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

Handa, Aneil

    Related profiles found in government register
  • Handa, Aneil
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 1
    • 12, Dorset Street, London, W1U 6QS, England

      IIF 2
    • 1-3 Portland Place, London, W1B 1PN

      IIF 3
    • 1-3, Portland Place, London, W1B 1PN, England

      IIF 4 IIF 5 IIF 6
    • 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 1-3 Portland Place, Portland Place, London, W1B 1PN, England

      IIF 14
    • 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 15
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 16
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, United Kingdom

      IIF 17
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 18
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, United Kingdom

      IIF 19
    • C/o Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 20
    • Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 21
    • Madison Group, 4th Floor, Portland Place, London, W1B 1PN, England

      IIF 22
    • Fourth Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 23 IIF 24 IIF 25
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 29
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 30 IIF 31
    • 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 32
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 33
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 34
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 35
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 36 IIF 37
    • C/o Chg House, 31 - 40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 38
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 39
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 40
  • Handa, Aneil
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 41
  • Handa, Aneil
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 42
  • Handa, Aneil
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 43
  • Handa, Aneil
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 44
  • Mr Aneil Handa
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 45
    • 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 46 IIF 47
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 48
    • Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 49 IIF 50
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 51
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, England

      IIF 58
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 59
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 60 IIF 61
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 62
  • Mr Aneil Handa
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 42
  • 1
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 7 - Director → ME
  • 2
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 42 - Director → ME
  • 3
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 8 - Director → ME
  • 4
    CGD7 LTD
    - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED - 2019-07-04
    32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Officer
    2019-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    TIMEC 1770 LIMITED - 2021-08-04
    4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,217,569 GBP2024-07-31
    Officer
    2021-08-03 ~ now
    IIF 19 - Director → ME
  • 6
    CGD HOLDCO LIMITED - 2022-02-23
    TIMEC 1771 LIMITED - 2021-08-04
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,726,802 GBP2024-08-31
    Officer
    2021-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2020-11-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2 Wyatt Court Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -212,661 GBP2024-03-31
    Officer
    2021-01-26 ~ now
    IIF 40 - Director → ME
  • 9
    CANPROP KENSINGTON LIMITED - 2022-12-13
    4th Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    110,548 GBP2024-07-31
    Officer
    2022-12-05 ~ now
    IIF 18 - Director → ME
  • 10
    1 London Street, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,774,827 GBP2024-12-31
    Officer
    2022-05-19 ~ now
    IIF 39 - Director → ME
  • 11
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -294,509 GBP2024-04-30
    Person with significant control
    2020-09-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MINHOCO 60 LIMITED - 2021-03-15
    C/o Madison Cairn, 1-3, Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    7,698 GBP2021-12-31
    Person with significant control
    2022-02-11 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    2022-05-19 ~ now
    IIF 2 - Director → ME
  • 16
    MINHOCO 34 (CARRYCO) LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,549 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 25 - Director → ME
  • 17
    MINHOCO 34 (HOLDCO) LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -26,434 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    MINHOCO 34 (MIDCO) LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-08 ~ now
    IIF 28 - Director → ME
  • 19
    1-3 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    TIMEC 1768 LIMITED - 2024-07-19
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,718 GBP2023-12-31
    Officer
    2021-08-06 ~ now
    IIF 24 - Director → ME
  • 21
    MINHOCO 34 LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Officer
    2021-03-09 ~ now
    IIF 27 - Director → ME
  • 22
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 12 - Director → ME
  • 23
    1-3 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    TIMEC 1814 LIMITED - 2023-01-27
    C/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -152,592 GBP2024-05-31
    Officer
    2022-07-21 ~ now
    IIF 20 - Director → ME
  • 25
    TIMEC 1815 LIMITED - 2023-01-27
    4th Floor 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,454 GBP2024-05-31
    Officer
    2022-07-21 ~ now
    IIF 17 - Director → ME
  • 26
    TIMEC 1762 LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,510 GBP2021-12-31
    Officer
    2021-06-01 ~ now
    IIF 26 - Director → ME
  • 27
    MINHOCO 67 LIMITED - 2023-01-27
    1-3 Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-16 ~ now
    IIF 6 - Director → ME
  • 28
    MINHOCO 68 LIMITED - 2023-01-27
    1-3 Portland Place Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-16 ~ now
    IIF 14 - Director → ME
  • 29
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-09-11 ~ now
    IIF 3 - Director → ME
  • 30
    MADISON PROJECTO 8 LIMITED - 2023-09-21
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 10 - Director → ME
  • 31
    MADISON PROJECTO 9 LIMITED - 2023-09-21
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 13 - Director → ME
  • 32
    Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 33
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    WHEEL LONDON LIMITED - 2017-03-30
    AHPA LIMITED - 2016-10-04
    Chg House, West Parade, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -588,687 GBP2019-06-30
    Officer
    2016-05-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 37
    2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 38
    Fourth Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-07-13 ~ now
    IIF 21 - Director → ME
  • 39
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-31 ~ now
    IIF 4 - Director → ME
  • 40
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2025-10-31 ~ now
    IIF 5 - Director → ME
  • 41
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2025-11-27 ~ now
    IIF 35 - Director → ME
  • 42
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    SWIFT 1122 LIMITED - 1986-06-20
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2024-02-07 ~ now
    IIF 29 - Director → ME
Ceased 13
  • 1
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 43 - Director → ME
  • 2
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    GLOUCESTER FARM SUPPLIES LTD - 2021-11-29
    Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-11-26 ~ 2021-11-26
    IIF 34 - Director → ME
  • 3
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2022-09-13 ~ 2024-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MINHOCO 55 LIMITED - 2020-09-07
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-05-30 ~ 2022-06-22
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,250,625 GBP2024-04-28
    Person with significant control
    2022-04-08 ~ 2022-06-22
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-11-25 ~ 2021-11-25
    IIF 36 - Director → ME
  • 7
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2022-05-19 ~ 2022-10-21
    IIF 38 - Director → ME
  • 8
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 1 - Director → ME
  • 9
    KOBOX LONDON LIMITED - 2016-02-27
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    2018-09-17 ~ 2021-08-02
    IIF 31 - Director → ME
  • 10
    Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2021-08-02
    IIF 32 - Director → ME
  • 11
    MINHOCO 34 LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Person with significant control
    2017-11-17 ~ 2021-08-18
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MINHOCO 56 LIMITED - 2020-07-15
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Person with significant control
    2020-05-30 ~ 2020-12-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    2021-03-08 ~ 2021-12-22
    IIF 30 - Director → ME
    2023-03-15 ~ 2025-05-19
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.