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

Merhas, Ravinder Singh

    Related profiles found in government register
  • Merhas, Ravinder Singh
    British commercial director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 1
  • Merhas, Ravinder Singh
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 2
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waye Avenue, Hounslow, TW5 9SE, United Kingdom

      IIF 3
  • Merhas, Ravinder Singh
    British legal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH

      IIF 4
  • Merhas, Ravinder Singh
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, London, W2 3RY, England

      IIF 5
  • Merhas, Ravinder Singh
    British paralegal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craneshaw House 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, Uk

      IIF 6
  • Merhas, Ravinder Singh
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 7
  • Chana, Ravinder Singh
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 8 IIF 9
  • Chana, Ravinder Singh
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 10
  • Chana, Ravinder Singh
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 11
  • Mr Ravinder Singh
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 12
  • Mr Ravinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, CM1 1TP, England

      IIF 13
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 14
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 15
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 16
  • Chana, Ravinder Singh, Mr.
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 17
  • Mr Ravinder Singh Merhas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH

      IIF 18
    • icon of address First Floor, 50 Queensway, London, W2 3RY, England

      IIF 19
    • icon of address First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 20
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 21 IIF 22
  • Mr Ravinder Jit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 23
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 24
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 25
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 26
  • Singh, Ravinder Jit
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 27
  • Singh, Ravinder Jit
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 28
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 29
  • Singh, Ravinder Jit
    British driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 30
  • Mr Ravinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 31
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 32
  • Mr. Ravinder Singh Chana
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 37
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 38
    • icon of address 14, Harding Close, Ketterng, NN15 5DQ

      IIF 39
  • Singh, Ravinder
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 40
  • Singh, Ravinder
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 41
  • Singh, Ravinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 43
    • icon of address 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 44 IIF 45
  • Singh, Ravinder
    British solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 46
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadway, Ilford, IG3 9BQ, England

      IIF 47
  • Ravinder Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Ravinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 51
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 52
  • Mr Ravinder Singh
    Indian born in December 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address Flat No 403-a, 4th Floor, Royal Empire, Peer Muchalla, Zirakpur, 140603, India

      IIF 55
  • Chana, Rupinder Singh
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 56
  • Chana, Rupinder Singh
    British consultant born in February 1973

    Resident in United Kingdom

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

      IIF 57
  • Chana, Rupinder Singh
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 58
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 62
  • Chana, Rupinder Singh
    British self employed born in February 1973

    Resident in United Kingdom

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

      IIF 63
  • Mr Ravinder Singh
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 294, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 64
  • Singh, Ravinder
    Indian bsinessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 65
  • Singh, Ravinder
    Indian businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, England, IG1 3TH, England

      IIF 66
  • Singh, Ravinder
    Indian solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 67
  • Chana, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 68 IIF 69
  • Singh, Ravinder
    British finance born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Singh, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 71
  • Singh, Ravinder
    British company dire born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 72
  • Singh, Ravinder
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 73
  • Singh, Ravinder
    Indian business born in December 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 74
  • Singh, Ravinder
    Indian business owner born in December 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Singh, Ravinder
    Indian director born in December 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 403-a, 4th Floor, Royal Empire, Peer Muchalla, Zirakpur, 140603, India

      IIF 76
  • Chana, Rupinder Singh

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, Purley, Surrey, CR8 3NE, England

      IIF 77
  • Singh, Ravinder
    Indian company director born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 294, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 78
  • Mr Rupinder Singh Chana
    British born in February 1973

    Resident in United Kingdom

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

      IIF 79 IIF 80 IIF 81
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 82
  • Singh, Ravinder
    Indian legal born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 83
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 84
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 115 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,385 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    SHISHO LTD - 2024-11-04
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,584 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ARSH POPERTY LTD - 2019-11-20
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,688 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Craneshaw House 8, Douglas Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 14 Harding Close, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    CATALYST PROPERTY FINDERS LIMITED - 2011-06-14
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    AYUGROW LTD - 2017-03-23
    EVEDA HEALTHCARE LTD - 2019-03-07
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    icon of address 145 High Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address 295 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    217 GBP2015-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,255 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 46 Clyde Road, Staines, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    STIRLING STRATEGIES OFFSHORE LIMITED - 2011-05-10
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Office 294 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 57 - Director → ME
    icon of calendar 2020-11-24 ~ now
    IIF 77 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,752 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Harding Close, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1506-1508 Ada Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address First Floor, 50 Queensway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of address First Floor, 50 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,430 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    NEC GROUP (UK) PRIVATE LIMITED - 2022-08-15
    icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,206 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address 71 Widford Road, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    icon of address Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Harding Close, Ketterng
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 43 Lynett Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address 43 Lynett Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,226 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 121 Harvest Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    icon of address A53 First Floor Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 121 Harvest Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,042 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    PAUSE HEALTH CARE LTD - 2018-07-24
    icon of address Centurion House, London Road, Staines, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    797,830 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 36
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    COMMERCIAL PROPERTY FINANCE LIMITED - 2012-05-10
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 69 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 41
    icon of address First Floor, 50 Queensway, Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 42
    icon of address First Floor, 50 Queensway, Queensway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,331 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Building 3 Chiswick Partk, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2024-04-30
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-25
    IIF 67 - Director → ME
    icon of calendar 2017-09-26 ~ 2020-05-26
    IIF 84 - Secretary → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-17
    IIF 63 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    TYRION MEDIA LTD - 2013-05-21
    GROOVE MOBILE SME LTD - 2012-01-03
    ABBEY GREEN CLUB LTD - 2011-08-11
    CAPITAL NEW LONDON MEDIA LTD - 2010-11-16
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-06-14
    IIF 16 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.