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

Melin, Ali

    Related profiles found in government register
  • Melin, Ali

    Registered addresses and corresponding companies
    • icon of address 62, Queens Street, Ramsgate, Kent, CT11 9EE, England

      IIF 1
  • Melin, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 11 Earlsmead Crescent, Cliffsend, Ramsgate, Kent, CT12 5LQ

      IIF 2
  • Melin, Ali
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Street, Romford, RM1 1NJ, United Kingdom

      IIF 3
  • Melin, Ali
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 4
  • Melin, Ali
    British co director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 5
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 6
  • Melin, Ali
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Earlsmead Crescent, Cliffsend, Ramsgate, Kent, CT12 5LQ

      IIF 7
    • icon of address 11, Earlsmead Crescent, Cliffsend, Ramsgate, Kent, CT12 5LQ, United Kingdom

      IIF 8
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 9 IIF 10
  • Melin, Ali
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 High Street, Barkingside, Redbridge, IG6 2AJ, United Kingdom

      IIF 11
    • icon of address 32a, Terminus Street, Harlow, CM20 1EY, United Kingdom

      IIF 12
    • icon of address 32a, Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 13
    • icon of address 33 High Street, Harlow, CM17 0DN, England

      IIF 14
    • icon of address Unit 5 32, Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 15
    • icon of address 138 High Road, Loughton, Essex, IG10 4BE, England

      IIF 16
    • icon of address 55, Queen Street, Ramsgate, Kent, CT11 9EE, Uk

      IIF 17
    • icon of address 62, Queens Street, Ramsgate, Kent, CT11 9EE, England

      IIF 18
    • icon of address 15 South Street, Romford, Essex, RM1 1NJ, United Kingdom

      IIF 19
  • Melin, Ali
    British directors born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 32 Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 20
  • Ali Melin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 21
  • Melin, Ali
    British businessman born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 22
  • Melin, Ali
    British co director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 23
  • Melin, Ali
    British co.director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 24
  • Melin, Ali
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Stratton Drive, Barking, IG11 9HJ, England

      IIF 25
    • icon of address 32, Suite 3, Lumina Way, Enfield, EN1 1FS, United Kingdom

      IIF 26
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 27
    • icon of address 1361, High Road, London, England, N20 9LN, United Kingdom

      IIF 28
    • icon of address 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 29 IIF 30
    • icon of address 119, High Street North, East Ham, London, E6 1HZ

      IIF 31
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 32 IIF 33
  • Melin, Ali
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 High Street, Barkingside, Redbridge, IG6 2AJ, United Kingdom

      IIF 34
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 35
    • icon of address 1 The Rows, Harlow, Essex, CM20 1BX, United Kingdom

      IIF 36
    • icon of address Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, England

      IIF 37
    • icon of address Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Melin, Ali
    British directors born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, England

      IIF 42
  • Melin, Ali
    British manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tatton Street, Newhall, Harlow, Essex, CM17 9NB, United Kingdom

      IIF 43
  • Mr Ali Melin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 44 IIF 45
    • icon of address 3, East Walk, Harlow, CM20 1JH, United Kingdom

      IIF 46
    • icon of address 32, Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 47
    • icon of address 32a, Terminus Street, Harlow, CM20 1EY, United Kingdom

      IIF 48
    • icon of address 32a, Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 49
    • icon of address Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, United Kingdom

      IIF 50
    • icon of address 15, South Street, Romford, RM1 1NJ, United Kingdom

      IIF 51
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 52
  • Ali Melin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 53
  • Mr Ali Melin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Stratton Drive, Barking, IG11 9HJ, England

      IIF 54
    • icon of address 137 High Street, Barkingside, Redbridge, IG6 2AJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 32, Suite 3, Lumina Way, Enfield, EN1 1FS, United Kingdom

      IIF 59
    • icon of address 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 1361, High Road, London, England, N20 9LN, United Kingdom

      IIF 64
    • icon of address 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 65
    • icon of address 4, Tatton Street, Harlow, CM17 9NB, United Kingdom

