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

Chatrath, Adosh

    Related profiles found in government register
  • Chatrath, Adosh
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Fenchurch Avenue, London, EC3M 5AD

      IIF 1
    • 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 2
    • 5th, Floor, Capital House 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 3 IIF 4
    • 85, King William Street, London, EC4N 7BL, England

      IIF 5 IIF 6
    • Capital House 5th Floor, 85 King William Street, London, EC4N 7BL

      IIF 7
    • 61, Copsewood Way, Northwood, HA6 2TZ

      IIF 8
  • Chatrath, Adosh
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 9
    • 61, Copse Wood Way, Northwood, Middlesex, HA6 2TZ, England

      IIF 10
  • Chatrath, Adosh
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarge, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 11
  • Chatrath, Adosh
    British solicitor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 12
    • 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 13
    • 5th Floor Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 14 IIF 15 IIF 16
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 17
    • Capital House, 5th Floor, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 18
    • C/o Gates And Partners, 5th Floor, Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 19
    • Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 20
    • Kennedys Law Llp, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 21
    • 61, Copse Wood Way, Northwood, London, HA6 2TZ, United Kingdom

      IIF 22
  • Chatrath, Adosh
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cissbury Ring North, London, N12 7AN, United Kingdom

      IIF 23
  • Chatrath, Adosh
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 24
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 26
    • Flat 10 Saxon Court, 36 Brookdene Drive, Northwood, Greater London, HA6 3FG, England

      IIF 27
    • Flat 2, Saxon Court, 36 Brookdene Drive, Northwood, Greater London, HA6 3FG, England

      IIF 28
  • Chatrath, Adosh
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT, England

      IIF 29
  • Chatrath, Adosh
    British solicitor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 30
    • Europa House, Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 31
    • 25, Fenchurch Ave, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 32
    • 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 33
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 34
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 36 IIF 37 IIF 38
  • Chatrath, Adosh
    British

    Registered addresses and corresponding companies
    • 1, The Western Centre, Western Road, Bracknell, Berkshire, RG12 1RW, England

      IIF 41
    • 75, Westow Hill, London, SE19 1TX, England

      IIF 42
    • 8 Cissbury Ring North, London, N12 7AN

      IIF 43
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 44 IIF 45 IIF 46
  • Chatrath, Adosh
    British computer sales

    Registered addresses and corresponding companies
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 48
  • Chatrath, Adosh
    British solicitor

    Registered addresses and corresponding companies
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 49
  • Chatrath, Adosh

    Registered addresses and corresponding companies
    • 1, The Western Centre, Western Road, Bracknell, Berkshire, RG12 1RW, England

      IIF 50
    • 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 51
    • C/o Westminster Development Services Limited, 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, England

      IIF 52
    • C/o Westminster Development Services Limited, 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 53
    • 61, Copse Wood Way, Northwood, Middlesex, HA6 2TZ, United Kingdom

      IIF 54
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 55 IIF 56 IIF 57
  • Mr Adosh Chatrath
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 59
    • 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 60
    • Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 61
    • 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 62
  • Mr Adosh Chatrath
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 63
    • 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 64
    • 8, Cissbury Ring North, London, N12 7AN, United Kingdom

