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

Nair, Venu

    Related profiles found in government register
  • Nair, Venu
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 1
  • Nair, Venu
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham Middlesex, Feltham, Middlesex, TW140AY, United Kingdom

      IIF 2
  • Mr Venu Nair
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 950 Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 3
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 4
  • Nair, Venu Gopal
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 5
    • icon of address 950 Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 6
    • icon of address Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom

      IIF 7
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 18, Brainton Avenue, Feltham, Feltham, Middlesex, TW140AY

      IIF 12
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW140AY, United Kingdom

      IIF 13
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 14 IIF 15
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY, England

      IIF 16 IIF 17 IIF 18
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 20
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 21 IIF 22 IIF 23
    • icon of address 31, Barnlea Close, Feltham, Middlesex, TW13 5LQ, England

      IIF 25
    • icon of address 113 Flat 8 Parkers Hotel, Corporation Street, Manchester, M4 4DX, England

      IIF 26
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 27
  • Nair, Venu Gopal
    British chartered management accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY, England

      IIF 28
  • Nair, Venu Gopal
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY, England

      IIF 29
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 30
  • Nair, Venu Gopal
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 31
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 32
    • icon of address 950, The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 33 IIF 34
    • icon of address 18 Brainton Avenue, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 35 IIF 36
    • icon of address 18, Brainton Avenue, Feltham, Greater London, TW14 0AY, England

      IIF 37
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 38
    • icon of address 18, Brainton Avenue, Feltham, Surrey, TW14 0AY, England

      IIF 39
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY

      IIF 40
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 41 IIF 42 IIF 43
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, United Kingdom

      IIF 48
    • icon of address 14, Lowlands Close, Middleton, Manchester, M24 1JL, England

      IIF 49
  • Nair, Venu Gopal
    British management accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 50
  • Nair, Venu Gopal
    British

    Registered addresses and corresponding companies
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 51
  • Nair, Venu Gopal
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 52
  • Nair, Venu Gopal

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 53
  • Nair, Venu

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham Middlesex, Feltham, Middlesex, TW140AY, United Kingdom

      IIF 54
  • Mr Venu Gopal Nair
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 55
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 56
    • icon of address 950, The Profile West, C/o Orm Accounting Services Ltd, Brentford, TW8 9ES, England

      IIF 57
    • icon of address 950, The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 58 IIF 59
    • icon of address The Profile West, 950, Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom

      IIF 60
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 18, Brainton Avenue, Feltham, Greater London, TW14 0AY, England

      IIF 65
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 66 IIF 67 IIF 68
    • icon of address 18, Brainton Avenue, Feltham, Surrey, TW14 0AY, England

      IIF 71
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 72 IIF 73 IIF 74
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, United Kingdom

      IIF 80
    • icon of address 113 Flat 8 Parkers Hotel, Corporation Street, Manchester, M4 4DX, England

      IIF 81
    • icon of address 14, Lowlands Close, Middleton, Manchester, M24 1JL, England