      IIF 66
    • icon of address 119, High Street North, East Ham, London, E6 1HZ

      IIF 67
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    icon of address 62 Queens Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 692-694 Chigwell Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Suite 3, Lumina Way, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    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
  • 5
    icon of address 32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    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
  • 8
    icon of address 32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    RAMSGATE NISA LOCAL LTD - 2011-06-16
    RAMSGATE VIEWS LTD - 2011-03-30
    SILVERDALE HOMES (KENT) LTD - 2007-11-26
    icon of address 55 Queen Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 3 East Walk, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 692-694 Chigwell Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ALI BARBERS (EPPING) LIMITED - 2016-02-03
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, England
    Active Corporate
    Equity (Company account)
    2,222 GBP2019-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2019-05-07
    IIF 14 - Director → ME
    IIF 36 - Director → ME
    icon of calendar 2019-07-11 ~ 2021-12-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ali Barbers (east Ham) Ltd, 119 High Street North East Ham, London
    Active Corporate
    Officer
    icon of calendar 2018-10-09 ~ 2021-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-11-20
    IIF 67 - Right to appoint or remove directors OE
    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
  • 3
    ALI BARBERS (POTTERS BAR) LIMITED - 2015-01-15
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,160 GBP2019-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2019-05-07
    IIF 16 - Director → ME
    icon of calendar 2019-07-11 ~ 2021-12-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    BAVETTA BARBERS LTD - 2017-05-18
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,458 GBP2019-11-30
    Officer
    icon of calendar 2019-07-11 ~ 2021-12-10
    IIF 40 - Director → ME
    icon of calendar 2017-01-13 ~ 2019-05-07
    IIF 34 - Director → ME
  • 5
    ALI BARBERS (STEVENAGE) LIMITED - 2016-11-03
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,693 GBP2019-11-30
    Officer
    icon of calendar 2019-07-11 ~ 2021-12-10
    IIF 38 - Director → ME
    icon of calendar 2014-11-26 ~ 2019-05-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address 16 Deyne Avenue, Manchester
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    199,780 GBP2019-11-30
    Officer
    icon of calendar 2017-07-06 ~ 2019-05-07
    IIF 20 - Director → ME
    icon of calendar 2019-07-04 ~ 2021-08-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2021-07-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    icon of address 82 The Mall Stratford, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,492 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-05-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-05-27
    IIF 66 - Right to appoint or remove directors OE
    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
  • 8
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2019-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2019-05-07
    IIF 15 - Director → ME
    icon of calendar 2019-07-11 ~ 2021-12-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    MELIN CHIGWELL LTD - 2020-12-18
    icon of address 16 Deyne Avenue, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-23 ~ 2020-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2020-12-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    icon of address Certax, 6 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ 2010-03-30
    IIF 8 - Director → ME
  • 11
    icon of address 16 Deyne Avenue, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2021-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-07-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    icon of address 189 Chase Side, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2021-10-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    BELVIEW HOLDINGS LIMITED - 2020-09-24
    icon of address 1361 High Road, London, England
    Active Corporate
    Equity (Company account)
    -18,330 GBP2023-07-31
    Officer
    icon of calendar 2020-09-21 ~ 2021-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-10-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    MELIN BAR & RESTAURANT LIMITED - 2021-09-30
    icon of address 16 Deyne Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2021-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2021-07-01
    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
  • 15
    icon of address 692-694 Chigwell Road, Woodford Green, England
    Active Corporate
    Equity (Company account)
    -142,682 GBP2022-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-02-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2023-07-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    icon of address 16 Deyne Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ 2020-06-25
    IIF 30 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-14
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-16 ~ 2020-06-26
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RAMSGATE NISA LOCAL LTD - 2011-06-16
    RAMSGATE VIEWS LTD - 2011-03-30
    SILVERDALE HOMES (KENT) LTD - 2007-11-26
    icon of address 55 Queen Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2011-09-20
    IIF 7 - Director → ME
    icon of calendar 2006-12-19 ~ 2011-09-20
    IIF 2 - Secretary → ME
  • 18
    icon of address 692-694 Chigwell Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ 2020-06-25
    IIF 29 - Director → ME
  • 19
    MELIN GROUP LTD - 2020-10-28
    icon of address C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -314,171 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2020-10-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2020-10-12
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-25 ~ 2023-09-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-09-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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.