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

Kanval, Imran

    Related profiles found in government register
  • Kanval, Imran
    British

    Registered addresses and corresponding companies
    • 12 Queens Drive, West Acton, London, W3 0HA

      IIF 1 IIF 2
    • 16 Eastman Road, 28-29 Eastman Road Acton, London, W3 7YG

      IIF 3
    • 35, Sutherland Road, West Ealing, London, W13 0DX

      IIF 4
  • Kanval, Imran
    British accountant

    Registered addresses and corresponding companies
    • 12 Queens Drive, West Acton, London, W3 0HA

      IIF 5 IIF 6
  • Kanval, Imran

    Registered addresses and corresponding companies
    • 105, Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 7
    • 35, Sutherland Road, London, W13 0DX, United Kingdom

      IIF 8
  • Kanval, Imran
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 9
    • Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Hanovia House, Hanovia House, 30, Eastman Road, London, W3 7YG, England

      IIF 15 IIF 16
    • 333, Athlon Road, Wembley, HA0 1EF, England

      IIF 17
    • Genesis Gym, 333 Athlon Road, Wembley, HA0 1EF, England

      IIF 18
  • Kanval, Imran
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 315, Regents Park Road, London, N3 1DP, England

      IIF 19
  • Kanval, Imran
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Kanval, Imran
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 36
    • Suite 105, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 37
  • Kanval, Imran
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-83, High Street, Bagshot, GU19 5AH, England

      IIF 38
    • 105 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 39
  • Kanval, Imran
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, A, Camden Wharf, Camden, NW1 7BY, United Kingdom

      IIF 40
    • 35, Sutherland Road, London, W13 0DX, United Kingdom

      IIF 41
    • 35, Sutherland Road, West Ealing, London, W13 0DX, England

      IIF 42 IIF 43
  • Kanval, Imran
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 105, Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 47
    • Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 48 IIF 49 IIF 50
  • Kanval, Imran
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 51
  • Kanval, Imran
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Meadway Park, Gerrards Cross, SL9 7NN, England

      IIF 52 IIF 53
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 54
    • 30, Eastman Road, London, W3 7YG, England

      IIF 55
    • 39, Gerrard Street, London, W1D 5QD, England

      IIF 56
    • 4, Macclesfield Street, London, W1D 6AX, England

      IIF 57
    • 88, Kingsway, London, WC2B 6AA, United Kingdom

      IIF 58 IIF 59
    • Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 60 IIF 61
    • Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 62 IIF 63
  • Mr Imran Kanval
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 64
    • Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 65 IIF 66
    • Hanovia House, Hanovia House, 30, Eastman Road, London, W3 7YG, England

