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

Miah, Ashik

    Related profiles found in government register
  • Miah, Ashik
    British asset manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 1
    • icon of address 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 2
    • icon of address 124, Baker Street, London, W1U 6TY, England

      IIF 3
    • icon of address 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 4
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 5
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 6
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 7
    • icon of address Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 11
  • Miah, Ashik
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 12
    • icon of address 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 13
    • icon of address Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 14
    • icon of address 14, East Close, Stevenage, Hertfordshire, SG1 1PP, England

      IIF 15
    • icon of address 14, East Close, Stevenage, SG1 1PP, England

      IIF 16
    • icon of address Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 17 IIF 18
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 19
    • icon of address 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 20
  • Miah, Ashik
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 21
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 22
    • icon of address 50, Brick Lane, London, E1 6RF, England

      IIF 23
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 24
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 25
    • icon of address Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 26
    • icon of address Skyline House, Basement, Swingate, Steveange, Herts, SG1 1AP, England

      IIF 27
    • icon of address 10, Popple Way, Stevenage, SG1 3TG, United Kingdom

      IIF 28
    • icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 29
    • icon of address Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 30
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 31 IIF 32 IIF 33
    • icon of address Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 35
    • icon of address Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 36
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 37
  • Miah, Ashik
    British general manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 38
  • Miah, Ashik
    British office manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, Skyline House, Swingate, Stevenage, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 39
  • Miah, Ashik
    British director born in November 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 40
  • Mr Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 41
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 42
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 43
    • icon of address 50, Brick Lane, London, E1 6RF, England

      IIF 44
    • icon of address 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 45
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 46
    • icon of address Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 47
    • icon of address Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 48
    • icon of address Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 49
    • icon of address 14, East Close, Stevenage, SG1 1PP, England

      IIF 50
    • icon of address 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 51
    • icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 52
    • icon of address Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 53
    • icon of address Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 54 IIF 55 IIF 56
    • icon of address Basement Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 57 IIF 58 IIF 59
    • icon of address Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 61
    • icon of address Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 62
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 63
    • icon of address 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 64
  • Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 65
    • icon of address 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 66
    • icon of address Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 67
  • Miah, Ashik
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 68
    • icon of address Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 69
  • Miah, Ashik
    British property manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 70
  • Miah, Ashik
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 71
  • Miah, Ashik

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Burnham, Bucks, SL1 7JD, England

      IIF 72
  • Mr Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, East Close, Stevenage, SG1 1PP, England

      IIF 73
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 74
  • Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 75
  • Mr Ashik Miah
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 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
  • 2
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    AEGIS HOMES (CC) LTD - 2019-04-24
    icon of address Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 4
    icon of address Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 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
  • 5
    icon of address Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 48 - Has significant influence or controlOE
  • 6
    icon of address 50 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Popple Way, Stevenage
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,662 GBP2015-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Basement, Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 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
  • 13
    icon of address 14 East Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address Basement, Skyline House Swingate, Stevenage, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 93-95 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 East Close, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,641 GBP2015-11-30
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address 124 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    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
  • 19
    icon of address Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    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
  • 20
    icon of address 21 High Street, Burnham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or controlOE
  • 21
    icon of address Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 28
    icon of address Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-17 ~ 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
  • 30
    icon of address 4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 31
    icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,341 GBP2016-06-28
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 33
    icon of address Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Skyline House, Basement, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 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
Ceased 16
  • 1
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2022-09-08
    IIF 21 - Director → ME
  • 2
    icon of address Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    icon of calendar 2018-12-31 ~ 2022-09-15
    IIF 26 - Director → ME
  • 3
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    icon of calendar 2017-08-01 ~ 2022-09-08
    IIF 25 - Director → ME
  • 4
    icon of address Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ 2019-04-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-04-18
    IIF 41 - Has significant influence or control OE
  • 5
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    231,079 GBP2019-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2022-09-08
    IIF 7 - Director → ME
  • 6
    icon of address 78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2012-12-20
    IIF 40 - Director → ME
  • 7
    icon of address Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2019-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-01-01
    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
  • 8
    icon of address Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2022-09-23
    IIF 35 - Director → ME
  • 9
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ 2022-09-08
    IIF 69 - Director → ME
  • 10
    icon of address 124, 1st Floor Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,972 GBP2020-06-30
    Officer
    icon of calendar 2017-09-26 ~ 2022-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2022-04-08
    IIF 66 - Has significant influence or control OE
  • 11
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    icon of calendar 2018-02-12 ~ 2020-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-06-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-06-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    icon of address Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-04-13 ~ 2022-10-01
    IIF 3 - Director → ME
  • 14
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2022-09-08
    IIF 1 - Director → ME
  • 15
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2022-11-23
    IIF 22 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-09-15
    IIF 27 - Director → ME
  • 16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2020-06-30
    Officer
    icon of calendar 2017-12-07 ~ 2022-09-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2022-04-08
    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

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.