      IIF 65
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 66
child relation
Offspring entities and appointments 50
  • 1
    A MR JANN ENTERPRISE LTD
    10441810
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,525 GBP2017-10-31
    Officer
    2016-10-24 ~ 2016-12-05
    IIF 21 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    ADRIS INVESTMENTS LIMITED
    08461235
    Kennedys Law Llp 25, Fenchurch Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -388,558 GBP2018-03-31
    Officer
    2013-03-25 ~ 2013-04-26
    IIF 22 - Director → ME
  • 3
    ARTILIUM GROUP LIMITED - now
    ARTILIUM PLC - 2018-10-02
    ARTILIUM GROUP PLC - 2018-10-02
    FUTURE INTERNET TECHNOLOGIES PLC
    - 2007-05-23 03904535
    GRIFF-TECH.COM PLC - 2000-06-02
    201 Haverstock Hill, London, United Kingdom
    Dissolved Corporate (48 parents, 2 offsprings)
    Officer
    2001-06-15 ~ 2003-01-28
    IIF 36 - Director → ME
  • 4
    BILLESLEY MANOR HOTEL LIMITED
    10773915
    5th Floor, Birchin Court, 19 - 25 Birchin Lane, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -4,087,188 GBP2024-03-31
    Officer
    2017-05-16 ~ 2017-09-04
    IIF 33 - Director → ME
  • 5
    BOXING CHANNEL MEDIA LTD
    07486715
    31st Floor 40 Bank Street, London
    Dissolved Corporate (16 parents)
    Officer
    2013-03-15 ~ 2017-11-14
    IIF 32 - Director → ME
  • 6
    CARD DATA MANAGEMENT LIMITED
    06830462
    Tenon Recovery, Hoghfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-03-02 ~ 2009-04-01
    IIF 38 - Director → ME
  • 7
    CHATRATH CONSULTANTS LLP
    OC418653
    8 Cissbury Ring North, London
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 65 - Right to surplus assets - 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove members OE
  • 8
    CHATRATH CONSULTING LTD
    11485702
    3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,659 GBP2023-07-31
    Officer
    2018-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    CI INVESTMENTS LIMITED
    05763809 02789354
    75 Westow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    DAW INVEST LIMITED
    - now 04312575
    DISCOUNT APPLIANCE WAREHOUSE LIMITED
    - 2003-05-01 04312575
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (5 parents)
    Officer
    2002-01-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    EXPONOVA HOLDINGS LIMITED
    05249825
    12 Helmet Row, London
    Dissolved Corporate (6 parents)
    Officer
    2004-10-05 ~ 2008-06-30
    IIF 45 - Secretary → ME
  • 12
    FLYING TRADE GROUP PLC
    - now 02407688
    ACACIACROWN DEVELOPMENTS PUBLIC LIMITED COMPANY - 1990-06-01
    Europa House Europa Way, Parkstone, Harwich, Essex
    Active Corporate (6 parents, 13 offsprings)
    Officer
    2017-06-07 ~ 2021-04-14
    IIF 31 - Director → ME
  • 13
    GATES AND PARTNERS FRANCE LLP
    OC371061
    5th Floor, Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 14
    GATES AVIATION CONSULTING LIMITED
    06806237 OC320672
    68 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-01-30 ~ 2013-12-10
    IIF 17 - Director → ME
    2009-01-30 ~ 2013-06-12
    IIF 50 - Secretary → ME
  • 15
    GATES AVIATION MANAGEMENT LIMITED
    05977123
    68 King William Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2014-07-23
    IIF 34 - Director → ME
    2006-10-24 ~ 2013-06-12
    IIF 41 - Secretary → ME
  • 16
    GATES AVIATION SERVICES LLP - now
    GATES AVIATION LLP
    - 2014-04-17 OC320672 07411377
    GATES AVIATION CONSULTING LLP
    - 2009-10-15 OC320672 06806237
    68 King William Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2006-06-29 ~ 2013-12-10
    IIF 7 - LLP Designated Member → ME
  • 17
    GATES OVERSEAS LLP
    OC362620
    5th Floor, Capital House 85 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 18
