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

Alanizy, Nasser Saleh

    Related profiles found in government register
  • Alanizy, Nasser Saleh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15874828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Unit 1, Mar House, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 2 IIF 3
    • icon of address Mar House, 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 4 IIF 5
    • icon of address Mar House, Unit 1 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 6
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Alanizy, Nasser Saleh
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, Unit 1, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 14
    • icon of address Mar House, Unit 1, 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 15
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 16
  • Alanizy, Nasser Saleh
    British development director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, Unit 1, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 17
  • Alanizy, Nasser Saleh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, Unit 1, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 18
    • icon of address Unit 1, Mar House, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 19
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 20
    • icon of address 311, Regents Park Road, London, N3 1DP

      IIF 21
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 22
    • icon of address 4-10 Bombay Street, Bombay Street, London, SE16 3UX, England

      IIF 23
    • icon of address 7 Oliver Business Park, Oliver Business Park, Oliver Road, London, NW10 7JB, United Kingdom

      IIF 24
    • icon of address Mar House, 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 25
    • icon of address Mar House, Unit 1 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit 1, Mar House 50 The Hyde, Colindale, London, NW9 5NG, United Kingdom

      IIF 28
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 1, Mar House, London, NW9 5NG, United Kingdom

      IIF 31
  • Alanizy, Nasser Saleh
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, Unit 1, 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 32
  • Alanizy, Nasser Saleh
    British project management consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Reade Court, Stanley Road, London, W3 8FE, United Kingdom

      IIF 33
  • Alanizy, Nasser Saleh
    British project manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Barrington Court, Cheltenham Place, Acton, London, W3 8JT, United Kingdom

      IIF 34
  • Alanizy, Nasser Saleh
    British sales director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 35
    • icon of address 62, The Kingsway, Swansea, SA1 5HN, Wales

      IIF 36
  • Alanziy, Nasser Saleh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, Unit 1, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 37
  • Alanizy, Nasser
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Queen's Gate Terrace, London, SW7 5PL, England

      IIF 38
  • Alanizy, Nasser Saleh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mar House, 50 The Hyde, Edgware Road, London, NW9 5NG, United Kingdom

      IIF 39
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NP, United Kingdom

      IIF 40
  • Mr Nasser Alanizy
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mar House, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 41
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, England

      IIF 42
    • icon of address Unit 1 Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 1, Mar House, London, NW9 5NG, United Kingdom

      IIF 45
  • Mr Nasser Saleh Alanizy
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mar House, Unit 1, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 1, Mar House, 50 The Hyde, Colindale, NW9 5NG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 52
    • icon of address 23, Crawford Street, London, W1H 1BY, England

      IIF 53 IIF 54 IIF 55
    • icon of address 51, Stanley Road, London, W3 8FE, England

      IIF 56
    • icon of address Mar House, The Hyde, London, NW9 5NG, England

      IIF 57
    • icon of address Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 58
    • icon of address Unit 1, Mar House 50 The Hyde, Colindale, London, NW9 5NG, United Kingdom

      IIF 59
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 62, The Kingsway, Swansea, SA1 5HN, Wales

      IIF 66
  • Alanizy, Nasser
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Barrington Court, Cheltenham Place, Acton, W3 8JT, United Kingdom

      IIF 67
  • Al Rumi, Fahad
    British director born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62 The Kingsway, The Kingsway, Swansea, SA1 5HN, United Kingdom

      IIF 68
  • Alanizy, Nasser

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 69
  • Mr Nasser Saleh Alanizy
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mar House, 50 The Hyde, Edgware Road, The Hyde, London, NW9 5NG, England

      IIF 70
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NG, United Kingdom

      IIF 71
    • icon of address Unit 1, Mar House, 50 The Hyde, London, NW9 5NP, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,279 GBP2022-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Mar House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1, Mar House, 50 The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 62 The Kingsway The Kingsway, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -238 GBP2024-01-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,450 GBP2023-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    LLOYDS WARRANTY LIMITED - 2022-10-18
    icon of address Mar House Unit 1, 50 The Hyde, Colindale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 1 Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1 Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -6,315 GBP2022-04-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Mar House Unit 1, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,038 GBP2023-07-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Quantuma Advisory Limited 20, St Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,929,970 GBP2023-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,876 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address 57 Barrington Court Cheltenham Place, Acton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 67 - Director → ME
  • 26
    icon of address Unit 1 Mar House 50 The Hyde, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mar House, Unit 1, 50 The Hyde, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -39,576 GBP2024-01-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address Mar House Unit 1, 50 The Hyde, Colindale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 1, Mar House, 50 The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,989,196 GBP2022-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 27 24 Capel Crescent, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2023-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2023-08-30
    IIF 38 - Director → ME
  • 2
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-06-01
    IIF 32 - Director → ME
  • 3
    icon of address Unit 1, Mar House, The Hyde, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,232,851 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2021-05-24
    IIF 22 - Director → ME
    icon of calendar 2023-05-09 ~ 2024-12-20
    IIF 23 - Director → ME
  • 4
    icon of address Unit 1, Mar House, 50 The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2024-07-01
    IIF 27 - Director → ME
  • 5
    icon of address Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    628,669 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2025-05-16
    IIF 25 - Director → ME
  • 6
    FOCUS DEVELOPMENTS SOLUTIONS 2014 LIMITED - 2018-07-05
    icon of address Focus Building C/o Big Yellow, 1 Eastman Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,504 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2022-01-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2025-01-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-12 ~ 2022-01-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Focus Building C/o Big Yellow, 1 Eastman Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-07-22
    IIF 24 - Director → ME
  • 8
    icon of address 233 High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -981,916 GBP2024-07-31
    Officer
    icon of calendar 2017-10-11 ~ 2022-10-27
    IIF 35 - Director → ME
    icon of calendar 2017-09-17 ~ 2017-09-22
    IIF 36 - Director → ME
    icon of calendar 2015-07-09 ~ 2017-09-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-17 ~ 2022-05-16
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-09-16
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 1 Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,450 GBP2023-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2021-08-17
    IIF 21 - Director → ME
  • 10
    icon of address Unit 1 Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2023-11-30
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-09-01
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 12
    icon of address Mar House Unit 1, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,038 GBP2023-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-04-09
    IIF 33 - Director → ME
  • 13
    icon of address C/o Quantuma Advisory Limited 20, St Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,929,970 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ 2023-11-30
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-02-08 ~ 2024-08-01
    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
  • 15
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,876 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-09 ~ 2023-11-11
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 1, Mar House, 50 The Hyde, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-07-18 ~ 2022-09-26
    IIF 69 - Secretary → ME
  • 17
    icon of address Unit 1, Mar House, 50 The Hyde, Colindale, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -39,576 GBP2024-01-30
    Person with significant control
    icon of calendar 2021-01-28 ~ 2024-09-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,067 GBP2024-09-28
    Officer
    icon of calendar 2019-09-17 ~ 2025-05-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Mar House Unit 1, 50 The Hyde, Colindale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.