logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shitiz Garg

    Related profiles found in government register
  • Mr Shitiz Garg
    Citizen Of Antigua And Barbuda born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Harcourt Street, London, W1H 4EG, England

      IIF 1
    • icon of address 43 The Courthouse, 70 Horseferry Road, London, SW1P 2DU, England

      IIF 2
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 3
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 4 IIF 5 IIF 6
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda business person born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 8
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Harcourt Street, London, W1H 4EG, England

      IIF 9
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Principle Estate Services Ltd, 137 Newhall Street, Birmingham, B3 1SF, England

      IIF 10
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda investor born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 The Courthouse, 70 Horseferry Road, London, SW1P 2DU, England

      IIF 11
  • Shitiz Garg
    Citizen Of Antigua And Barbuda born in June 1995

    Registered addresses and corresponding companies
    • icon of address Villa 54, 631 Haqaeq Sheikh Mohammed Bin Rashid, P.o Box 182789, Dubai, United Arab Emirates

      IIF 12
    • icon of address 17, Harcourt Street, London, W1H 4EG, United Kingdom

      IIF 13
    • icon of address 27, Harcourt Street, London, W1H 4HP, United Kingdom

      IIF 14
  • Shitiz Garg
    Citizen Of Antigua And Barbuda, born in June 1995

    Registered addresses and corresponding companies
    • icon of address 7104, 337-za'abeel Second, Premise Number: 337024693 Po Box: 182789, Dubai, United Arab Emirates

      IIF 15
  • Mr Shitiz Garg
    Citizen Of Antigua And Barbuda born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harcourt Street, London, W1H 4EG, England

      IIF 16
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 17
  • Mr Shitiz Garg
    Citizen Of Antigua And Barbuda born in June 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box 182789, Gold Souq, Behind God Souq Ai Dgaya, Dubai 04, United Arab Emirates

      IIF 18
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 19
    • icon of address C/o Empass Law Limited, 13, Hanover Square, London, W1S 1HN, England

      IIF 20
    • icon of address C/o Empass Law Limited Lilly House, 13 Hanover Square, London, W1S 1HN, England

      IIF 21
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, England

      IIF 22
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 23
    • icon of address Goldwyns London London Llp, No.1 Royal Exchange, London, EC3V 3DG, England

      IIF 24
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 25 IIF 26
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 27
  • Shitiz Garg
    Citizen Of Antigua And Barbuda born in June 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, England

      IIF 28
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 36
    • icon of address Flat 62 Portman Towers, George Street, London, W1H 7HN, England

      IIF 37
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 38
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda company director born in June 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Empass Law Limited Lilly House, 13 Hanover Square, London, W1S 1HN, England

      IIF 39
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, England

      IIF 40 IIF 41
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Flat 62 Portman Towers, George Street, London, W1H 7HN, England

      IIF 45
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 46 IIF 47 IIF 48
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda director born in June 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Empass Law Limited, Lilly House, 13 Hanover Square, London, W1S 1HN, England

      IIF 50
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, England

      IIF 51
    • icon of address C/o Empass Law Limited, Lily House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 52 IIF 53
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 57
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda manager born in June 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 58
  • Garg, Shitiz
    Citizen Of Antigua And Barbuda shareholder born in June 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 59
  • Shitiz Garg
    Indian, born in June 1995

    Registered addresses and corresponding companies
    • icon of address 62, Portman Towers, George Street, London, W1H 7HN, England

      IIF 60
  • Shitz Garg
    Indian born in June 1995

    Registered addresses and corresponding companies
    • icon of address 62 Portman Towers, George Street, London, W1H 7HN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,620,724 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,400 GBP2024-02-28
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,540 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,962 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,743 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Arias, Fabrega & Fabrega Trust Level 1 Palm Grove House, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-03-31 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
  • 8
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-10-17 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Ownership of shares - More than 25%OE
  • 9
    icon of address Woodbourne Hall P O Box 3162, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-08-23 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 10
    icon of address C/o Empass Law Limited Lilly House, 13 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    OVINGTON RESIDENCE LIMITED - 2023-12-31
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,440 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2025-02-28
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,200 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Sun Secretarial, Tower A Unit A313, Third Floor New Mandarin Plaza, New Science Museum Road, Tsim Sha Tsui East, Hong Kong
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-28 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
  • 16
    icon of address Suite 1 First Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-22 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 17
    icon of address Quijano Chambers Road Town, P.o.box 3159, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-23 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
  • 18
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    247,760 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    EMPASS NO 5 LIMITED - 2025-06-17
    icon of address C/o Empass Law Limited 13, Hanover Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Goldwyns London London Llp, No.1 Royal Exchange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,990 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,957 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,599 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,384 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,056 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    icon of address 17 Harcourt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Flat 62 Portman Towers, George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    icon of address No.1 Royal Exchange, C/o Goldwyns London Llp, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,473 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 17 Harcourt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,899 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,335 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,581 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,626 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,400 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-15
    IIF 54 - Director → ME
  • 2
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,540 GBP2024-02-28
    Officer
    icon of calendar 2023-09-15 ~ 2025-03-15
    IIF 40 - Director → ME
    icon of calendar 2023-02-27 ~ 2023-09-15
    IIF 56 - Director → ME
  • 3
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-15
    IIF 55 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-03-15
    IIF 44 - Director → ME
  • 4
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,743 GBP2025-03-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 59 - Director → ME
  • 5
    OVINGTON RESIDENCE LIMITED - 2023-12-31
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,440 GBP2024-02-28
    Officer
    icon of calendar 2024-11-14 ~ 2025-03-15
    IIF 50 - Director → ME
    icon of calendar 2023-04-04 ~ 2023-09-15
    IIF 57 - Director → ME
  • 6
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2025-02-28
    Officer
    icon of calendar 2022-10-11 ~ 2023-09-15
    IIF 43 - Director → ME
  • 7
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    247,760 GBP2025-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2024-11-01
    IIF 58 - Director → ME
  • 8
    EMPASS NO 5 LIMITED - 2025-06-17
    icon of address C/o Empass Law Limited 13, Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ 2025-03-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-01-16 ~ 2025-03-15
    IIF 41 - Director → ME
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,599 GBP2025-02-28
    Officer
    icon of calendar 2021-12-16 ~ 2023-09-15
    IIF 53 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-03-15
    IIF 46 - Director → ME
  • 11
    icon of address Principle Estate Services Ltd, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2025-03-04
    IIF 10 - Director → ME
  • 12
    icon of address 17 Harcourt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,899 GBP2025-03-31
    Officer
    icon of calendar 2023-07-24 ~ 2023-08-22
    IIF 9 - Director → ME
  • 13
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,581 GBP2024-02-28
    Officer
    icon of calendar 2022-08-12 ~ 2023-09-15
    IIF 52 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-03-15
    IIF 47 - Director → ME
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,626 GBP2024-02-28
    Officer
    icon of calendar 2022-05-26 ~ 2023-09-15
    IIF 11 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-03-15
    IIF 48 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.