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

Puli, Syam

    Related profiles found in government register
  • Puli, Syam

    Registered addresses and corresponding companies
    • icon of address 2, Nd Floor, Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 1
    • icon of address 27 Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 2
    • icon of address 741, High Road, Balfour House Suite 302, London, N12 0BP

      IIF 3
  • Puli, Syam Sundar
    British

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 4
  • Puli, Syam
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 5
  • Puli, Syam
    British management consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 6
  • Puli, Syam
    British programme manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowlandson House, Room 223, 289-93 Ballards Lane, London, N12 8NP

      IIF 7
  • Puli, Syam Sundar
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Corner Hall, Three Gables, Hemel Hempstead, Hertfordshire, HP3 9HN, United Kingdom

      IIF 8
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5EU, United Kingdom

      IIF 9
    • icon of address Balfour House Suite 320, High Road, London, N12 0BP, England

      IIF 10
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, AL7 4FB, England

      IIF 11 IIF 12
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 13
  • Puli, Syam Sundar
    British business born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 14
  • Puli, Syam Sundar
    British business transformation consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 15
  • Puli, Syam Sundar
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, AL7 4FB, England

      IIF 16
  • Puli, Syam Sundar
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 17
  • Puli, Syam Sundar
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13501318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 19
    • icon of address 30, Churchill Place, London, E14 5RE, United Kingdom

      IIF 20 IIF 21
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 22
  • Puli, Syam Sundar
    British director of business born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 23
  • Puli, Syam Sundar
    British director of business transformation born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nd Floor, Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5RE, United Kingdom

      IIF 28
    • icon of address 741, High Road, Balfour House Suite 302, London, N12 0BP

      IIF 29
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 30
    • icon of address Albany Chambers, 26 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1HL, England

      IIF 31
    • icon of address Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS

      IIF 32
  • Puli, Syam Sundar
    British entrepreneur born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, AL7 4FB, England

      IIF 33
  • Puli, Syam Sundar
    British it consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 34
    • icon of address 289-93 Ballards Lane, Rowlandson House, London, N12 8NP, United Kingdom

      IIF 35
  • Puli, Syam Sundar
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany Chambers, 26 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1HL, United Kingdom

      IIF 36
  • Puli, Syam Sundar
    British ppm consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lawrence Hall End, Lawrence Hall End, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 37
  • Puli, Syam Sundar
    British program lead born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, AL7 4FB, United Kingdom

      IIF 38
  • Puli, Syam Sundar
    British programme director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lawrence Hal End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 39
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 40 IIF 41
    • icon of address 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, United Kingdom

      IIF 42
  • Puli, Syam Sundar
    British programme manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 46
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 47
  • Puli, Syam Sundar
    British project consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 48
  • Puli, Syam Sundar
    British project leader born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX

      IIF 49
  • Puli, Syam Sundar
    British transformation consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 50
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 51
  • Mr Syam Puli
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lawrence Hall End, Hertfordshire, AL7 4FB, United Kingdom

      IIF 52
    • icon of address 27 Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 53
    • icon of address Rowlandson House, Room 223, 289-93 Ballards Lane, London, N12 8NP

      IIF 54
  • Mr Syam Sundar Puli
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13501318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 9, Corner Hall, Three Gables, Hemel Hempstead, Hertfordshire, HP3 9HN, United Kingdom

      IIF 56
    • icon of address Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 57
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 58
    • icon of address 27, Hay Lane, Kingsbury, London, NW9 0NH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 289-93 Ballards Lane, Rowlandson House, London, N12 8NP, United Kingdom

      IIF 65
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5EU, United Kingdom

      IIF 66
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5RE, United Kingdom

      IIF 67
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 68
    • icon of address 741, High Road, Balfour House Suite 302, London, N12 0BP

      IIF 69
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 70
    • icon of address Balfour House Suite 320, High Road, London, N12 0BP, England

      IIF 71
    • icon of address 25 Lawrence Hal End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 72
    • icon of address 25 Lawrence Hall End, Lawrence Hall End, Lawrence Hall End, Welwyn Garden City, Hertfordshire, AL7 4FB, United Kingdom

      IIF 73
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, AL7 4FB, England

      IIF 74 IIF 75 IIF 76
    • icon of address 25, Lawrence Hall End, Welwyn Garden City, AL7 4FB, United Kingdom

      IIF 77 IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 27 Hay Lane Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 2
    CARLSON GATES LIMITED - 2011-02-09
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 403 Eastcote Lane, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address Rowlandson House 289-293 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    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
  • 5
    icon of address 30 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    DIGITA PEOPLE LIMITED - 2019-12-04
    icon of address Rowlandson House Room 223, 289-93 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 7
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 27 Hay Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 27 Hay Lane Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    icon of address 289-93 Ballards Lane Rowlandson House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address 14 Cotton's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    icon of address 33 Cornflower Way, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,343 GBP2024-08-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 27 Hay Lane Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 14
    icon of address 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    icon of address 27 Hay Lane, Kingsbury, London, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 16
    icon of address 30 Churchill Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Balfour House Suite 320 High Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -45,064 GBP2025-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Hay Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or controlOE
  • 19
    icon of address Kings Place, 90 York Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 289-93 Ballards Lane Rowlandson House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 13501318 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1 Fore Street Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 23
    NAXETRA LIMITED - 2020-09-09
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address High Trees, Hillfield Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 30, Churchill Place Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 741 High Road, Balfour House Suite 302, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-05-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    icon of address 27 Hay Lane Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 29
    icon of address 289-93 Ballards Lane Rowlandson House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    SAHAYATHA
    - now
    SATSANG - 2018-11-29
    icon of address 27 Hay Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 31
    icon of address 9 Corner Hall, Three Gables, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 125 Kingsway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 7 1 The Parade, Monarch Way, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 27 Hay Lane Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 35
    icon of address 27 Hay Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 36
    icon of address 30 Churchill Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 20 - Director → ME
  • 37
    Company number 06660074
    Non-active corporate
    Officer
    icon of calendar 2008-07-30 ~ now
    IIF 4 - Secretary → ME
  • 38
    Company number 07026732
    Non-active corporate
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 30 - Director → ME
  • 39
    Company number 07076583
    Non-active corporate
    Officer
    icon of calendar 2009-11-14 ~ now
    IIF 23 - Director → ME
  • 40
    Company number 07085919
    Non-active corporate
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 32 - Director → ME
  • 41
    Company number 07088015
    Non-active corporate
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 24 - Director → ME
  • 42
    Company number 07093660
    Non-active corporate
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 25 - Director → ME
  • 43
    Company number 07105505
    Non-active corporate
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 27 - Director → ME
  • 44
    Company number 07340183
    Non-active corporate
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 46 - Director → ME
Ceased 4
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,726 GBP2024-08-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-04-30
    IIF 33 - Director → ME
  • 2
    icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,679 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-03-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-03-10
    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
  • 3
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,849 GBP2018-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2019-09-30
    IIF 49 - Director → ME
  • 4
    icon of address 44a Bell Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2013-12-20
    IIF 31 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.