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

Agrawal, Deepak Raj

    Related profiles found in government register
  • Agrawal, Deepak Raj
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 1
  • Agrawal, Deepak Raj
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, Herts, EN4 0EJ, England

      IIF 2
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 3
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 7 IIF 8 IIF 9
    • Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 12
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 13
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 14
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 15
    • 13 Mornington Crescent, Hounslow, Middlesex, England, TW5 9ST, England

      IIF 16
  • Agrawal, Deepak Raj
    British dealer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 17
  • Agrawal, Deepak Raj
    British direcor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 18
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, EN4 0EJ, England

      IIF 19
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 159, High Street, Harrow Wealdstone, Harrow, Middlesex, H3 5DX, England

      IIF 34
    • Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 35
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 36
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 40
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 41
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 43
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 44
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 45
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA, England

      IIF 46
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 47
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, TW5 9ST, England

      IIF 48
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 49
    • The Shipping Building The Old Vinyle Factory, Blyth Road, London, UB3 1HA, England

      IIF 50
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 51
  • Agrawal, Deepak Raj
    British financial broker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 52
  • Agrawal, Deepak Raj
    British none born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 53
  • Agrawal, Deepak Raj
    British property investor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13 Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 54
  • Agrawak, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 55
  • Agrawal, Deepak
    British acquisition born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Berkeley Square House Berkeley Square, London, London, W1J 6BD, England

      IIF 56
  • Agrawal, Deepak
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bapiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 57 IIF 58
    • Baptiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 59
  • Agrawal, Deepak
    British entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 60
    • 294 Bromyard House, Bromyard Avenue, London, W3 7BS, England

      IIF 61 IIF 62 IIF 63
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 64
  • Mr Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 65
  • Agrawal, Deepak
    British financial consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hithercroft Road, Wallingford, Wallingford, Oxfordshire, OX10 9DG, England

      IIF 66
  • Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 79
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 80
    • 2nd Floor Gadd House, Arcadia Avenue, Finchley, London, N3 2JU, England

