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

Ms Tatiana Farkhatova

    Related profiles found in government register
  • Ms Tatiana Farkhatova
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 715, 1 Arboretum Place, Barking, IG11 7FL, England

      IIF 1
    • Office 1 Amp House 4th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 2
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 4 IIF 5
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, United Kingdom

      IIF 6 IIF 7
  • Ms Tanya Vorontsov
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 8
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Farkhatova, Tatiana
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 12
    • Suite 7, 4th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 13
    • Suite 7, A M P House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 14 IIF 15
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 16
    • 19, Brambledown Road, South Croydon, South Croydon, CR2 0BN, England

      IIF 17
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, United Kingdom

      IIF 18
  • Farkhatova, Tatiana
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 19
  • Vorontsov, Tanya
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 20
  • Vorontsova, Tanya
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 44, Broadway, London, E15 1XH, England

      IIF 21
    • 44 Broadway, London, E15 1HX, United Kingdom

      IIF 22
  • Vorontsova, Tanya
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Littleheath Road, South Croydon, Surrey, CR2 7SA, United Kingdom

      IIF 23 IIF 24
  • Ms Tanya Vorontsov
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tupwood Gardens, Caterham, CR3 6EW, England

      IIF 25
    • 44, Violet Lane, Croydon, CR0 4HF, England

      IIF 26 IIF 27 IIF 28
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 30
    • A M P House, Dingwall Road, Golden Tree, Suite 1, 4th Floor, Croydon, CR0 2LX, England

      IIF 31 IIF 32
    • A M P House, Golden Tree, 4th Floor, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 33
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 34
    • Golden Tree, 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 35
    • 1, Cedar Close, London, SW15 3SD, England

      IIF 36
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 37
    • The News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 38
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 39
  • Vorontsov, Tanya
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tupwood Gardens, Caterham, CR3 6EW, England

      IIF 40
    • 44, Violet Lane, Croydon, CR0 4HF, England

      IIF 41 IIF 42 IIF 43
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 46 IIF 47
    • A M P House, Golden Tree, 4th Floor, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 48
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 49 IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 2nd Floor, 44 Broadway, London, E15 1XH, England

      IIF 52
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 53
    • The News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 54
  • Vorontsov, Tanya
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41, Nexus Apartments, 39 Elmfield Road, Bromley, BR1 1AJ, England

      IIF 55
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, England

      IIF 56
  • Vorontsov, Tanya
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tupwood Gardens, Caterham, CR3 6EW, England

      IIF 57
    • A M P House, Dingwall Road, Golden Tree, Suite 1, 4th Floor, Croydon, CR0 2LX, England

      IIF 58 IIF 59
    • Golden Tree, 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 60
    • Office 2, 17-21 George Street, Croydon, CR0 1LA, England

      IIF 61
    • 1, Cedar Close, London, SW15 3SD, England

      IIF 62
    • Unit 2, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 63
    • 15, Lexington Court, Purley, CR8 1JA, England

      IIF 64
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, England

      IIF 65
  • Vorontsov, Tatjana
    Estonian

    Registered addresses and corresponding companies
    • 18, Littleheath Road, South Croydon, Surrey, CR2 7SA, United Kingdom

