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

Janmohamed, Salim Hassanali Moledina

    Related profiles found in government register
  • Janmohamed, Salim Hassanali Moledina
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 1 IIF 2
  • Janmohamed, Salim Hassanali Moledina
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 3
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 4
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 5
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH

      IIF 6 IIF 7
  • Janmohamed, Salim Hassanali Moledina
    British director & company secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 8
  • Janmohamed, Salim Hassanali Moledina
    British director & secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 9
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 10 IIF 11
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 12 IIF 13
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 14
  • Janmohamed, Salim Hassanali Moledina
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 15 IIF 16
  • Janmohamed, Shabir Hassanali Moledina
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Janmohamed, Shabir Hassanali Moledina
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Barrowgate Road, Chiswick, London, W4 4QP

      IIF 21
  • Janmohamed, Salim Hassanali Moledina
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 22
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 23
  • Janmohamed, Salim Hassanali Moledina
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 24 IIF 25
    • icon of address Avon House, Arden Road, London, W13 8RP, England

      IIF 26
    • icon of address Avon House, Arden Road, London, W13 8RP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH, United Kingdom

      IIF 33 IIF 34
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, WD3 4NH, United Kingdom

      IIF 35
  • Janmohamed, Salim Hassanali Moledina
    British managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH, England

      IIF 36
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur/company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 37 IIF 38
  • Janmohamed, Salim Hassanali Moledina
    British

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 39
  • Janmohamed, Salim Hassanali Moledina
    British restauraetur

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 40
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 41
  • Janmohamed, Shabir Hassanali Moledina
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 92 Barrowgate Road, Chiswick, London, W4 4QP

      IIF 42
  • Mr Salih Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Herts, WD3 4NH

      IIF 43
  • Salim Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarim Hassarali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 53
  • Janmohamed, Salim Hassanali Moledina

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 54 IIF 55
  • Janmohamed, Salim Hassanali
    British

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 56
  • Shabir Hassanali Moledina Janmohamed
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Barrowgate Road, Chiswick, London, W4 4QP, United Kingdom

      IIF 57
  • Mr Salim Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 58
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Avon House, Arden Road, London, W13 8RP, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, WD3 4NH, United Kingdom

      IIF 65
  • Hassan, Iman
    British director & secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Selborne Street, Liverpool, L8 1YQ

      IIF 66
  • Hassan, Iman
    British treasurer

    Registered addresses and corresponding companies
    • icon of address 16 Selborne Street, Liverpool, L8 1YQ

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,852,669 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Selborne Street, Liverpool, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2004-03-22 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130,159 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    KARALI OPCO LIMITED - 2025-04-23
    KARALI MU LIMITED - 2025-03-26
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 29 - Director → ME
  • 8
    KARALI (BK) GROUP LTD - 2022-10-19
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -398,662 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    icon of address Avon House, Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    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
  • 12
    MARUGAME UDON (EUROPE) LIMITED - 2025-04-01
    icon of address Avon House, Arden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,385,302 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    770,184 GBP2023-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,001,831 GBP2023-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 32 - Director → ME
  • 17
    KARIM (GB) LIMITED - 2014-11-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,139 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-01-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,288 GBP2022-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    KARALI (JF) LIMITED - 2017-01-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,658,788 GBP2021-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,999 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    A&A PROPERTIES MANAGEMENT LIMITED - 2018-10-25
    ALISHA (GB) LIMITED - 2018-08-23
    icon of address 16 Rickmansworth Road, Northwood, Middx
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,053 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2007-05-16
    IIF 4 - Director → ME
    icon of calendar 2007-05-16 ~ 2018-07-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-20
    IIF 39 - Secretary → ME
  • 3
    icon of address 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,848,863 GBP2020-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-09-26
    IIF 20 - Director → ME
  • 4
    KARALI LEISURE LIMITED - 2022-11-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2022-09-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    KARALI LIMITED - 2022-11-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2022-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF 56 - Secretary → ME
  • 7
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2003-07-01
    IIF 10 - Director → ME
    IIF 18 - Director → ME
  • 8
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    75,287 GBP2017-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-10-08
    IIF 36 - Director → ME
  • 9
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130,159 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2011-01-20
    IIF 21 - Director → ME
  • 10
    icon of address Avon House, Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    770,184 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,687,154 GBP2020-10-31
    Officer
    icon of calendar 1997-03-17 ~ 2004-11-15
    IIF 1 - Director → ME
  • 13
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,109 GBP2021-05-31
    Officer
    icon of calendar 1997-04-10 ~ 2006-08-31
    IIF 2 - Director → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2011-07-08
    IIF 19 - Director → ME
  • 15
    BROOMCO (999) LIMITED - 1995-12-13
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    233,430 GBP2023-11-30
    Officer
    icon of calendar 1995-12-04 ~ 2006-11-28
    IIF 16 - Director → ME
    icon of calendar 2003-07-01 ~ 2006-12-01
    IIF 42 - Secretary → ME
  • 16
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,051,829 GBP2020-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2004-12-09
    IIF 9 - Director → ME
    icon of calendar 2002-12-05 ~ 2004-12-09
    IIF 54 - Secretary → ME
  • 17
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2006-11-10
    IIF 8 - Director → ME
    icon of calendar 2002-12-05 ~ 2006-11-20
    IIF 55 - Secretary → ME
  • 18
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,504,440 GBP2022-04-30
    Officer
    icon of calendar 2011-04-26 ~ 2022-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,110 GBP2024-08-31
    Officer
    icon of calendar 2001-03-23 ~ 2006-03-27
    IIF 15 - Director → ME
    icon of calendar 2001-03-23 ~ 2003-07-01
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.