      IIF 81
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 82
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 83
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 84
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 85
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 86
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 87
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 88
child relation
Offspring entities and appointments
Active 46
  • 1
    HORNCHURCH (126 HIGH STREET) LIMITED - 2017-03-07
    1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 39 - director → ME
  • 2
    159 High Street, Harrow Wealdstone, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 34 - director → ME
  • 3
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 48 - director → ME
  • 4
    2nd Floor, Berkeley Square House Berkeley Square, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 56 - director → ME
  • 5
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 18 - director → ME
  • 6
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 58 - director → ME
  • 7
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 57 - director → ME
  • 8
    Baptiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 59 - director → ME
  • 9
    4385, 10627448 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Person with significant control
    2019-03-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    NEWGOLD RESTAURANT LIMITED - 2013-11-21
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 25 - director → ME
  • 11
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    GCC OLD LIMITED - 2014-07-14
    GARAGED CAR CLUB LTD - 2014-07-11
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 28 - director → ME
  • 13
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 13 - director → ME
  • 14
    50 Hithercroft Road, Wallingford, Wallingford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 66 - director → ME
  • 15
    Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 12 - director → ME
  • 16
    4385, 11724524: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    The Shipping Building The Old Vinyle Factory, Blyth Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 50 - director → ME
  • 19
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 17 - director → ME
  • 20
    VICTUS ESTATES (6) LIMITED - 2016-11-10
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -1,799 GBP2016-06-30
    Officer
    2013-04-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 55 - director → ME
  • 22
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    The Shipping Building The Vinly Factory Blyth Road, Hays, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    The Shipping Building The Old Vinyl Factory Blyth Road, Hays, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 1 - director → ME
  • 26
    The Shipping Building, The Old Vinly Factory Blyth Road, Hayes, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 27
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,186 GBP2016-03-31
    Officer
    2010-05-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 28
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 29
    The Shipping Building The Old Vinly Factory Blyth Road, Hays, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 16 - director → ME
  • 31
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237,121 GBP2016-07-31
    Officer
    2013-01-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 32
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 24 - director → ME
  • 33
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 22 - director → ME
  • 34
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 31 - director → ME
  • 35
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 21 - director → ME
  • 36
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 30 - director → ME
  • 37
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 32 - director → ME
  • 38
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 23 - director → ME
  • 39
    13 Mornington Crescent, Hounslow, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    2018-01-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    222,980 GBP2016-07-31
    Officer
    2013-01-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 41
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 27 - director → ME
  • 42
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 29 - director → ME
  • 43
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 20 - director → ME
  • 44
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 26 - director → ME
  • 45
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 4 - director → ME
  • 46
    Kingston Smith Llp Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 7 - director → ME
Ceased 21
  • 1
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    54,962 GBP2023-11-30
    Officer
    2018-11-27 ~ 2019-05-24
    IIF 42 - director → ME
  • 2
    375 Strone Road Strone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2019-12-31
    Officer
    2018-12-10 ~ 2018-12-10
    IIF 49 - director → ME
    Person with significant control
    2018-12-10 ~ 2018-12-10
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 3
    4385, 10627448 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Officer
    2017-02-20 ~ 2019-03-01
    IIF 54 - director → ME
    Person with significant control
    2017-02-20 ~ 2019-03-01
    IIF 76 - Has significant influence or control OE
  • 4
    The Vault, 49 York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    2011-11-07 ~ 2019-10-24
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 5
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    150,100 GBP2023-03-31
    Person with significant control
    2019-03-20 ~ 2019-03-20
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-10-01
    IIF 46 - director → ME
  • 7
    10 Upwood Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -81,441 GBP2023-11-30
    Officer
    2016-11-02 ~ 2018-09-24
    IIF 64 - director → ME
  • 8
    10 Upwood Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -249,482 GBP2023-11-30
    Officer
    2016-09-30 ~ 2018-09-24
    IIF 40 - director → ME
  • 9
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -417,796 GBP2020-04-30
    Officer
    2017-04-10 ~ 2019-05-24
    IIF 37 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-05-24
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 10
    375 Strone Road Strone Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2019-10-31
    Officer
    2018-10-16 ~ 2018-10-16
    IIF 36 - director → ME
    Person with significant control
    2018-10-16 ~ 2018-10-16
    IIF 80 - Has significant influence or control OE
  • 11
    Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    855,720 GBP2022-03-31
    Officer
    2018-06-19 ~ 2019-07-09
    IIF 41 - director → ME
    Person with significant control
    2018-06-19 ~ 2019-07-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 12
    46 Crescent West, Barnet, England
    Corporate (3 parents)
    Equity (Company account)
    -449,627 GBP2023-12-31
    Officer
    2015-05-11 ~ 2018-11-01
    IIF 19 - director → ME
  • 13
    40a Station Road, Upminster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -174,490 GBP2018-12-31
    Officer
    2016-04-29 ~ 2018-11-01
    IIF 2 - director → ME
  • 14
    46 Crescent West, Barnet, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-25 ~ 2018-11-01
    IIF 38 - director → ME
  • 15
    46 Crescent West, Barnet, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34,636 GBP2023-09-30
    Officer
    2017-09-20 ~ 2018-11-01
    IIF 15 - director → ME
  • 16
    46 Crescent West, Barnet, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -239,683 GBP2023-12-31
    Officer
    2014-04-10 ~ 2017-11-10
    IIF 53 - director → ME
    Person with significant control
    2019-05-10 ~ 2020-08-28
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    13 Mornington Crescent, Hounslow, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    2013-01-17 ~ 2018-02-28
    IIF 10 - director → ME
  • 18
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    2013-04-03 ~ 2014-07-21
    IIF 33 - director → ME
  • 19
    Russell House, 140 High Street, Edgware, Middlesex
    Corporate
    Officer
    2013-01-08 ~ 2014-08-09
    IIF 6 - director → ME
  • 20
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-10-14 ~ 2014-07-18
    IIF 5 - director → ME
  • 21
    PITA PIT TRADING LIMITED - 2014-03-27
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ 2014-07-18
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.