAM MEDICAL LTD
    16144704
    10 Wych Mews, Laindon, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    GARETH SMYTH LTD
    NI717122
    2381, Ni717122 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-17 ~ 2024-06-17
    IIF 40 - Director → ME
    Person with significant control
    2024-06-17 ~ 2024-06-17
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    ICONSULTING COMPANY LONDON LIMITED
    - now 16475326
    ICONSULTING LONDON LIMITED
    - 2025-07-21 16475326
    ICONSULTINGCOMPANY LIMITED
    - 2025-07-08 16475326
    64 Charleston Avenue, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    JAN&GU CHAI LTD
    14914135
    Unit 1-2 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 18
    JAVENNA LTD
    15636018
    34 Brackendale Avenue, Basildon, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 6 - Director → ME
  • 19
    KAPPA HOLDINGS LIMITED
    16146456
    29550 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-04
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    2025-03-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    KARA PRODUCTION LIMITED
    10558805
    17 The Glen Vange, Basildon, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-11 ~ 2018-11-06
    IIF 50 - Director → ME
    2018-11-06 ~ 2022-05-20
    IIF 18 - Director → ME
    2017-01-11 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2017-01-11 ~ 2022-04-28
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 21
    KARAALP LIMITED
    06705608
    Ak Accounting And Tax Services Limited, 481 Green Lanes, Palmers Green, London
    Dissolved Corporate (4 parents)
    Officer
    2008-09-23 ~ 2014-06-30
    IIF 20 - Director → ME
    2015-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    KIRSTY HYNES OPS LIMITED
    16487422
    64 Charleston Avenue, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2025-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2025-06-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    KNIGHTSBRIDGE NOMINEE LIMITED
    - now 15760741
    100KNIGHTSBRIDGE LIMITED
    - 2025-06-30 15760741
    100KNIGTHSBRIDGE LIMITED
    - 2024-09-18 15760741
    21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    LUMIRUG LTD
    15149865
    132 Huntingfield Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-18 ~ 2025-10-16
    IIF 22 - Director → ME
  • 25
    MEHRIVER LIMITED
    16679474
    182-184 High Street North, Office 14226, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-20 ~ now
    IIF 10 - Director → ME
  • 26
    NELIX LIMITED
    15294837
    4 Raven Road, Unit 1c3-108, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 27
    NOREVIX LTD
    16836518
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-02-03 ~ 2026-03-16
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    PAYCORE.IO LIMITED
    11654625
    25 Cabot Square, Office 11.01, 11th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-21 ~ 2025-11-27
    IIF 9 - Director → ME
    2026-01-25 ~ now
    IIF 8 - Director → ME
  • 29
    PECKWATER INVESTMENTS LTD
    12284429
    4 - 6a Hookers Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2026-02-25 ~ now
    IIF 27 - Director → ME
  • 30
    PERLHOST LTD
    16003116
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-29 ~ 2025-11-15
    IIF 34 - Director → ME
    Person with significant control
    2024-10-29 ~ 2025-10-15
    IIF 58 - Has significant influence or control OE
  • 31
    PLAYDONG TECHNOLOGIES LIMITED
    - now 05073777
    DESCARTES CAPITAL LIMITED
    - 2023-01-30 05073777
    A & J VEHICLE IMPORTS & EXPORTS LIMITED
    - 2022-04-04 05073777
    160 City Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2022-04-01 ~ 2023-10-10
    IIF 33 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-10-10
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 32
    PRETTY JEWELS & DESIGNS LTD
    15900937
    Office 8, Bradgate Suite The Crescent, 56 King Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-03-06
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    REDHAT CAPITAL PLC
    13959565
    12 Hay Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-02 ~ now
    IIF 32 - Director → ME
  • 34
    SPV CONSEIL UK LIMITED
    13572808
    4385, 13572808 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-06-09 ~ now
    IIF 17 - Director → ME
  • 35
    STRONG SHOPPING LTD
    15868020
    34 Brackendale Avenue, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 36
    UNITED CERTIFICATION SERVICE LIMITED
    16496536
    60 Tottenham Court Road, Office 61, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 37
    WAYNE ENTERTAINMENT LIMITED
    10759761
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 51 - Director → ME
    2017-05-08 ~ 2024-03-18
    IIF 65 - Secretary → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2017-05-08 ~ 2020-02-22
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 38
    WESTWISE INTERNATIONAL LIMITED
    14211261
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 39
    XY ERS UK LTD
    - now 08580084
    XY HUB UK LTD - 2016-12-07
    16 Great Queen Street, London, England
    Active Corporate (8 parents)
    Officer
    2025-11-25 ~ now
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.