      IIF 82
    • icon of address 88, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 83
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Profile West, 950, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,388 GBP2024-01-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 950 Greatwest Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,966 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Brainton Avenue, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    icon of address 18 Brainton Avenue, Feltham, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address 203 Dartford Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 88 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 950 The Profile West, C/o Orm Accounting Services Ltd, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,703 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Profile West 950, Great West Road, C/o Orm Accounting Services Ltd, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,321 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    62,396 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 950 Great West Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Brainton Avenue, Feltham
    Active Corporate (2 parents)
    Equity (Company account)
    -31,617 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address 950 The Profile West, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -900 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Brainton Avenue Feltham, Feltham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,690 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Brainton Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,126 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 950 Great West Road The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    909,555 GBP2024-02-29
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 950 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-29 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 18 Brainton Avenue, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,900 GBP2015-10-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 29
  • 1
    INTERNATIONAL INVESTMENT FORUM LTD - 2018-11-02
    icon of address 950 Great West Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,060 GBP2023-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-17
    IIF 1 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-02-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ 2019-01-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-01 ~ 2020-02-23
    IIF 78 - Ownership of shares – 75% or more OE
  • 2
    ADVANCED BUSINESS CONSULTANCY LIMITED - 2025-10-03
    icon of address 950 The Profile West , C/o Orm Accounting Services Ltd, Great West Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,279 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2025-10-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2025-10-03
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    OFFSHORE ACCOUNTING LIMITED - 2022-01-04
    icon of address 7 Plantation Drive, Orpington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,926 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2022-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    OUTSOURCED ACCOUNTING SOLUTIONS LIMITED - 2019-11-14
    icon of address 33 St. Aubyns Avenue, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,479 GBP2025-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2020-02-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2020-02-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o East Herts Accountants Ltd T/a Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-07-31
    IIF 52 - Secretary → ME
  • 6
    icon of address 88 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2019-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-06-30
    IIF 20 - Director → ME
  • 7
    icon of address 950 Great West Road, Profile West, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,213,032 GBP2024-02-28
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-15
    IIF 12 - Director → ME
  • 8
    icon of address 32 Bennett Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2021-10-31
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-16
    IIF 24 - Director → ME
  • 9
    icon of address 4 Daventry Road, Dunchurch, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,730 GBP2022-01-13
    Officer
    icon of calendar 2017-05-26 ~ 2018-01-01
    IIF 5 - Director → ME
  • 10
    icon of address Spelthorne Business Hub, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,156 GBP2024-03-31
    Officer
    icon of calendar 2012-08-02 ~ 2019-01-21
    IIF 53 - Secretary → ME
  • 11
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-05-05
    IIF 27 - Director → ME
    icon of calendar 2001-07-09 ~ 2011-10-24
    IIF 38 - Director → ME
  • 12
    PN TILES LIMITED - 2015-06-12
    icon of address Commercial Unit 3, Suite B London Square Staines Upon Thames, High Street, Staines-upon-thames, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,533 GBP2024-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 25 - Director → ME
  • 13
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ 2015-12-18
    IIF 7 - Director → ME
  • 14
    icon of address 47 Clifford Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    47,191 GBP2024-07-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-01-31
    IIF 28 - Director → ME
  • 15
    icon of address Profile West, 950 Great West Road, Brendford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117,581 GBP2024-05-31
    Officer
    icon of calendar 2016-05-15 ~ 2016-07-01
    IIF 17 - Director → ME
  • 16
    ADVANCED COMPUTER ENTERPRISE LIMITED - 2022-02-14
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,999 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2022-01-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-16 ~ 2022-01-06
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-16 ~ 2022-01-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    RR SOFTWARE SOLUTIONS LIMITED - 2022-11-21
    icon of address 18 Brainton Avenue, Feltham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2021-03-31
    Officer
    icon of calendar 2021-11-28 ~ 2022-11-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ 2022-11-19
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,059 GBP2022-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2008-10-30
    IIF 15 - Director → ME
    icon of calendar 2015-07-01 ~ 2016-01-01
    IIF 14 - Director → ME
  • 19
    LUCKMIST LIMITED - 1999-03-05
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1999-03-25 ~ 2011-12-21
    IIF 51 - Secretary → ME
  • 20
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,442 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-22
    IIF 13 - Director → ME
  • 21
    icon of address 14 Lowlands Close, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-04-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-04-10
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 950 Great West Road The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    909,555 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2011-03-21
    IIF 2 - Director → ME
    icon of calendar 2011-04-20 ~ 2011-10-24
    IIF 54 - Secretary → ME
  • 23
    PINNACLE INVESTMENTS SOLUTIONS LIMITED - 2021-03-24
    HUGEBASKET LIMITED - 2021-03-19
    icon of address 950 The Profile West, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    icon of address 18 Brainton Avenue, Feltham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    761 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF 22 - Director → ME
  • 25
    icon of address 78 Smoothfield Court Hibernia Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,669 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2020-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2020-01-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 26
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,435 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-01-01
    IIF 30 - Director → ME
  • 27
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,229 GBP2023-09-30
    Officer
    icon of calendar 2015-05-09 ~ 2019-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2019-01-01
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-16 ~ 2019-01-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    CORNERSTONE INFO TECH LIMITED - 2023-11-30
    icon of address 8 Southwold Spur, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,174 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2023-04-13
    IIF 41 - Director → ME
    icon of calendar 2023-04-18 ~ 2023-11-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-11-24
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-29 ~ 2023-04-13
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    CANDYMORRISCONSULTING LTD - 2017-06-06
    icon of address 11 Coopers Mews Adelaide Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 21 - 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.