    HELPERBY THERAPEUTICS GROUP LIMITED - now
    HELPERBY THERAPEUTICS GROUP PLC
    - 2010-07-02 05132505
    ENERGYLYNX PUBLIC LIMITED COMPANY
    - 2004-11-17 05132505
    63 Bermondsey Street, London, England
    Active Corporate (26 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-06-29 ~ 2004-11-16
    IIF 37 - Director → ME
    2004-06-29 ~ 2006-06-26
    IIF 56 - Secretary → ME
  • 19
    HELPERBY THERAPEUTICS LIMITED
    - now 04390014
    BIOTHERAPIES LIMITED - 2003-02-04
    63 Bermondsey Street, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-05-24 ~ 2005-05-25
    IIF 40 - Director → ME
  • 20
    HOSPITALITY & CAPITAL MANAGEMENT CARDIFF LTD.
    03506788
    Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    37,180 GBP2020-03-31
    Officer
    1998-02-09 ~ 2002-02-06
    IIF 47 - Secretary → ME
  • 21
    HOSPITALITY & CAPITAL MANAGEMENT LIMITED
    03131812
    200 High Street Colliers Wood, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    9,343,967 GBP2024-03-31
    Officer
    1995-11-29 ~ 2000-12-01
    IIF 58 - Secretary → ME
  • 22
    INDUSVIEW UK LIMITED
    05776213
    24 Rosscourt Mansions 4 Palace Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -817,349 GBP2024-12-31
    Officer
    2006-04-10 ~ 2022-12-07
    IIF 44 - Secretary → ME
  • 23
    JAMESON AND HARRISON SECURITY LIMITED - now
    THE SHIELD GUARDING COMPANY LIMITED
    - 2016-04-07 02062725
    BARCHASE LIMITED - 1993-06-01
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2012-12-10 ~ 2015-11-19
    IIF 12 - Director → ME
    2010-07-09 ~ 2012-01-23
    IIF 18 - Director → ME
  • 24
    KENNEDYS BRUSSELS LLP - now
    KENNEDYS AVIATION LLP
    - 2014-05-08 OC305968
    GATES AND PARTNERS LLP
    - 2013-06-03 OC305968
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2003-11-05 ~ 2013-05-31
    IIF 5 - LLP Designated Member → ME
    2013-06-01 ~ 2013-11-30
    IIF 6 - LLP Member → ME
  • 25
    KENNEDYS INTERNATIONAL HOLDINGS LLP - now
    GATES INTERNATIONAL CONSULTANTS LLP
    - 2016-06-30 OC362751
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-03-15 ~ 2016-06-01
    IIF 2 - LLP Designated Member → ME
  • 26
    KENNEDYS LAW LLP
    OC353214
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (464 parents, 12 offsprings)
    Officer
    2013-06-01 ~ 2017-05-01
    IIF 1 - LLP Member → ME
  • 27
    LEGAL SUPPORT AND ADMIN LIMITED
    09508283
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    13,086 GBP2024-03-31
    Officer
    2015-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-06-16 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    METALLIC LIQUID LIMITED - now
    2 LOVE MY LTD
    - 2011-02-22 06922029
    5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-01-31 ~ 2011-02-22
    IIF 14 - Director → ME
  • 29
    MICRO-FUSION 2004-9 LLP - 2005-06-03
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2006-02-03 ~ now
    IIF 8 - LLP Member → ME
  • 30
    MODERN PACKAGING (UK) LIMITED
    02553448
    Europa House 4 Europa Way, Parkstone, Harwich, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    877,873 GBP2024-12-31
    Officer
    2021-02-05 ~ 2021-04-14
    IIF 29 - Director → ME
  • 31
    MONTEACUTE HOUSE LIMITED
    03056003
    200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    682,459 GBP2021-03-31
    Officer
    1995-05-12 ~ 2000-12-01
    IIF 55 - Secretary → ME
  • 32
    OWO RESIDENCES LIMITED
    10825789
    1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (17 parents)
    Officer
    2017-07-10 ~ 2023-07-31
    IIF 52 - Secretary → ME
  • 33
    ROSEMONT LODGINGS LIMITED
    - now 03521783
    ROSEMONT LODGING LIMITED
    - 1999-03-25 03521783
    200 Holiday Inn Express, 200 High Street, London, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    31,865 GBP2020-03-31
    Officer
