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

Basrawy, Ruth Jacqueline

    Related profiles found in government register
  • Basrawy, Ruth Jacqueline
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basrawy, Ruth Jacqueline
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, England

      IIF 13 IIF 14
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 15
  • Basrawy, Ruth Jacqueline
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basrawy, Ruth Jacqueline
    British secretary born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrengate House, 221 Palatine, Road, Didsbury, Manchester, M20 2EE

      IIF 22
  • Basrawy, Ruth Jacqueline
    British textile director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basrawy, Ruth Jacqueline
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR, United Kingdom

      IIF 41
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, United Kingdom

      IIF 42
  • Basrawy, Ruth Jacqueline
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 43
  • Basrawy, Ruth Jacqueline
    British textile director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 44
  • Mrs Ruth Jacqueline Basrawy
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ruth Jacqueline Basrway
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, United Kingdom

      IIF 66
  • Ruth Basrawy
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ruth Jacqueline Basrawy
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, England

      IIF 70
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 71
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 72 IIF 73
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 74
    • icon of address Regina House, Finchley Road, London, NW3 5JS, England

      IIF 75
  • Mrs Ruth Basrawy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, England

      IIF 76 IIF 77
    • icon of address 89, Stanhope Avenue, London, N3 3LY, United Kingdom

      IIF 78
    • icon of address C/o Blux Ltd, 13-14, Hanover Street, London, W1S 1YH, England

      IIF 79
    • icon of address C/o Progress Advisory, 16 High Holborn, London, WC1V 6BX, England

      IIF 80
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 81
  • Ruth Basrawy
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 82
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, United Kingdom

      IIF 83
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 84
child relation
Offspring entities and appointments
Active 50
  • 1
    PINKTED LIMITED - 2016-07-28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    FURWISH LIMITED - 2016-06-06
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,019 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,380,295 GBP2022-06-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Park Mount, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,453,917 GBP2022-06-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    143-161 MORNING LANE LIMITED - 2013-05-21
    HONEYJAR LIMITED - 2013-05-20
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,249,030 GBP2022-06-30
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 7
    USERVE LIMITED - 2014-06-17
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,676 GBP2022-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 12 Park Mount, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 30 - Director → ME
  • 9
    WESTGALAXY LIMITED - 2014-12-17
    icon of address Regina House, 124 Finchley Road, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 10
    ICKTRAY LIMITED - 2016-04-22
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,720 GBP2022-06-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    FINNISH LIMITED - 2016-04-06
    171 MORNING LANE LIMITED - 2016-06-28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,128,292 GBP2022-06-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 22 Netherhall Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 12 Park Mount, Harpenden, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    ROSETAB LIMITED - 2014-06-10
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,049,032 GBP2021-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 16
    GONELLA LIMITED - 2014-07-03
    icon of address 44 Netherhall Gardens, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Park Mount, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,056,428 GBP2022-06-30
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    LARKBARN LIMITED - 2016-04-22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,212,067 GBP2022-06-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -537,160 GBP2022-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -483,252 GBP2022-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    182,222 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -572,462 GBP2022-06-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -744,369 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -779,867 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -674,305 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 29
    icon of address C/o Progress Advisory, 16 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,761,583 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 44 Netherhall Gdns, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,447 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,017,375 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 44 Netherhall Gardens, London, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 42 - LLP Designated Member → ME
  • 34
    icon of address 12 Park Mount, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 41 - LLP Member → ME
  • 35
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 36
    MANHATTAN LOFT HACKNEY ARCHES CONSTRUCTION LIMITED - 2015-09-29
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,767 GBP2022-06-30
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 37
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,144,620 GBP2022-06-30
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 38
    WORKWISH LIMITED - 2016-10-24
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,482,384 GBP2022-06-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 40 - Director → ME
  • 39
    icon of address 44 Netherhall Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 44 Netherhall Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,798,203 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Progress Advisory, 16 High Holborn, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,527 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    CUPPATRADE LIMITED - 2016-07-28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,488 GBP2022-06-30
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 45
    C.& F.NAPPER LIMITED - 1988-02-11
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,287,157 GBP2021-01-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 2 - Director → ME
  • 46
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    388,534 GBP2017-10-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 47
    07120839 LIMITED - 2025-05-09
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -225,812 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 12 - Director → ME
  • 49
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 50
    Company number 00669774
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
Ceased 8
  • 1
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2015-06-23
    IIF 14 - Director → ME
  • 2
    143-161 MORNING LANE LIMITED - 2013-05-21
    HONEYJAR LIMITED - 2013-05-20
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,249,030 GBP2022-06-30
    Officer
    icon of calendar 2013-05-20 ~ 2013-05-21
    IIF 20 - Director → ME
    icon of calendar 2013-05-21 ~ 2013-05-21
    IIF 13 - Director → ME
  • 3
    171A MORNING LANE LIMITED - 2016-06-28
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-27
    IIF 32 - Director → ME
  • 4
    CATBAG LIMITED - 2016-04-22
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2016-06-10
    IIF 28 - Director → ME
  • 5
    MOUNTSENSE LIMITED - 2014-10-31
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-07-23
    IIF 31 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -779,867 GBP2022-06-30
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF 19 - Director → ME
  • 7
    icon of address 44 Netherhall Gdns, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,447 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-07-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ 2021-01-22
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.