      IIF 67
  • Mr Imran Kanval
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    ORIENTAL GOURMET RESTAURANTS LIMITED - 2016-05-24
    Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 60 - Director → ME
  • 2
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VOLTS CHARGING LTD - 2024-04-25
    105 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    2016-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 5
    Hanovia House Number 30, Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,856 GBP2018-09-30
    Officer
    2019-08-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 6
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 47 - Director → ME
  • 7
    Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    TERRANOVA PRESTIGE LTD - 2024-01-16
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    Chanrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 56 - Director → ME
  • 10
    ULTIMATE KNOCKOUT LTD - 2025-02-06
    Unit 2 Johnsons Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    HI SUSHI LIMITED - 2009-03-16
    Chantrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 57 - Director → ME
  • 13
    Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 63 - Director → ME
  • 14
    50 Bishops Wood, Goldsworth Park, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    HI SUSHI CAMDEN LTD - 2011-11-28
    105 Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 40 - Director → ME
  • 16
    3 Floor 19, Gerrard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 41 - Director → ME
    2011-09-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    Suite 105 30 Eastman Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 18
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 51 - Director → ME
  • 19
    LONDON CONSTRUCTION CORPORATION LIMITED - 2009-09-01
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 50 - Director → ME
  • 20
    BREAKOUT- INTERIORS LTD - 2012-01-13
    105 Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 43 - Director → ME
    IIF 42 - Director → ME
  • 21
    Hanovia House, 30 Eastman Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    482 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    37 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    1 Hartdene House, Bridge Road, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 24
    23 Berkeley Square, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-12 ~ now
    IIF 9 - Director → ME
  • 25
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 54 - Director → ME
  • 26
    CONNAUGHT REAL ESTATES LTD - 2021-11-09
    PRIME IMAGE AND MARKETING CONSULTANTS LTD - 2021-09-01
    KTB DISTRIBUTION LTD - 2020-10-01
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 27
    Genesis Gym, 333 Athlon Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273 GBP2024-02-27
    Officer
    2023-06-20 ~ now
    IIF 18 - Director → ME
  • 28
    Chan & Co, 88 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 58 - Director → ME
  • 29
    333 Athlon Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    2025-01-15 ~ now
    IIF 17 - Director → ME
  • 30
    Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 31
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    81-83 High Street, Bagshot, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2021-09-30
    Officer
    2016-08-23 ~ 2022-06-29
    IIF 38 - Director → ME
    Person with significant control
    2016-08-23 ~ 2020-10-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    Unit 7 Momentum Business Centre Haslingden Road, Guide, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-04-18
    IIF 27 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-04-18
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    27 Colonial Road, Bedfont, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-04-03 ~ 2009-11-01
    IIF 6 - Secretary → ME
  • 4
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2022-08-31
    Officer
    2019-08-27 ~ 2019-10-07
    IIF 61 - Director → ME
    Person with significant control
    2019-08-27 ~ 2019-10-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    TERRANOVA PRESTIGE LTD - 2024-01-16
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-19 ~ 2023-07-28
    IIF 23 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-28
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 6
    3 Macclesfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ 2022-04-04
    IIF 26 - Director → ME
    Person with significant control
    2021-11-10 ~ 2022-04-04
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    CLASS CLEAN FINANCIAL SERVICES LIMITED - 2005-08-23
    67a York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-02-27 ~ 2007-11-01
    IIF 1 - Secretary → ME
  • 8
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,418 GBP2024-02-28
    Officer
    2022-02-07 ~ 2022-02-14
    IIF 31 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-02-14
    IIF 93 - Ownership of shares – 75% or more OE
  • 9
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-07 ~ 2022-02-14
    IIF 14 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-02-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    360 Old York Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-11 ~ 2023-05-18
    IIF 32 - Director → ME
    Person with significant control
    2023-05-11 ~ 2023-05-18
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 11
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-03-31
    Officer
    2022-03-08 ~ 2022-06-29
    IIF 25 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-06-29
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 12
    Clifford House, 10 High Street, Wellington, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,696 GBP2016-10-31
    Officer
    2004-08-24 ~ 2005-05-01
    IIF 2 - Secretary → ME
  • 13
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -495 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-01-01
    IIF 29 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-01-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 14
    33 Meadway Park, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ 2025-01-09
    IIF 53 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-01-09
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 15
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2017-02-19 ~ 2017-06-08
    IIF 46 - Director → ME
  • 16
    B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2014-08-10
    IIF 49 - Director → ME
  • 17
    Upper Floors, 3 Macclesfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,501 GBP2024-10-31
    Officer
    2021-10-28 ~ 2021-11-30
    IIF 28 - Director → ME
    Person with significant control
    2021-10-28 ~ 2021-11-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 18
    1 Hartdene House, Bridge Road, Bagshot, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ 2024-07-17
    IIF 30 - Director → ME
  • 19
    ZONE CAPITAL LIMITED - 2015-08-19
    Care Of: Ktb Partners Llp, 105 Hanovia House, 30 Eastman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2014-07-25 ~ 2015-03-09
    IIF 7 - Secretary → ME
  • 20
    23 Berkeley Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-03-12 ~ 2025-01-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    ACCOUNTANCY SOLUTIONS (HARROW) LIMITED - 2001-08-23
    216 Marlborough House, 159 High Street, Wealdstone, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-03-01 ~ 2007-09-01
    IIF 5 - Secretary → ME
  • 22
    BESPOKE CONSERVATORIES LIMITED - 2006-09-20
    216 Marlborough House, 159 High Street, Wealdstone, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2008-02-01
    IIF 3 - Secretary → ME
  • 23
    Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,022,592 GBP2022-10-31
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
  • 24
    Orchard House The Holt, Church Lane, Chelsham
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2024-11-30
    Officer
    2022-11-09 ~ 2022-11-12
    IIF 33 - Director → ME
    Person with significant control
    2022-11-09 ~ 2022-11-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-09 ~ 2022-02-14
    IIF 12 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-02-14
    IIF 92 - Ownership of shares – 75% or more OE
  • 26
    Genesis Gym, 333 Athlon Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273 GBP2024-02-27
    Officer
    2023-02-13 ~ 2023-02-14
    IIF 34 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-02-14
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 27
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2016-12-30 ~ 2017-06-08
    IIF 45 - Director → ME
  • 28
    Chan & Co, 88 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ 2011-11-08
    IIF 59 - Director → ME
  • 29
    33 Meadway Park, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ 2025-01-09
    IIF 52 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-01-09
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 30
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    223 GBP2024-06-30
    Officer
    2023-06-06 ~ 2023-06-08
    IIF 16 - Director → ME
    Person with significant control
    2023-06-06 ~ 2023-06-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 31
    Tolworth Recreation Centre, Fullers Way North, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-15
    IIF 20 - Director → ME
    Person with significant control
    2024-08-07 ~ 2024-08-15
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    GENESIS 8 CAPITAL LTD - 2025-08-04
    Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,890 GBP2024-07-31
    Officer
    2023-07-13 ~ 2023-09-12
    IIF 13 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-09-12
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 33
    12 Rossall Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,331 GBP2024-05-31
    Officer
    2023-05-11 ~ 2023-05-18
    IIF 35 - Director → ME
    Person with significant control
    2023-05-11 ~ 2023-05-18
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.