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

Patel, Hiren, Mr.

    Related profiles found in government register
  • Patel, Hiren, Mr.
    British accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 20, Ely Place, Audrey House, London, EC1N 6SN, United Kingdom

      IIF 1
    • icon of address Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 2
  • Patel, Hiren, Mr.
    British cfo born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 3
  • Patel, Hiren, Mr.
    British chief executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Friary Close, London, N12 9AR, England

      IIF 4
    • icon of address 397a, Fore Street, London, N9 0NR, England

      IIF 5
  • Patel, Hiren, Mr.
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 6
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 7
  • Patel, Hiren, Mr.
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 8 IIF 9
  • Patel, Hiren
    British accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 397 Fore Street, Edmonton, London, N9 0NR

      IIF 10 IIF 11 IIF 12
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 13
  • Patel, Hiren
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 14
  • Patel, Hiren, Mr.
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 15
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 16
  • Mr Hiren Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Friary Close, London, N12 9AR, England

      IIF 17
    • icon of address 397a, Fore Street, London, N9 0NR, England

      IIF 18
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 19 IIF 20
    • icon of address 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 21
  • Patel, Hiren Jitendrakumar
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frenchs Road, Cambridge, CB4 3JZ, England

      IIF 22
  • Patel, Hiren Jitendrakumar
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Frenchs Road, Cambridge, CB4 3JZ, United Kingdom

      IIF 23
  • Patel, Hiren Jitendrakumar
    British manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Finningham Road, Old Newton, Stowmarket, Suffolk, IP14 4EG, United Kingdom

      IIF 24
  • Patel, Hiren
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 25 IIF 26 IIF 27
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 28 IIF 29
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N6SN

      IIF 30
    • icon of address The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 31
  • Patel, Hiren
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 32
  • Patel, Hiren
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-20, Ely Place, Audrey House, London, EC1N 6SN, England

      IIF 33
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 34 IIF 35 IIF 36
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, United Kingdom

      IIF 37
  • Patel, Hiren
    British management accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N6SN

      IIF 38
  • Patel, Hiren
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 39
  • Mr Hiren Jitendrakumar Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frenchs Road, Cambridge, CB4 3JZ, England

      IIF 40
    • icon of address 15 Frenchs Road, Cambridge, CB4 3JZ, United Kingdom

      IIF 41
    • icon of address 18, Finningham Road, Old Newton, Stowmarket, Suffolk, IP14 4EG, United Kingdom

      IIF 42
  • Mr Hiren Patel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 43
    • icon of address Audrey House, 16 - 20 Ely Place, London, EC1N 6SN, England

      IIF 44 IIF 45
    • icon of address Audrey House, 16 -20 Ely Place, London, EC1N 6SN, England

      IIF 46
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 47 IIF 48
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 49 IIF 50 IIF 51
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, United Kingdom

      IIF 52
  • Mr. Hiren Patel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 53
  • Patel, Hiren
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 54 IIF 55
  • Patel, Hiren
    British

    Registered addresses and corresponding companies
    • icon of address 397 Fore Street, Edmonton, London, N9 0NR

      IIF 56
  • Patel, Hiren
    British accountant

    Registered addresses and corresponding companies
    • icon of address 397 Fore Street, Edmonton, London, N9 0NR

      IIF 57
  • Patel, Hiren

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 35
  • 1
    EEA GROUP LIMITED - 2015-05-12
    EQUITY + ENVIRONMENTAL ASSETS LIMITED - 2007-11-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 15 Frenchs Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 78 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,699 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 5
    MACSCO 34 LIMITED - 2012-03-28
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 39 - Director → ME
  • 6
    SIMON SHAW ADVISORS LIMITED - 2003-12-30
    EPIC EQUITY ADVISORS LIMITED - 2006-01-23
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 16 - 20 Ely Place, Audrey House, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,484,351 GBP2023-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 1 - Director → ME
  • 9
    E.H.M. SERVICE PROVIDERS LIMITED - 2008-12-08
    E.H.M. INTERNATIONAL LIMITED - 2016-05-12
    EPE ADMINISTRATION LIMITED - 2021-07-30
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    672,995 GBP2020-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 58 - Secretary → ME
  • 11
    EPIC PRIVATE EQUITY LLP - 2021-07-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 55 - LLP Designated Member → ME
  • 12
    STRATTON STREET CAPITAL LLP - 2021-11-24
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 15 - LLP Designated Member → ME
  • 13
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,855 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 9 - Director → ME
  • 15
    EHM FAMILY OFFICE LIMITED - 2016-08-26
    NEXA ACCOUNTANTS AND TAXATION SERVICES LIMITED - 2021-07-30
    EHM FUND ADMINISTRATION LIMITED - 2012-11-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    75,095 GBP2023-03-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 16-20 Ely Place, Audrey House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,609 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,422 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,963 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    DRAGON RESTAURANT LIMITED - 2013-11-15
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    11,751 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 21
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    MASTER CAPITAL LLP - 2015-01-23
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 24
    icon of address 204 Field End Road, Pinner, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 18 Friary Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    EEA HEDGE FUND MANAGEMENT LIMITED - 2015-01-23
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address 18 Finningham Road, Old Newton, Stowmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220,382 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 30
    EEA FUTURES FUND MANAGEMENT LIMITED - 2015-04-16
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 53 - Has significant influence or controlOE
  • 32
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    829,289 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 7 - Director → ME
  • 33
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 397a Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 3rd Floor Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,620 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    EEA GROUP LIMITED - 2015-05-12
    EQUITY + ENVIRONMENTAL ASSETS LIMITED - 2007-11-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2009-01-21
    IIF 10 - Director → ME
    icon of calendar 2005-08-26 ~ 2005-12-09
    IIF 56 - Secretary → ME
  • 2
    SIMON SHAW ADVISORS LIMITED - 2003-12-30
    EPIC EQUITY ADVISORS LIMITED - 2006-01-23
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2009-01-21
    IIF 12 - Director → ME
  • 3
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-26 ~ 2021-10-14
    IIF 16 - LLP Designated Member → ME
  • 4
    HAMSARD 2802 LIMITED - 2005-04-19
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-28 ~ 2009-12-03
    IIF 11 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-12-03
    IIF 57 - Secretary → ME
  • 5
    EHM FAMILY OFFICE LIMITED - 2016-08-26
    NEXA ACCOUNTANTS AND TAXATION SERVICES LIMITED - 2021-07-30
    EHM FUND ADMINISTRATION LIMITED - 2012-11-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    75,095 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,609 GBP2016-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2017-09-21
    IIF 35 - Director → ME
  • 7
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,422 GBP2015-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2016-10-10
    IIF 34 - Director → ME
  • 8
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,963 GBP2016-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2017-09-21
    IIF 36 - Director → ME
  • 9
    DRAGON RESTAURANT LIMITED - 2013-11-15
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    11,751 GBP2016-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2017-09-21
    IIF 32 - Director → ME
  • 10
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2017-04-05
    IIF 29 - Director → ME
  • 11
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-09-21
    IIF 37 - Director → ME
  • 12
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-03
    IIF 3 - Director → ME
  • 13
    icon of address 3rd Floor Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,620 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2017-09-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.