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

Mr Pankaj Meghji Shah

    Related profiles found in government register
  • Mr Pankaj Meghji Shah
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Pankaj Meghji Shah
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 16 IIF 17
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 18
  • Mr Pankaj Shah
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, SO50 6NZ

      IIF 24
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 31
    • icon of address 42-46, Station Road, Edgware, Middlesex, HA8 7AB, United Kingdom

      IIF 32
    • icon of address 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 33
  • Shah, Pankaj Meghji
    British chartedred accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 34
  • Shah, Pankaj Meghji
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pankaj Meghji Shah
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 39 IIF 40 IIF 41
    • icon of address Kajaine House, 57-67 High Street, Edgware, HA8 7DD, United Kingdom

      IIF 42
    • icon of address 9 Shaftesbury Avenue, Kenton, Middlesex, HA3 0QT, United Kingdom

      IIF 43
  • Pankaj Meghji Shah
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10986816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 45 IIF 46 IIF 47
    • icon of address 9, Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT, England

      IIF 48
  • Shah, Pankaj
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 53
  • Shah, Pankaj Meghji
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British chartedred accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 67
  • Shah, Pankaj Meghji
    British chartered accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Pankaj Meghji
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 73 IIF 74 IIF 75
    • icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, United Kingdom

      IIF 78
    • icon of address 9, Shaftesbury Avenue, Harrow, Middlesex, HA3 0QT, United Kingdom

      IIF 79 IIF 80
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 81
    • icon of address 29, Lee Road, Uxbridge, Middlesex, UB8 3AS, United Kingdom

      IIF 82
  • Shah, Pankaj Meghji
    British

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 83
    • icon of address 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 84
    • icon of address 146, Uppingham Avenue, Stanmore, HA7 2JU, England

      IIF 85
  • Shah, Pankaj Meghji
    British accountant

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 86
  • Shah, Pankaj Meghji
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 87 IIF 88 IIF 89
    • icon of address 146, Uppingham Avenue, Stanmore, HA7 2JU, England

      IIF 90
  • Shah, Pankaj Meghji
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 91
  • Shah, Pankaj Meghji
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QT

      IIF 92
child relation
Offspring entities and appointments
Active 40
  • 1
    KAJAINE CAPITAL LIMITED - 2019-05-02
    KAJAINE FINANCE UK LIMITED - 2023-11-03
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 10 Unit 10, Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    614,740 GBP2025-02-28
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,757 GBP2019-04-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    649,864 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 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
  • 10
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10th Floor 111 Piccadilly, Ducie Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    751,596 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,588 GBP2025-02-28
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GO EDUCATION PLC - 2011-07-27
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,400 GBP2024-04-30
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2001-09-30 ~ now
    IIF 90 - Secretary → ME
  • 14
    icon of address 42-46 Station Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,303 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    461,764 GBP2024-04-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,625 GBP2025-03-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    ROBERTS DISTRIBUTION LIMITED - 2021-12-03
    BERRIPLUS LIMITED - 1988-02-18
    icon of address Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,108,915 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 24 - Director → ME
  • 18
    LONGCROFTE SUPPLIES LIMITED - 2019-04-05
    icon of address 42-46 Station Road, Edgware, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    432,495 GBP2024-04-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,099 GBP2025-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    THE OFFICE SUITES (EDGWARE) LIMITED - 2014-02-25
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 21
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 78 - Director → ME
  • 23
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 53 - LLP Member → ME
  • 26
    KAJAINE CONSULTING LIMITED - 2002-04-09
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,309,852 GBP2023-04-30
    Officer
    icon of calendar 2001-02-09 ~ now
    IIF 62 - Director → ME
    icon of calendar 2001-02-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 79 - Director → ME
  • 28
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -515,092 GBP2024-06-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address 29 Chiswick High Rd, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-06-18 ~ now
    IIF 71 - Director → ME
  • 31
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 66 - Director → ME
  • 32
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,414 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 33
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -379,845 GBP2019-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 60 - Director → ME
  • 34
    HACKNEY APEX LIMITED - 2014-05-07
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -626,460 GBP2023-02-28
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,513 GBP2025-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 10 Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,786,983 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 37
    icon of address Shootash Garage Salisbury Road, Shootash, Romsey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    614,800 GBP2025-03-31
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 85 - Secretary → ME
  • 38
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 10986816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    668,008 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 28 - Director → ME
Ceased 18
  • 1
    icon of address 73a Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2013-11-01
    IIF 91 - Secretary → ME
  • 2
    WILSCO 274 LIMITED - 1999-01-28
    BISLEY SHOOTING GROUND LIMITED - 2020-08-16
    icon of address Bisley Pay And Play Long Siberia, 154 Queens Road, Bisley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,712 GBP2024-03-31
    Officer
    icon of calendar 1999-03-23 ~ 1999-08-20
    IIF 70 - Director → ME
    icon of calendar 2001-01-12 ~ 2021-01-28
    IIF 84 - Secretary → ME
  • 3
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-03-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 107 North End House Fitzjames Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -436,245 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,927 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-07-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-07-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    MIGHTY GLOBAL RESOURCES (UK) LIMITED - 2024-06-18
    icon of address College House, 2nd Floor, 17 King Edwards Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,967 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-06-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-06-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,781 GBP2022-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2021-06-28
    IIF 56 - Director → ME
  • 8
    EYEZOOM LIMITED - 1989-01-03
    icon of address The Hive, 66 High Street, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,369 GBP2024-02-29
    Officer
    icon of calendar 1996-05-03 ~ 2002-01-31
    IIF 92 - Secretary → ME
  • 9
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,136 GBP2020-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-09-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-09-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEPTUNE CORPORATION LIMITED - 2000-08-22
    NEPTUNE SOFTWARE PLC - 2021-11-08
    NEPTUNE SOFTWARE CORPORATION LIMITED - 2001-01-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    729,800 GBP2024-12-31
    Officer
    icon of calendar 2001-06-15 ~ 2001-12-12
    IIF 89 - Secretary → ME
  • 11
    icon of address 29 Lee Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,210 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-10-25
    IIF 82 - Director → ME
  • 12
    CIT PUBLICATIONS LIMITED - 2003-09-17
    icon of address Office S3:09 Broadwalk House, Southernhay West, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    806,903 GBP2024-12-31
    Officer
    icon of calendar 1993-07-01 ~ 2002-08-27
    IIF 69 - Director → ME
  • 13
    SALES & LETTINGS PLC - 2017-01-04
    icon of address 306 Elgin Avenue, Maida Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,602 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2012-12-31
    IIF 88 - Secretary → ME
  • 14
    icon of address 4385, 10986816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2021-03-22
    IIF 54 - Director → ME
  • 15
    icon of address Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2015-07-02 ~ 2019-06-24
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,191 GBP2021-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-03-22
    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
  • 17
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    668,008 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ 2025-04-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    YEAR 2000 SOFTWARE SOLUTIONS LIMITED - 2004-07-22
    icon of address 10 Sherington Avenue, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,351 GBP2017-08-31
    Officer
    icon of calendar 1997-05-07 ~ 2000-02-07
    IIF 68 - Director → ME
    icon of calendar 1997-05-07 ~ 1999-11-23
    IIF 87 - Secretary → 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.