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

Janagol, Harbans

    Related profiles found in government register
  • Janagol, Harbans
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 1
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 2
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 3
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 4
  • Janagol, Harbans
    British chartered management accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 5
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 6
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 7
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 8 IIF 9
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Janagol, Harbans
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 16 IIF 17
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 18 IIF 19
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 20
  • Janagol, Harbans
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 21 IIF 22
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 23 IIF 24
  • Janagol, Harbans
    British finance director

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 25
  • Janagol, Harbans Raj
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 26
  • Janagol, Harbans Raj
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 B, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 27
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 28 IIF 29 IIF 30
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 31
    • Lamondvale House, 7b Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 32
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 33 IIF 34
    • 18a, Dingwall Road, London, SW18 3AZ, England

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

      IIF 36
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 37 IIF 38
    • We Work, 1 International House, 6th Floor, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 39 IIF 40
  • Janagol, Harbans Raj
    British management accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 41
  • Janagol, Harbans Raj

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 42 IIF 43
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 44
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 45
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 46
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 47
  • Janagol, Harbans

    Registered addresses and corresponding companies
    • 7 B, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 48
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 49
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 50 IIF 51 IIF 52
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 54 IIF 55
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 56 IIF 57 IIF 58
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 59 IIF 60
    • 1-2 Minster Court (c/o Wework), 1 Mincing Lane, London, EC3R 7BB, England

      IIF 61
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 62
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 65
    • International House, 6th Floor, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 66
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 67
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Mr Harbans Raj Janagol
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 72 IIF 73
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 74
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex

      IIF 75
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 76 IIF 77
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 78 IIF 79
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 80
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 81
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 82
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR

      IIF 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 85
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 86
child relation
Offspring entities and appointments 44
  • 1
    BEST MOBILE LIMITED
    04357780
    C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex
    Active Corporate (3 parents)
    Officer
    2002-01-22 ~ now
    IIF 3 - Director → ME
    2016-05-31 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIZLENDINGUK LTD
    13560303
    4385, 13560303 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-02-15
    IIF 66 - Secretary → ME
  • 3
    BOARD DIVERSITY LTD
    14301453
    18a Dingwall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ dissolved
    IIF 35 - Director → ME
    2024-04-28 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHINA MEDIA LTD
    - now 08516954
    SMALL CAP CLUB LIMITED
    - 2014-05-01 08516954
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 9 - Director → ME
    2013-05-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    CHINDIA LTD
    07142813
    Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 10 - Director → ME
    2010-02-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    53a Underhill Road, Dulwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 41 - Director → ME
    2011-09-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    CROWN SOURCING LIMITED - now
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED
    - 2022-08-25 08642120
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-02-29 ~ 2022-03-03
    IIF 61 - Secretary → ME
  • 8
    CSHJ CONSULTING LTD
    - now 09148481
    HYDRONAID LIMITED
    - 2020-04-15 09148481
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Active Corporate (2 parents)
    Officer
    2014-07-25 ~ 2024-01-10
    IIF 20 - Director → ME
    2014-07-25 ~ 2024-01-10
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    EJ & PARTNERS LTD
    - now 14878188
    QUANTUM INVESTORS LTD
    - 2024-07-16 14878188
    7b Holly Bush Lane, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 28 - Director → ME
    2024-06-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    FIVE9'S CONSULTANCY SERVICES LIMITED
    10256017
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-05 ~ 2023-01-18
    IIF 30 - Director → ME
    2020-05-05 ~ 2023-11-24
    IIF 42 - Secretary → ME
  • 11
    FOBAZO SPORT LTD
    07748695
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 14 - Director → ME
    2011-08-22 ~ dissolved
    IIF 69 - Secretary → ME
  • 12
    GET MY SLICE FOUNDERS CLUB LTD
    - now 12335723
    SLICE FOUNDERS CLUB LIMITED
    - 2021-06-04 12335723
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2020-05-09 ~ 2023-03-06
    IIF 33 - Director → ME
  • 13
    GLOBAL TRADING AGENCY LTD
    14686500
    34-35 Hatton Garden Suite 3128, Unit 3a, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-24 ~ 2023-05-31
    IIF 49 - Secretary → ME
  • 14
    HARVEY BEST LTD
    06778345
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 15
    HORN PLEASE LIMITED
    07619885
    Lamondvale House 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 13 - Director → ME
    2011-05-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    ICONS ZONE LIMITED
    08424374
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 15 - Director → ME
    2013-02-28 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    INDIA BRITAIN BUSINESS PARTNERSHIP
    06809348
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 18
    INVEST CHINA LIMITED
    08564487 09530629
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 19 - Director → ME
    2013-06-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 19
    INVEST GLOBALLY LTD
    14231215
    7b Holly Bush Lane, Hampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ now
    IIF 31 - Director → ME
    2023-04-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 20
    INVESTOR PR LTD
    08305801
    Lamondvale House, 7b Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 21
    KINGNOVA&COMPANY LTD
    10180434
    12 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ 2018-01-20
    IIF 27 - Director → ME
    2016-10-08 ~ 2017-07-20
    IIF 32 - Director → ME
  • 22
    LEADS OF LONDON LTD
    - now 09647457
    INVEST DUBAI LIMITED
    - 2019-08-21 09647457
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-06-19 ~ 2024-03-01
    IIF 16 - Director → ME
    2015-06-19 ~ 2024-01-09
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 23
    LONDON WATCH HOUSE LIMITED
    09342438
    Penningtons, 73 High Street, Hampton Hill, Hampton Hill, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-05 ~ 2015-01-15
    IIF 23 - Director → ME
    2015-01-15 ~ 2015-02-17
    IIF 45 - Secretary → ME
  • 24
    MARAMES LIMITED
    09073867
    Bourne House Queen Street, Gomshall, Gomshall, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-01 ~ 2016-03-31
    IIF 22 - Director → ME
    2016-03-31 ~ 2016-06-06
    IIF 21 - Director → ME
  • 25
    MARCOMMS UNITED LIMITED
    08657031
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 18 - Director → ME
    2013-08-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 26
    MY ZERO-ONE TECHNOLOGIES LIMITED
    - now 11900041
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-20 ~ 2020-03-20
    IIF 46 - Secretary → ME
  • 27
    NEW EARTH THEATRE LIMITED - now
    YELLOW EARTH THEATRE LIMITED
    - 2020-06-05 03045132
    38 Mayton Street, London, England
    Active Corporate (37 parents)
    Officer
    2008-06-09 ~ 2009-09-08
    IIF 12 - Director → ME
  • 28
    NOVA AVIATION LTD
    15661395
    7b Holly Bush Lane, Hampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    NOW I WORK LTD
    - now 04695236
    MARDEX TECHNOLOGY LTD
    - 2003-07-16 04695236
    Lamondvale House, 7 B Holly Bush Lane, Hampton, England
    Active Corporate (6 parents)
    Officer
    2003-05-01 ~ now
    IIF 2 - Director → ME
    2003-05-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    ONLINE LEAD CONVERTERS LTD
    - now 08517452
    SMALL CAP ENTREPRENEURS LIMITED
    - 2014-05-01 08517452
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 6 - Director → ME
    2013-05-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 31
    RESOURCE GROUP HOLDINGS PLC
    - now 10150044
    RECRUITMENT GROUP HOLDINGS PLC
    - 2022-03-16 10150044
    RECRUITMENT GROUP HOLDINGS LTD
    - 2018-11-12 10150044
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2018-09-17 ~ 2023-12-22
    IIF 34 - Director → ME
    2018-05-15 ~ 2023-12-22
    IIF 60 - Secretary → ME
  • 32
    RGH DIGITAL LTD
    13213906
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-19 ~ 2023-10-07
    IIF 39 - Director → ME
  • 33
    RGH GLOBAL PAY LTD - now
    RGH ENVIRONMENTAL LTD
    - 2025-04-04 13215754
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 40 - Director → ME
  • 34
    RGH GROUP SERVICES LTD
    12886815
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2023-11-17
    IIF 38 - Director → ME
    2020-09-17 ~ 2023-11-17
    IIF 65 - Secretary → ME
  • 35
    RGH WORKFORCE OPTIMISATION LTD - now
    RGH RESOURCE CONSULTANCY LTD
    - 2025-04-28 13215770
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 37 - Director → ME
  • 36
    RGH-GLOBAL LTD
    12577608 08642120
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-29 ~ 2023-11-17
    IIF 36 - Director → ME
    2020-04-29 ~ 2023-11-17
    IIF 64 - Secretary → ME
  • 37
    SMALL CAP AWARDS LIMITED
    08517456
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 8 - Director → ME
    2013-05-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 38
    STRAVEGA GLOBAL GROUP LTD
    17102602
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-03-19 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE BRITISH WAY LTD
    08096769
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    2012-06-07 ~ now
    IIF 4 - Director → ME
    2012-06-07 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 40
    THE COLLECTIVE COLLABORATION LLP
    - now OC431478
    GLOBAL SOURCING PARTNERS LLP
    - 2020-04-20 OC431478
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (33 parents)
    Officer
    2020-04-16 ~ 2023-12-28
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2020-04-16 ~ 2023-11-17
    IIF 85 - Has significant influence or control OE
  • 41
    TIER 1 LONDON LTD
    - now 09691047
    INVESTOR BRIDGE LIMITED
    - 2016-11-23 09691047
    TIER 1 LONDON LIMITED
    - 2016-09-01 09691047
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2015-07-17 ~ now
    IIF 1 - Director → ME
    2015-07-17 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 42
    TIER1 INVEST LIMITED
    09319390
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 24 - Director → ME
    2014-11-19 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    USER PULSE CONVERSION LIMITED
    09312954
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 17 - Director → ME
    2014-11-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 44
    WECHANGE (GLOBAL) LIMITED
    - now 08013919
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 59 - Secretary → 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.