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

Mr Nomaan Jamal

    Related profiles found in government register
  • Mr Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aldgate, London, EC3N 1RE, England

      IIF 1
    • icon of address 2, Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 2
    • icon of address 28, Leman Street, 2nd Floor, London, E1 8EW, England

      IIF 3 IIF 4
    • icon of address 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 5
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 6 IIF 7 IIF 8
    • icon of address One Aldgate, Servca Holdings, London, EC3N 1RE, United Kingdom

      IIF 9
    • icon of address Third Floor, One Aldgate, London, EC3N 1RE, England

      IIF 10
    • icon of address 4th Floor, One Aldgate, London, EC3N 1RE, England

      IIF 11
  • Me Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferguson House, Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 12
  • Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Minister Court, 4th Floor, London, EC3R 7BB, England

      IIF 13
    • icon of address 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 14
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 15
  • Mr Nomaan Noah Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 16
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 17
  • Nomaan Noah Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Nomaan Noah
    British chief executive officer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 29
  • Jamal, Nomaan Noah
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 30 IIF 31
  • Jamal, Nomaan Noah
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Nomaan Noah
    British trustee born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 52
  • Mr Maqsood Jamal
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes, 5th Floor, London, EC3A 7LP, England

      IIF 53
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 54
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 55
  • Jamal, Nomaan
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Servca Asset Management Limited, Berkeley Square, London, W1J 5FJ, England

      IIF 56
    • icon of address 43, Berkeley Square, Suite 4b, Mayfair, London, W1J 5FJ, England

      IIF 57
  • Jamal, Nomaan
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servca Group, Ferguson House, 113 Cranbrook Road, Essex, IG1 4PU, England

      IIF 58
    • icon of address 103, Cranbrook Road, Imperial House, Second Floor, Ilford, London, IG1 4PU, United Kingdom

      IIF 59
    • icon of address 103, Cranbrook Road, Second Floor, Ilford, London, IG1 4PU, England

      IIF 60
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 61
    • icon of address 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 62
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 63
    • icon of address One Aldgate, 4th Floor, London, EC3N 1RE, England

      IIF 64
    • icon of address Suite 4b, Berkeley Square, Westminster, Greater London, W1J 5FJ

      IIF 65
  • Jamal, Nomaan
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 66
  • Jamal, Nomaan
    British non-exec director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lothbury, London, EC2R 7HF, England

      IIF 67
  • Jamal, Nomaan
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Second Floor, Ilford, London, IG1 4PU, England

      IIF 68
  • Mr Nomaan Jamal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 69
  • Jamal, Nomaan
    British director born in December 1986

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square Suite 4, Mayfair, London, W1F 5FJ, United Kingdom

      IIF 70
  • Jamal, Maqsood
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes, 5th Floor, London, EC3A 7LP, England

      IIF 71
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 72
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 73
  • Jamal, Maqsood
    British trustee born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 74
  • Nomaan Noah Jamal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 75
  • Jamal, Nomaan Noah
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes House, 5th Floor, 32-38 Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 76
  • Jamal, Nomaan Noah

