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

Castle, Elliot

    Related profiles found in government register
  • Castle, Elliot
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555 - 557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 1
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 2
  • Castle, Elliot
    British managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 17-19 Maddox Street, Mayfair, London, W1S 2QH, United Kingdom

      IIF 3
  • Castle, Elliot
    British none born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4
  • Castle, Elliot
    British property trader born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cambridge Park, London, E11 2PU, United Kingdom

      IIF 5
  • Castle, Elliot
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Castle, Elliot Marc
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 White Hart Street, High Wycombe, Bucks, High Wycombe, Bucks, HP11 2HL, United Kingdom

      IIF 7
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8
    • icon of address Prince Frederick House, 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 9
  • Castle, Elliot Marc
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 10
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 11 IIF 12
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 13
  • Castle, Elliot Marc
    British entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St Mary Axe, London, EC3A 8FR, United Kingdom

      IIF 14
  • Castle, Elliot Marc
    British managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 15
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 16
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 17
    • icon of address Haysmacintyre, Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 18
    • icon of address Cumberland Court, Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 19
  • Castle, Elliot Marc
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 4, Solent Business Park, Parkway, Whiteley, Fareham, PO15 7AD, England

      IIF 20
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1st Floor, Prince Frederick House, 37 Maddox Street, London, W1S 2PP, England

      IIF 24
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 25 IIF 26
    • icon of address 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 27
    • icon of address 30, City Road, London, EC1Y 2AY, United Kingdom

      IIF 28
  • Castle, Elliot
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 29
  • Castle, Elliot Marc
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 30
  • Mr Elliot Castle
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 31
  • Mr Elliot Castle
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 32
    • icon of address 27 Cambridge Park, London, E11 2PU

      IIF 33
  • Castle, Elliot Marc
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Castle, Elliot Marc
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Castle, Elliot Marc
    British property trader born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 42
  • Castle, Elliot Marc
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Castle, Elliot

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 50
  • Mr Elliot Marc Castle
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Elliot Castle
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chester Road, Chigwell, IG7 6AJ, United Kingdom

      IIF 60
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 61
    • icon of address 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 62
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 63
  • Elliot Marc Castle
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 64
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 65
  • Mr Elliot Marc Castle
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 4th Floor 17-19 Maddox Street, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,271,691 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 27 Cambridge Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220,750 GBP2021-12-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,022,178 GBP2021-12-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 1st Floor, Prince Frederick House, 37 Maddox Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,543 GBP2019-07-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,541 GBP2021-12-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 14
    ECX INVESTMENTS LTD - 2025-03-20
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    623,985 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CASTLE PROPERTY GROUP LTD - 2024-10-08
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -4,248,452 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 35 - Director → ME
  • 17
    WEBUYANYHOME LTD - 2025-03-20
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 36 - Director → ME
  • 19
    REDITUM SPV 79 LTD - 2023-09-04
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,183,598 GBP2024-12-31
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Cambridge Park, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 25
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,075 GBP2020-12-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address 50 St Mary Axe, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 White Hart Street High Wycombe, Bucks, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,503 GBP2024-12-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    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
  • 31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,159,128 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    icon of address 555 - 557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038,765 GBP2023-12-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address 1st Floor, Prince Frederick House, 37 Maddox Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 18 - Director → ME
  • 34
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 8 - Director → ME
  • 35
    SOLD ESTATE AGENCY SERVICES LTD - 2020-08-06
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,782,353 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 36
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 37
    KAZAI CAPITAL PLC - 2016-10-10
    KAZAI CAPITAL LIMITED - 2025-03-20
    KAZAI CAPITAL LTD - 2016-06-29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,412,988 GBP2015-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 26 - Director → ME
  • 38
    icon of address 27 Cambridge Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 39
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 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
  • 40
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,153 GBP2024-12-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 44 - Director → ME
  • 41
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,416 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-11-01
    IIF 60 - Has significant influence or control OE
  • 2
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2022-07-18
    IIF 30 - LLP Member → ME
  • 3
    CASTLE SPV 1 LTD - 2021-06-25
    icon of address Flannagans Accountants 3a Evolution, Wynyard Business Park, Wynyard, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    10,042 GBP2022-07-31
    Officer
    icon of calendar 2018-01-04 ~ 2021-06-22
    IIF 4 - Director → ME
  • 4
    icon of address C/o Block Buddy Ltd Eckington Business Centre 1, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2024-07-01
    IIF 19 - Director → ME
  • 5
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2024-07-02
    IIF 9 - Director → ME
  • 6
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2021-05-07
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-05-29
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    CASTLE HOMES SPV 5 LTD - 2023-07-11
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,082,893 GBP2024-09-30
    Officer
    icon of calendar 2017-11-21 ~ 2021-06-16
    IIF 20 - Director → ME
  • 8
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,075 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-09-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-08-09
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    KAZAI CAPITAL PLC - 2016-10-10
    KAZAI CAPITAL LIMITED - 2025-03-20
    KAZAI CAPITAL LTD - 2016-06-29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,412,988 GBP2015-05-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-01-10
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,153 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-28 ~ 2016-08-28
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE

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.