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

Rawal, Vivek Hasmukh

    Related profiles found in government register
  • Rawal, Vivek Hasmukh
    Kenyan banker born in February 1975

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 1
  • Rawal, Vivek Hasmukh
    Kenyan education born in February 1975

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 2
  • Rawal, Vivek Hasmukh
    Kenyan managing director born in February 1975

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 3
  • Rawal, Vivek Hasmukh
    Kenyan banker

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 4
  • Rawal, Vivek Hasmukh
    British banker

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 5
  • Rawal, Vivek Hasmukh
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 6
  • Rawal, Vivek Hasmukh
    British ceo born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 7
  • Rawal, Vivek Hasmukh
    British chairman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 8
  • Rawal, Vivek Hasmukh
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 9
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 10 IIF 11
  • Rawal, Vivek Hasmukh
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Mill House, Millers Way, Hammersmith, London, W6 7NH

      IIF 12
    • icon of address Midland House, West Way, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 13
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, United Kingdom

      IIF 14
  • Rawal, Vivek Hasmukh
    British educationalist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 15
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 16 IIF 17
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 18
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, England

      IIF 19
  • Rawal, Vivek Hasmukh
    British educationist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 20
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 21 IIF 22
  • Rawal, Vivek Hasmukh
    British entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 23
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 24
    • icon of address Parkfords Management, 1 Regent Terrace, Rita Road, London, SW8 1AW, England

      IIF 25
  • Rawal, Kunal Hasmukh

    Registered addresses and corresponding companies
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 26
  • Rawal, Vivek

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 27
  • Rawal, Vivek Hasmukh
    British entrepreneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guards Polo Club, Smiths Lawn, Windsor Great Park, Egham Surrey, TW20 0HP

      IIF 28
  • Rawal, Kunal

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 29
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 30
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 31
  • Mr Vivek Hasmukh Rawal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 32 IIF 33
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 34
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 35
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 36 IIF 37
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP, England

      IIF 38
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, England

      IIF 39
  • Rawal, Kunal Hasmukh
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 40
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 41 IIF 42
  • Rawal, Kunal Hasmukh
    British compnay director (property) born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, United Kingdom

      IIF 43
  • Rawal, Kunal Hasmukh
    British developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 44
  • Rawal, Kunal Hasmukh
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Mill House, Millers Way, Hammersmith, London, W6 7NH

      IIF 45
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, United Kingdom

      IIF 46
  • Rawal, Kunal Hasmukh
    British entrepreneur born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 47
    • icon of address Parkfords Management, 1 Regent Terrace, Rita Road, London, SW8 1AW, England

      IIF 48
  • Rawal, Kunal Hasmukh
    British estate agent born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 49
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 50
  • Rawal, Kunal Hasmukh
    British property developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 51
    • icon of address 7, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 52
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 53
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 54
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 55 IIF 56
  • Rawal, Kunal
    British property developer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 57
  • Mr Kunal Hasmukh Rawal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP, England

      IIF 58
  • Mr Vivek Hasmukh Rawal
    United Kingdom born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Berkshire, Ascot, SL5 9FE, United Kingdom

      IIF 59
  • Mr Vivek Hasmukh Rawal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Grandison Road, London, SW11 6LN

      IIF 60
  • Mr Kunal Hasmukh Rawal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 61
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 62
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 63 IIF 64
    • icon of address 7 Queens Square, Lyndhurst Road, Berkshre, Ascot, SL5 9FE, United Kingdom

      IIF 65
    • icon of address 72, Grandison Road, London, SW11 6LN

      IIF 66
    • icon of address Kalpana, Gorse Hill Road, Virgina Water, Surrey, GU25 4AP, England

      IIF 67
child relation
Offspring entities and appointments
Active 16
  • 1
    ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD - 2013-01-29
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,813 GBP2024-09-30
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Doughty Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,999 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 46 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 41 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2021-10-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,696 GBP2022-01-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 56 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GLOBAL INNOVATIONS EUROPE LIMITED - 2007-03-19
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,351,895 GBP2022-01-31
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2002-01-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-01-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,703 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 7 Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-01-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-03-14 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,310,198 GBP2024-01-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address 7 Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,541 GBP2022-01-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 55 - Director → ME
    IIF 15 - Director → ME
  • 11
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,141 GBP2022-01-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 54 - Director → ME
    IIF 9 - Director → ME
  • 12
    ALEXSO TECHNOLOGIES LTD - 2005-04-18
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,809,658 GBP2018-07-28
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    7 ASCOT SQUARE LIMITED - 2023-03-13
    icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-23
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,867 GBP2022-01-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 49 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TEMBO DAY NURSERIES LTD - 2010-03-05
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,933 GBP2015-09-30
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 6 - Director → ME
  • 16
    VIRDIUM FREEHOLD LIMITED - 2017-01-17
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2019-03-12
    IIF 44 - Director → ME
  • 2
    icon of address Oaktree House, Leverstock Green Road, Hemel Hempstead, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-02-21
    IIF 19 - Director → ME
  • 3
    ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD - 2013-01-29
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,813 GBP2024-09-30
    Officer
    icon of calendar 1999-04-14 ~ 2001-09-30
    IIF 1 - Director → ME
    icon of calendar 1999-04-14 ~ 2001-11-28
    IIF 4 - Secretary → ME
  • 4
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,703 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-08-11
    IIF 16 - Director → ME
  • 5
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2023-05-18
    IIF 31 - Secretary → ME
  • 6
    icon of address Flat 9 Greenmantle, Knightsbridge Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-10-25
    IIF 43 - Director → ME
  • 7
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2014-04-26 ~ 2022-04-30
    IIF 24 - Director → ME
  • 8
    WILLOWGRADE LIMITED - 1989-08-10
    GUARDS POLO PROMOTIONS LIMITED - 1996-06-10
    icon of address Guards Polo Club, Smiths Lawn, Windsor Great Park, Egham Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    735,958 GBP2019-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2024-07-26
    IIF 28 - Director → ME
  • 9
    icon of address C/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (16 parents)
    Equity (Company account)
    35 GBP2024-12-24
    Officer
    icon of calendar 2014-12-30 ~ 2015-11-30
    IIF 48 - Director → ME
    IIF 25 - Director → ME
  • 10
    icon of address 72 Grandison Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-11-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    KURON FLAT MANAGEMENT LIMITED - 1998-12-24
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    267,610 GBP2024-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2005-10-25
    IIF 2 - Director → ME
  • 12
    VIXENDALE LIMITED - 1994-06-14
    icon of address 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2005-10-26
    IIF 3 - Director → ME
  • 13
    icon of address Midland House, West Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-02-23
    IIF 13 - Director → ME
  • 14
    7 ASCOT SQUARE LIMITED - 2023-03-13
    icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-23
    Officer
    icon of calendar 2021-11-03 ~ 2023-03-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-03-13
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,303,323 GBP2023-01-31
    Officer
    icon of calendar 2014-09-12 ~ 2019-03-12
    IIF 47 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2014-09-12 ~ 2019-03-12
    IIF 30 - Secretary → ME
  • 16
    icon of address Flat 9 The Mill House, 1 Millers Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-12-25
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-01
    IIF 45 - Director → ME
    IIF 12 - Director → ME
  • 17
    VIRDIUM FREEHOLD LIMITED - 2017-01-17
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ 2021-10-20
    IIF 17 - Director → ME
  • 18
    icon of address Suite Lg, 11 St James's Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-08-01
    IIF 21 - 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.