    Registered addresses and corresponding companies
  • Jamal, Nomaan

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 88 IIF 89
    • icon of address Imperial House, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 90
    • icon of address 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 91
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 92
child relation
Offspring entities and appointments
Active 24
  • 1
    XCAP CAPITAL PARTNERS LTD - 2021-05-18
    ACAPELLA PARTNERS LTD - 2024-03-09
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    RENTSURANCE LTD - 2021-09-22
    SERVSURE LTD - 2021-09-06
    icon of address Dukes House 32-38 Dukes House, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,668 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,800 GBP2022-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    23 SPV LTD - 2023-02-28
    23 SPV (NO. 1) LTD - 2025-05-20
    TWENTYTHREE PREMIER LTD - 2020-07-14
    TWENTYTHREE SPV LTD - 2021-07-27
    JAMALSON INVESTMENTS LTD - 2020-03-20
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,439 GBP2023-10-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-08-09 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TWENTYTHREE SPV 2 LTD - 2021-09-20
    23 SPV (NO. 2) LTD - 2025-05-20
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-10-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-08-14 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TWENTYTHREE SPV 3 LTD - 2021-09-20
    23 SPV (NO. 3) LTD - 2025-05-20
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2024-10-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 72 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2020-09-30 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    23 SPV (NO. 4) LTD - 2025-05-20
    icon of address Dukes House, 32-38 Dukes, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,193 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-07-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-07-29 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-07-29 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 76 - Director → ME
  • 10
    HANBURY & PARTNERS LTD - 2018-10-29
    STUFFED STUDENT LIMITED - 2017-06-01
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,761 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    SERVCA ASSET MANAGEMENT LIMITED - 2016-11-18
    TRACTION NETWORK (NI) LIMITED - 2015-03-19
    QUANTUM RISK SOLUTIONS LTD - 2015-07-31
    JAMALSON HOLDINGS LTD - 2017-01-23
    INTERSERV LIMITED - 2015-04-29
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -584,903 GBP2022-07-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    LONDON MARKET VENTURES LTD - 2024-10-03
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 35 - Director → ME
  • 13
    GB LABOUR LIMITED - 2013-05-08
    icon of address 43 Berkeley Square Suite 4, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    IPROFESSION LTD - 2019-09-24
    FORTISS INSURANCE MANAGEMENT LTD - 2021-09-16
    INVEXS LTD - 2024-05-16
    WELLNESS COVER LTD. - 2019-12-23
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,793 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 46 - Director → ME
  • 16
    SERVCA RETAIL LTD - 2022-11-15
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    SERVCA NORTH AMERICA LTD - 2021-07-13
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 84 - Secretary → ME
  • 18
    SERVCA LTD - 2021-03-02
    MEDIEX LTD - 2013-11-13
    JAMALSOHN LTD - 2014-03-11
    SERCVA LTD - 2014-08-20
    GOLDMAN REES LTD - 2014-08-19
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,476 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 48 - Director → ME
  • 19
    SERVCA UNDERWRITING MANAGEMENT LIMITED - 2016-10-05
    SERVCA UW MANAGEMENT LTD - 2016-02-22
    SERVCA FINANCIAL SERVICES LTD - 2015-10-21
    icon of address Ec3\legal Llp, 106 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-08-19 ~ now
    IIF 78 - Secretary → ME
  • 21
    EDNO PARTNERS LTD - 2024-03-08
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 79 - Secretary → ME
  • 22
    SUPERIAN BIDCO LTD - 2025-05-20
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 38 - Director → ME
  • 23
    SERVCA INVESTMENT GROUP LTD - 2024-11-07
    SERVCA GROUP HOLDINGS LTD - 2022-08-17
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    TWENTYTHREE FOUNDATION - 2021-05-27
    JAMALSON FOUNDATION - 2020-02-21
    23 FOUNDATION - 2023-03-24
    SERVCA FOUNDATION - 2018-03-26
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24,524 GBP2022-06-30
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 52 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2015-05-21 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    XCAP CAPITAL PARTNERS LTD - 2021-05-18
    ACAPELLA PARTNERS LTD - 2024-03-09
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-06-25
    IIF 88 - Secretary → ME
  • 2
    SOUTHERN PREMIER LIMITED - 2016-11-16
    icon of address Unit 13 Hemmons Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2013-09-01
    IIF 68 - Director → ME
  • 3
    ALDMONT LTD - 2018-06-25
