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

Jakisic, Marin

    Related profiles found in government register
  • Jakisic, Marin
    United Kingdom developer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 1
  • Jakisic, Marin
    United Kingdom it born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 2
    • icon of address Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 8
  • Jakisic, Marin
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 9
    • icon of address 5, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 10
  • Jakisic, Marin
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 40
  • Jakisic, Marin
    British trader born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 41
  • Jakisic, Marin
    born in August 1981

    Resident in United Kingdom

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

      IIF 42
    • icon of address 869, High Road, London, N12 8QA

      IIF 43
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 44 IIF 45
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 46 IIF 47
  • Jakisic, Marin
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British it consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Leonards Square, London, NW5 3HL

      IIF 52
  • Jackisic, Marin
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 53 IIF 54
  • Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 55 IIF 56
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 60
  • Mr Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin

    Registered addresses and corresponding companies
  • Mr Marin Jakisic
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,054 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 9
    icon of address Unit 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,070 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-10-07 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,850 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-10-07 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    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
  • 13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,308 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-01-09 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,375 GBP2024-10-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-04-26 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 55 - Has significant influence or controlOE
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,834 GBP2024-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 56 - Has significant influence or controlOE
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 19
    icon of address 869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 20
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 3 - Director → ME
  • 21
    HANOVER R.E. LLP - 2013-03-11
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 22
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,522 GBP2023-10-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 64 - Has significant influence or controlOE
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2023-10-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2022-10-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-01-20 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,058,757 GBP2024-10-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 11 - Director → ME
  • 36
    EMPIRE STATE CAPITAL LIMITED - 2010-02-19
    icon of address Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 37
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,935 GBP2023-10-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2017-01-13
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-09-30
    IIF 48 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-03-19
    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
  • 4
    VERVE MANCHESTER LIMITED - 2021-07-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    icon of calendar 2022-08-06 ~ 2025-01-30
    IIF 53 - Director → ME
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-12-31
    Officer
    icon of calendar 2023-04-05 ~ 2025-01-30
    IIF 9 - Director → ME
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    icon of calendar 2014-01-22 ~ 2021-10-04
    IIF 19 - Director → ME
  • 9
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -459,843 GBP2020-09-30
    Officer
    icon of calendar 2016-07-12 ~ 2021-10-04
    IIF 14 - Director → ME
  • 10
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2017-02-19
    IIF 33 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-10-02
    IIF 52 - Director → ME
  • 13
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2022-08-06 ~ 2025-01-30
    IIF 32 - Director → ME
    icon of calendar 2022-08-06 ~ 2022-08-06
    IIF 54 - Director → ME
  • 14
    icon of address B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2014-03-03
    IIF 41 - Director → ME
  • 15
    RBH PROPERTIES LTD - 2020-11-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-01-30
    IIF 15 - Director → ME
  • 16
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2017-05-01
    IIF 49 - Director → ME
  • 17
    icon of address C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-11-29
    IIF 2 - Director → ME
  • 18
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2016-12-30
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.