      IIF 66
  • Vorontsov, Tanya
    Estonian secretary

    Registered addresses and corresponding companies
    • 18, Littleheath Road, South Croydon, Surrey, CR2 7SA, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 36
  • 1
    A PLUS B LTD
    15697368
    Golden Tree, 4th Floor A M P House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 50 - Director → ME
  • 2
    ALPHA2OMEGA CONSULTING LTD
    15696436
    Golden Tree, 4th Floor A M P House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    ALTEYA LTD
    13933742
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -53,800 GBP2023-02-28
    Officer
    2022-02-22 ~ 2023-03-30
    IIF 58 - Director → ME
    Person with significant control
    2022-02-22 ~ 2023-03-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    BEAUTYWAY UK LTD
    06423795
    20-22 Wenlock Road, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,005 GBP2023-11-30
    Officer
    2019-12-01 ~ now
    IIF 42 - Director → ME
    2010-12-01 ~ 2014-01-01
    IIF 21 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    BRITANNIA BUSINESS CONSULTING LIMITED
    07209545
    52 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,798 GBP2024-03-31
    Officer
    2010-03-31 ~ 2013-03-31
    IIF 22 - Director → ME
  • 6
    BRITANNIA BUSINESS SERVICE LIMITED
    - now 06531848
    BRITANNIA BUSINESS SOLUTIONS LTD
    - 2014-11-17 06531848
    Office 2, 17-21 George Street, Croydon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-03-12 ~ 2015-03-30
    IIF 65 - Director → ME
  • 7
    CULTLAB CREATIVE HUB LTD
    16390725
    28 Tupwood Gardens, Caterham, England
    Active Corporate (3 parents)
    Officer
    2025-04-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CULTLAB LIMITED
    14338376
    28 Tupwood Gardens, Caterham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,292 GBP2024-09-30
    Officer
    2025-01-30 ~ 2025-06-24
    IIF 57 - Director → ME
  • 9
    DOLCA CONSTRUCTION LTD
    10055779
    715 1 Arboretum Place, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    EASY CLEANING SERVICES LTD
    10055934
    Suite 5.9a Central House, 1 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ 2017-07-18
    IIF 15 - Director → ME
  • 11
    EOPTION LIMITED
    13933370
    4385, 13933370 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-22 ~ 2022-08-05
    IIF 59 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-08-05
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    FAIRY CLEANING AND HANDYMAN SERVICES LTD - now
    FAIRY CLEANING SERVICE LTD
    - 2025-08-11 09028024
    17-21 George Street, Croydon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -17,712 GBP2024-05-31
    Officer
    2015-05-20 ~ 2015-08-03
    IIF 61 - Director → ME
  • 13
    GCI BUSINESS SERVICES LTD
    - now 09589309
    BRITANNIA IMMIGRATION SERVICES LTD - 2016-06-06
    Suite 7, 4th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,539 GBP2018-05-31
    Officer
    2017-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GCI GLOBAL CONSULTING LTD - now
    GCI IMMIGRATION LTD - 2020-05-11
    GRAND CAPITAL INVEST LTD
    - 2016-06-06 08708702
    BRITANNIA BUSINESS EVENTS LTD
    - 2014-05-19 08708702
    17-21 Enterprise House, 2nd Floor, George Street, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,741 GBP2024-09-30
    Officer
    2014-05-19 ~ 2014-05-20
    IIF 56 - Director → ME
  • 15
    GOLDEN TREE ACCOUNTING AND BUSINESS CONSULTING LTD
    - now 12203859
    GOLDEN TREE ACCOUNTING & BUSINESS CONSULTING LTD
    - 2025-07-07 12203859
    A M P House, 4th Floor Dingwall Road, Croydon, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    4,805 GBP2023-09-30
    Officer
    2019-09-18 ~ now
    IIF 54 - Director → ME
    2019-09-12 ~ 2019-09-18
    IIF 19 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    2019-09-12 ~ 2019-09-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    GOLDEN TREE FINANCIAL ADVISERS LTD
    16501052
    44 Violet Lane, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    GOLDEN TREE MEDIA LTD
    12200295
    44 Violet Lane, Croydon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,901 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    HELIOS CONSTRUCTION LIMITED - now 09187093
    SANICO CONSTRUCTION LIMITED - 2013-06-06
    SULLIVAN & CORNWELL LTD
    - 2011-12-05 06502276
    SANICO MORTGAGE SOLUTIONS LIMITED
    - 2008-11-06 06502276
    Office 2, 17-21 George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ 2011-12-02
    IIF 24 - Director → ME
    2008-02-13 ~ 2011-08-01
    IIF 66 - Secretary → ME
  • 19
    HELIOS CONSTRUCTION SERVICES LTD - now 06502276
    RIMKUS LTD