    REHABEX LIMITED - 2017-03-10
    INSIDEOUT FITNESS LIMITED - 2013-07-18
    icon of address 1 Aldgate, 14th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,162 GBP2021-10-31
    Officer
    icon of calendar 2013-07-18 ~ 2015-05-29
    IIF 65 - Director → ME
    icon of calendar 2017-05-01 ~ 2021-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-08-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-09-01 ~ 2018-06-10
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,800 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-06-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 41 Lothbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-11
    IIF 67 - Director → ME
  • 6
    HANBURY & PARTNERS LTD - 2018-10-29
    STUFFED STUDENT LIMITED - 2017-06-01
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2018-06-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    SERVCA ASSET MANAGEMENT LIMITED - 2016-11-18
    TRACTION NETWORK (NI) LIMITED - 2015-03-19
    QUANTUM RISK SOLUTIONS LTD - 2015-07-31
    JAMALSON HOLDINGS LTD - 2017-01-23
    INTERSERV LIMITED - 2015-04-29
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -584,903 GBP2022-07-31
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-09
    IIF 64 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-08-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-01-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    MORGAN MONTANA LTD - 2013-04-10
    PHYSIOEX LTD - 2012-08-02
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,283 GBP2017-06-30
    Officer
    icon of calendar 2013-05-10 ~ 2013-06-30
    IIF 57 - Director → ME
    icon of calendar 2011-08-19 ~ 2012-12-11
    IIF 60 - Director → ME
  • 9
    LONDON MARKET VENTURES LTD - 2024-10-03
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-14 ~ 2024-08-15
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    SERVCA ASSET MANAGEMENT LIMITED - 2015-06-29
    THIRD PARTY MAINTENANCE LIMITED - 2015-02-06
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,589 GBP2015-10-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-07-01
    IIF 61 - Director → ME
  • 11
    icon of address 415 High Street, Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2024-09-30
    Officer
    icon of calendar 2010-06-15 ~ 2012-03-25
    IIF 66 - Director → ME
    icon of calendar 2010-06-15 ~ 2012-03-25
    IIF 90 - Secretary → ME
  • 12
    SERVCA LEGAL SERVICES LTD - 2016-11-04
    MEDIEX SERVICES LTD - 2015-06-29
    ELYSIUM HATS LIMITED - 2013-11-13
    icon of address Mediex One Aldgate, 13th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -219,707 GBP2021-10-31
    Officer
    icon of calendar 2013-09-18 ~ 2016-11-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    SERVCA NORTH AMERICA LTD - 2021-07-13
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-07-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    SERVCA LTD - 2021-03-02
    MEDIEX LTD - 2013-11-13
    JAMALSOHN LTD - 2014-03-11
    SERCVA LTD - 2014-08-20
    GOLDMAN REES LTD - 2014-08-19
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,476 GBP2024-12-31
    Officer
    icon of calendar 2011-08-03 ~ 2019-03-01
    IIF 62 - Director → ME
    icon of calendar 2011-08-03 ~ 2019-03-01
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-09-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-09-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    EDNO PARTNERS LTD - 2024-03-08
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-12-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SUPERIAN BIDCO LTD - 2025-05-20
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-07-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    LAYHAN INVESTMENTS LTD - 2019-04-11
    BRIX INVESTMENTS LTD - 2018-12-07
    XGC LTD - 2020-07-08
    icon of address Olivers Barn, Maldon Road, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,621 GBP2023-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-07-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2021-06-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    XCAP LTD - 2019-05-14
    VANTAGE POINT CAPITAL LTD - 2020-11-25
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,188 GBP2024-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2022-11-08
    IIF 51 - Director → ME
    icon of calendar 2018-10-01 ~ 2021-07-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2021-08-02
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 20
    icon of address Olivers Barn, Maldon Road, Witham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-07-08
    IIF 32 - Director → ME
    icon of calendar 2020-12-10 ~ 2021-07-01
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2022-05-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    ZARNO LTD
    - now
    CARLINGFORD MANAGEMENT COMPANY LTD - 2020-03-20
    DWELLO MANAGEMENT COMPANY LTD - 2020-12-09
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,794 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2020-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-11-30
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.