logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harbans Raj Janagol

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 3
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex

      IIF 4
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 5 IIF 6
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 7 IIF 8
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 9
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 10
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 11
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 14
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 15
  • Janagol, Harbans Raj
    British born in December 1964

    Resident in United Kingdom

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

      IIF 16
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 17 IIF 18 IIF 19
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 20
    • Lamondvale House, 7b Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 21
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 22 IIF 23
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 26 IIF 27
    • We Work, 1 International House, 6th Floor, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 28 IIF 29
  • Janagol, Harbans Raj
    British management accountant born in December 1964

    Resident in United Kingdom

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

      IIF 30
  • Janagol, Harbans Raj
    born in December 1964

    Resident in United Kingdom

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

      IIF 31
  • Janagol, Harbans
    British born in December 1964

    Resident in England

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

      IIF 32
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 33
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 34
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 35
  • Janagol, Harbans
    British chartered management accountant born in December 1964

    Resident in England

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

      IIF 36
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 37
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 38
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 39 IIF 40
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Janagol, Harbans
    British director born in December 1964

    Resident in England

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

      IIF 47 IIF 48
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 49 IIF 50
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 51
  • Janagol, Harbans
    British finance director born in December 1964

    Resident in England

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

      IIF 52 IIF 53
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 54 IIF 55
  • Janagol, Harbans
    British finance director

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

      IIF 56
  • Janagol, Harbans Raj

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

      IIF 57 IIF 58
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 59
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 60
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 61
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 62
  • Janagol, Harbans

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

      IIF 63
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 64
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 65 IIF 66 IIF 67
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 69 IIF 70
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 71 IIF 72 IIF 73
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 74 IIF 75
    • 1-2 Minster Court (c/o Wework), 1 Mincing Lane, London, EC3R 7BB, England

      IIF 76
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 77
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 80
    • International House, 6th Floor, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 81
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 82
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.