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

Riley, Christopher Raymond

    Related profiles found in government register
  • Riley, Christopher Raymond
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Riley, Christopher Raymond
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safarihub Limited, Amba College House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 2
  • Riley, Christopher Raymond
    British it consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 3
  • Riley, Christopher Raymond
    British it professional born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301a, Kenton Lane, Off Ivanhoe Drive, Harrow, Middlesex, HA3 8RR, England

      IIF 4
  • Riley, Christopher
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 5
  • Riley, Christopher Raymond
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 6
  • Riley, Christopher Raymond
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 7 IIF 8
    • icon of address 15, Amba House, 15 College Road, Harrow, HA2 9BT, United Kingdom

      IIF 9
    • icon of address 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 10
    • icon of address 86, Sandringham Crescent, Harrow, HA2 9BT, England

      IIF 11
    • icon of address Amba House, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 12
    • icon of address Suite 10, Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom, HA3 5RN, England

      IIF 13
    • icon of address Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 14
    • icon of address Amba House, 15 College Road, Harrow, United Kingdom, HA3 5RN, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 20
  • Riley, Christopher Raymond
    British it consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 21
  • Riley, Christopher Raymond
    British it manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Riley, Christopher Raymond
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 23
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 24
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 25 IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Mr Christopher Raymond Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, United Kingdom, HA3 5RN, England

      IIF 29
  • Mr. Christopher Raymond Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Riley, Christopher Raymond
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 31
  • Christopher Riley
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 32
  • Riley, Chirstopher Raymond
    British it consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 33
  • Riley, Christopher
    British copywriter born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brookside, Hebden Bridge, HX7 6DR, England

      IIF 34
  • Riley, Christopher
    United Kingdom manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 35
  • Mr Christopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 36 IIF 37
    • icon of address 15, Amba House, 15 College Road, Harrow, HA2 9BT, United Kingdom

      IIF 38
    • icon of address 25 Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 39
    • icon of address 86, Sandringham Crescent, Harrow, HA2 9BT, England

      IIF 40
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 41
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 42 IIF 43
    • icon of address Amba House, College Road, Harrow, HA1 1BA, England

      IIF 44
    • icon of address Suite 10, Winsor & Newton Building, Whitefriars Avenue, Harrow, United Kingdom, HA3 5RN, England

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47 IIF 48
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • icon of address Flat-3, The Landmark, Flowers Way, Luton, LU1 3GA, England

      IIF 50
    • icon of address 170, Midsummer Boulevard, The Pinnacle, Milton Keynes, MK9 1BP, England

      IIF 51
  • Mr Christopher Riley
    United Kingdom born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 52
  • Christopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
    • icon of address 24 International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 55
  • Chirstopher Raymond Riley
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 56
  • Riley, Christopher Raymond

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 57
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 58
  • Rasappan, Kannan
    Indian it consulting born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 59
  • Riley, Christopher

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Kannan Rasappan
    Indian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 62
  • Rasappan, Kannan
    Indian business consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Maple Road, Surbiton, KT6 4AG, England

      IIF 63
  • Rasappan, Kannan
    Indian consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 64
  • Rasappan, Kannan
    Indian it consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canada Square, Level39, London, E14 5AB, England

      IIF 65
    • icon of address 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 66
    • icon of address 3, Pipers Court, South Bank, Surbiton, Surrey, KT6 6DB

      IIF 67
  • Mr Kannan Rasappan
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canada Square, Level39, London, E14 5AB, England

      IIF 68
    • icon of address 13, Maple Road, Surbiton, KT6 4AA, England

      IIF 69
child relation
Offspring entities and appointments
Active 15
  • 1
    ALLIED IAM LTD - 2018-02-26
    PSD2 ENABLER LTD - 2019-01-02
    icon of address 1 Canada Square, Level39, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,161 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 86 Sandringham Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,894 GBP2020-03-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,337 GBP2021-04-30
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127,506 GBP2021-01-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 10728997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    48,673 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    SHAH SOFTWARE SOLUTIONS LTD - 2015-10-26
    icon of address 4385, 09539671 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    142,748 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    icon of address 13 Maple Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,266 GBP2016-10-31
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 International House Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,984 GBP2021-12-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Maple Road, Surbiton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 66 - Director → ME
  • 11
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,083 GBP2021-04-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    116,877 GBP2024-08-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Safarihub Limited Amba College House, 5th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 73 Maple Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    823 GBP2021-04-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 86 Sandringham Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,894 GBP2020-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-04-16
    IIF 64 - Director → ME
    icon of calendar 2017-03-24 ~ 2017-08-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-04-16
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address 195 Alexandra Tower, 19 Princes Parade, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,430 GBP2023-03-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2020-04-17
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,337 GBP2021-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2022-05-25
    IIF 25 - Director → ME
  • 4
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127,506 GBP2021-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2017-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 51 - Has significant influence or control OE
  • 5
    icon of address Amba House 5th Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 3 - Director → ME
  • 6
    icon of address 4385, 10728997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    48,673 GBP2021-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2022-02-23
    IIF 27 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2022-02-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    SHAH SOFTWARE SOLUTIONS LTD - 2015-10-26
    icon of address 4385, 09539671 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    142,748 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2022-02-23
    IIF 22 - Director → ME
    icon of calendar 2015-04-13 ~ 2015-10-23
    IIF 1 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address 57a Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2021-11-30
    Officer
    icon of calendar 2021-03-12 ~ 2021-08-03
    IIF 34 - Director → ME
  • 9
    icon of address 13 Maple Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,245 GBP2017-01-31
    Officer
    icon of calendar 2014-02-19 ~ 2016-08-31
    IIF 67 - Director → ME
  • 10
    icon of address 24 International House Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,984 GBP2021-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-27
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address 52 Mill Road, West Drayton, England
    Active Corporate
    Equity (Company account)
    72,921 GBP2021-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2022-03-02
    IIF 18 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-12-29
    IIF 21 - Director → ME
    icon of calendar 2018-06-28 ~ 2022-03-02
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2022-03-02
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-30 ~ 2017-12-29
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    icon of address Amba House, 15 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2019-05-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-05-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,083 GBP2021-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-13
    IIF 26 - Director → ME
  • 14
    icon of address 52 Mill Road, West Drayton, England
    Dissolved Corporate
    Equity (Company account)
    20,672 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2022-04-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2022-04-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate
    Equity (Company account)
    29,222 GBP2021-04-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-09-20
    IIF 6 - Director → ME
    icon of calendar 2017-04-04 ~ 2018-05-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-05-04
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    icon of address High, Highgate Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2021-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2021-10-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2021-10-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of address 52 Mill Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,184 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2019-05-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2019-05-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address Amba House, 15 College Road, Harrow, England
    Dissolved Corporate
    Equity (Company account)
    902 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-07-10
    IIF 23 - Director → ME
    icon of calendar 2019-08-06 ~ 2019-08-07
    IIF 10 - Director → ME
    icon of calendar 2019-08-05 ~ 2019-08-05
    IIF 31 - Director → ME
    icon of calendar 2019-07-10 ~ 2022-04-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-07-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    icon of address Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,073 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2018-11-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2019-03-25
    IIF 37 - 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.