    - 2016-03-22 09187093
    4385, 09187093 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    18,450 GBP2020-08-31
    Officer
    2014-08-22 ~ 2016-02-08
    IIF 52 - Director → ME
  • 20
    KONSYERZHKA SERVICES LTD
    10454040
    19 Brambledown Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2017-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    MEXICAN EATERIES LTD - now
    148+ LIMITED
    - 2024-09-25 15697325
    Unit 2, Tower Bridge House, St. Katharines Way, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-30 ~ 2024-09-24
    IIF 63 - Director → ME
  • 22
    MUSIC ART THERAPY LTD - now
    LULLABED CENTRE LTD
    - 2023-07-27 13849998
    20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,277 GBP2023-01-31
    Officer
    2022-08-18 ~ 2023-01-02
    IIF 64 - Director → ME
  • 23
    PHOENIX WELLBEING CENTRE LTD
    13637582
    44 Violet Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,347 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    PROPERTY INVEST CAPITAL LTD
    08749804
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    950 GBP2021-10-31
    Officer
    2017-01-24 ~ 2017-07-03
    IIF 16 - Director → ME
  • 25
    RIVENDELL LTD
    14237059
    44 Violet Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,493 GBP2024-07-31
    Officer
    2022-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SANICO BUILDING SERVICES LIMITED
    04672687
    17 George Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-03-03 ~ 2010-04-01
    IIF 67 - Secretary → ME
  • 27
    SMART HOUSE DEVELOPERS LTD
    - now 10454134
    KONSIEZHKA MANAGEMENT LIMITED
    - 2018-04-04 10454134
    44 Violet Lane, Croydon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,641 GBP2024-10-31
    Officer
    2016-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    SPAIN PROPERTY INVEST LIMITED
    10583054
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,498 GBP2022-01-31
    Officer
    2017-01-25 ~ 2018-12-06
    IIF 17 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-12-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    TBS CONSTRUCTION SERVICES LIMITED
    12127750
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125 GBP2024-07-31
    Officer
    2019-07-29 ~ 2023-09-01
    IIF 55 - Director → ME
    2023-10-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-07-29 ~ 2020-11-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2023-10-15 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 30
    UK SCENT SHOP LTD - now
    YOUTH HOUSE LTD
    - 2024-04-06 13060076
    123 Webber Street, Horley, England
    Active Corporate (4 parents)
    Equity (Company account)
    319 GBP2024-12-31
    Officer
    2023-01-03 ~ 2024-03-28
    IIF 60 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-03-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    2020-12-03 ~ 2023-01-12
    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
  • 31
    UK4HOME LTD
    - now 06655122
    DOKA FINANCE LTD
    - 2019-06-15 06655122
    ELMOS UK LTD
    - 2017-07-17 06655122
    44 Violet Lane, Croydon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,309 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    UKRAINE SUPPORT LTD
    13955963
    Golden Tree, 4th Floor A M P House, Dingwall Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-01-02
    IIF 20 - Director → ME
    Person with significant control
    2022-03-04 ~ 2023-01-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 33
    UNITED ADVISORY GROUP LTD
    - now 13933223
    123 PLUS LTD
    - 2023-06-21 13933223
    5 Brayford Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -384 GBP2025-02-28
    Officer
    2022-02-22 ~ 2024-07-27
    IIF 62 - Director → ME
    Person with significant control
    2022-02-22 ~ 2024-07-25
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 34
    UNIVERSAL TRAVEL GROUP LTD
    11067489
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,240 GBP2023-11-30
    Officer
    2018-04-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    WALTER BUSINESS CONSULTANTS LTD
    06878236
    18 Littleheath Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 36
    WELLBEING FORMULA LTD
    - now 10412019
    TAG FOOD & DELIVERY LTD
    - 2024-04-30 10412019
    GOLDEN APPLE ACCOUNTING LTD
    - 2021-01-27 10412019
    A M P House Golden Tree, 4th Floor, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,841 GBP2024-09-30
    Officer
    2023-01-27 ~ now
    IIF 48 - Director → ME
    2016-10-05 ~ 2019-11-01
    IIF 13 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    2016-10-05 ~ 2019-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.