    1998-03-04 ~ 2000-12-01
    IIF 46 - Secretary → ME
  • 34
    SAGARJACK LIMITED
    07776170
    61 Copse Wood Way, Copse Wood Way, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 19 - Director → ME
  • 35
    SAXON COURT (NORTHWOOD) RTM COMPANY LIMITED
    16412691
    Flat 10 Saxon Court, 36 Brookdene Drive, Northwood, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-04-28 ~ now
    IIF 27 - Director → ME
  • 36
    STUART ANDERSON.ME LIMITED - now
    BUSINESS RESOURCE CONSULTANCY LIMITED
    - 2018-06-15 08106631
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    2012-06-15 ~ 2015-03-05
    IIF 13 - Director → ME
    2015-03-05 ~ 2015-03-05
    IIF 11 - Director → ME
    2012-06-15 ~ 2015-03-05
    IIF 54 - Secretary → ME
  • 37
    SURYA HOTELS LIMITED
    07241976
    Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (8 parents)
    Officer
    2017-11-17 ~ 2021-04-14
    IIF 30 - Director → ME
  • 38
    THE FAB AWARDS LIMITED
    - now 03674983
    INTERNATIONAL FOOD AND BEVERAGE ADVERTISING AWARDS LIMITED
    - 2016-08-15 03674983
    43-45 Dorset Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    118,931 GBP2024-12-31
    Officer
    1999-12-31 ~ 2022-12-05
    IIF 49 - Secretary → ME
  • 39
    VEENUS LIMITED
    - now 03044931
    BRAYDOM LIMITED
    - 1995-09-01 03044931
    Suite 16 Beaufort Court Admirals Way, South Quay, Docklands, London
    Active Corporate (5 parents)
    Equity (Company account)
    16,306 GBP2024-09-30
    Officer
    1995-06-23 ~ 2001-04-10
    IIF 43 - Secretary → ME
  • 40
    VS INVESTMENT GROUP LIMITED
    06566626
    38 Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,711 GBP2024-09-30
    Officer
    2008-04-15 ~ now
    IIF 57 - Secretary → ME
  • 41
    WAVESIGHT LIMITED - now
    WAVELENGTH SOLUTIONS LIMITED
    - 2005-02-07 05158324
    Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    -1,751,819 GBP2023-12-31
    Officer
    2004-08-06 ~ 2004-09-30
    IIF 39 - Director → ME
  • 42
    WEMOVE SOLUTIONS LTD
    - now 10048340
    COACHSCANNER LIMITED - 2022-06-01
    5 Albert Road, Southsea, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    156,420 GBP2023-09-30
    Officer
    2025-08-26 ~ now
    IIF 28 - Director → ME
  • 43
    WESTMINSTER DEVELOPMENT SERVICES LIMITED
    09462813
    1st Floor 12 Charles Ii Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-10-23 ~ 2023-07-31
    IIF 51 - Secretary → ME
  • 44
    WHITEHALL RESIDENCES LIMITED
    10803987
    1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (19 parents)
    Officer
    2017-07-10 ~ 2023-07-31
    IIF 53 - Secretary → ME
  • 45
    WORLD FOOD AID LIMITED
    07940508
    Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (5 parents)
    Officer
    2014-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WORLD FOOD ASSOCIATION
    10462156
    134 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    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
  • 47
    ZEUS LONDON LIMITED
    11893277
    Frp Advisory Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    61,582 GBP2022-03-30
    Officer
    2019-03-20 ~ 2022-11-08
    IIF 25 - Director → ME
    2022-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 48
    ZEUS WORLDCAST LIMITED
    10269902
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,334 GBP2018-03-30
    Officer
    2016-07-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-08-01
    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
  • 49
    ZOOM COMMUNICATIONS (UK) PLC
    07728181
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 50
    ZOOM COMMUNICATIONS TRADING LIMITED
    07728836
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    110,886 GBP2018-08-30
    Officer
    2013-04-17 ~ dissolved
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.