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

Mr Raj Soni

    Related profiles found in government register
  • Mr Raj Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 1
  • Mr Raajnish Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 2
  • Soni, Raj
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 3
  • Soni, Raj
    British business born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 4
  • Soni, Raj
    British commercial property manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 5
  • Soni, Raj
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 6
  • Soni, Raj
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 7
    • icon of address 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 8
  • Soni, Rekha
    British accounts mi born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 9
  • Soni, Rekha
    British company directors born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 10
  • Soni, Rekha
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 11
  • Soni, Rekha
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 12
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 13
  • Mr Raajnish Mahandra Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 14 IIF 15
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 16
    • icon of address 77, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 17 IIF 18
  • Mr Raajnish Mahendra Soni
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 19
    • icon of address 1st Floor Offices, Rama Apartments, 17 St. Anns Road, Harrow, HA1 1JU, England

      IIF 20 IIF 21
    • icon of address 2-b, Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 22
  • Mrs Rekha Raajnish Soni
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 23
  • Soni, Raajnish Mahendra
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartment, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 24
  • Soni, Rekha Raajnish
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 25
  • Soni, Rekha Raajnish
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 26
  • Soni, Raj
    British

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 27
  • Soni, Raj
    British business

    Registered addresses and corresponding companies
    • icon of address 101, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 28
  • Soni, Raj
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 29
    • icon of address 101 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER

      IIF 30
  • Soni, Rekha
    British

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 31 IIF 32
  • Soni, Rekha
    British company director

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 33
  • Soni, Rekha
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 34
  • Soni, Rekha
    British management

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Parade, Wembley, Middlesex, HA0 4AY

      IIF 35 IIF 36
  • Soni, Rekha
    British secretary

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 37
  • Soni, Raajnish Mahandra
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 38
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 39
    • icon of address 77, Wolsey Road, Northwood, Middlesex, HA6 2ER, United Kingdom

      IIF 40 IIF 41
  • Soni, Rekha Raajnish
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 42
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 43
    • icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 44
  • Raajnish Mahandra Soni
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 45
  • Raajnish Mahendra Soni
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46 IIF 47
    • icon of address Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 48
  • Soni, Rekha

    Registered addresses and corresponding companies
    • icon of address 101 Wolsey Road, Moorpark, Northwood, HA6 2ER

      IIF 49
  • Soni, Raajnish Mahendra
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rama Apartments, 1st Floor, 17 St Anns Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 50
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 51
  • Soni, Raajnish Mahendra
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 52
    • icon of address 1st Floor, 17 St Ann's Road, Harrow, Middlesex, HA1 1JU, United Kingdom

      IIF 53
    • icon of address 1st Floor Offices, Rama Apartments, 17 St. Anns Road, Harrow, HA1 1JU, England

      IIF 54
    • icon of address 1st Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, HA1 1JU, United Kingdom

      IIF 55
    • icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, HA1 1JU, England

      IIF 56 IIF 57
    • icon of address 3, Court Lodge, 48 Sloane Square, London, SW1W 8AT, United Kingdom

      IIF 58
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 59
    • icon of address Court Lodge, 48 Sloane Square, Chelsea, London, SW1W 8AT, United Kingdom

      IIF 60
    • icon of address 77, Wolsey Road, Northwood, HA6 2ER, England

      IIF 61
  • Soni, Raajnish Mahendra
    British business director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 62
  • Soni, Raajnish Mahendra
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-b, Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 63
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    38,107,018 GBP2024-03-31
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2001-01-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 51 - LLP Designated Member → ME
    icon of calendar 2009-10-01 ~ now
    IIF 43 - LLP Designated Member → ME
  • 3
    ADA ELECTRICAL & SECURITY SYSTEMS LIMITED - 2002-09-19
    icon of address 1st Floor Offices Rama Apartments, 17 St. Anns Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,071,395 GBP2024-03-31
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1st Floor Offices Rama Apartments, 17 St. Anns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,468 GBP2024-05-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,973 GBP2024-08-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,609,699 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 53 - Director → ME
  • 7
    icon of address 1st Floor Offices Rama Apartments, 17 St Ann's Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Rama Apartments 1st Floor, 17 St Anns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2024-03-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Court Lodge 48 Sloane Square, Chelsea, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,575,244 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 60 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 3 Court Lodge, 48 Sloane Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    288,647 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    628,257 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 52 - Director → ME
  • 13
    icon of address Rama Apartments 1st Floor, 17 St Anns Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-10-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-10-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,030 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SPACE (1) LIMITED - 2005-11-28
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 40 Canfield Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 61 - Director → ME
  • 19
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,259 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 6 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2004-12-08 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 13
  • 1
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    38,107,018 GBP2024-03-31
    Officer
    icon of calendar 1992-01-28 ~ 2002-01-01
    IIF 27 - Secretary → ME
  • 2
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,973 GBP2024-08-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-30
    IIF 11 - Director → ME
  • 3
    icon of address Suite 2, Rama Apratments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,492 GBP2025-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2025-09-01
    IIF 62 - Director → ME
    icon of calendar 2002-10-29 ~ 2005-10-31
    IIF 9 - Director → ME
    icon of calendar 2002-08-22 ~ 2005-10-31
    IIF 49 - Secretary → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2018-04-13
    IIF 38 - LLP Designated Member → ME
  • 5
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,461 GBP2023-12-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-04-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-04-17
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2024-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2001-10-31
    IIF 8 - Director → ME
    icon of calendar 2002-02-28 ~ 2021-07-29
    IIF 26 - Director → ME
    icon of calendar 2002-02-28 ~ 2021-07-29
    IIF 29 - Secretary → ME
    icon of calendar 2001-10-31 ~ 2001-10-31
    IIF 30 - Secretary → ME
  • 7
    icon of address Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    628,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-07-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2006-11-01
    IIF 13 - Director → ME
    icon of calendar 2002-10-29 ~ 2005-10-31
    IIF 32 - Secretary → ME
  • 9
    icon of address 6 Coronet Parade, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2005-10-31
    IIF 31 - Secretary → ME
  • 10
    DADA PROPERTIES LLP - 2014-03-12
    icon of address Suite2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,763,637 GBP2024-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2024-04-01
    IIF 39 - LLP Designated Member → ME
    icon of calendar 2017-04-06 ~ 2024-04-01
    IIF 44 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-04-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Right to appoint or remove members OE
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2021-03-01
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-03-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to surplus assets - 75% or more OE
    IIF 18 - Right to appoint or remove members OE
  • 13
    icon of address Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,259 GBP2024-08-31
    Officer
    icon of calendar 2002-05-24 ~ 2010-08-18
    IIF 4 - Director → ME
    icon of calendar 2002-05-24 ~ 2010-08-18
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.