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

Chatrath, Adosh

    Related profiles found in government register
  • Chatrath, Adosh
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarge, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 1
  • Chatrath, Adosh
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 2
    • icon of address 61, Copse Wood Way, Northwood, Middlesex, HA6 2TZ, England

      IIF 3
  • Chatrath, Adosh
    British solicitor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 4
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 5
    • icon of address 5th Floor Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 9
    • icon of address Capital House, 5th Floor, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 10
    • icon of address C/o Gates And Partners, 5th Floor, Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 11
    • icon of address Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 12
    • icon of address Kennedys Law Llp, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 13
    • icon of address 61, Copse Wood Way, Northwood, London, HA6 2TZ, United Kingdom

      IIF 14
  • Chatrath, Adosh
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD

      IIF 15
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 16
    • icon of address 5th, Floor, Capital House 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 17 IIF 18
    • icon of address 85, King William Street, London, EC4N 7BL, England

      IIF 19 IIF 20
    • icon of address Capital House 5th Floor, 85 King William Street, London, EC4N 7BL

      IIF 21
    • icon of address 61, Copsewood Way, Northwood, HA6 2TZ

      IIF 22
  • Chatrath, Adosh
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT, England

      IIF 23
  • Chatrath, Adosh
    British solicitor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 24 IIF 25
    • icon of address Europa House, Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 26
    • icon of address 25, Fenchurch Ave, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 27
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 28
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 29
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 30 IIF 31
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 32
    • icon of address Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 33 IIF 34 IIF 35
  • Mr Adosh Chatrath
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 38
    • icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 39
    • icon of address Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 40
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 41
  • Chatrath, Adosh
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cissbury Ring North, London, N12 7AN, United Kingdom

      IIF 42
  • Chatrath, Adosh
    British

    Registered addresses and corresponding companies
    • icon of address 1, The Western Centre, Western Road, Bracknell, Berkshire, RG12 1RW, England

      IIF 43
    • icon of address 75, Westow Hill, London, SE19 1TX, England

      IIF 44
    • icon of address 8 Cissbury Ring North, London, N12 7AN

      IIF 45
    • icon of address Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 46 IIF 47 IIF 48
  • Chatrath, Adosh
    British computer sales

    Registered addresses and corresponding companies
    • icon of address Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 50
  • Chatrath, Adosh
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 51
  • Mr Adosh Chatrath
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 52
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 53
    • icon of address 8, Cissbury Ring North, London, N12 7AN, United Kingdom

      IIF 54
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 55
  • Chatrath, Adosh

    Registered addresses and corresponding companies
    • icon of address 1, The Western Centre, Western Road, Bracknell, Berkshire, RG12 1RW, England

      IIF 56
    • icon of address 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 57
    • icon of address C/o Westminster Development Services Limited, 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, England

      IIF 58
    • icon of address C/o Westminster Development Services Limited, 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 59
    • icon of address 61, Copse Wood Way, Northwood, Middlesex, HA6 2TZ, United Kingdom

      IIF 60
    • icon of address Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,525 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Cissbury Ring North, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to surplus assets - 75% or moreOE
    IIF 54 - Right to appoint or remove membersOE
  • 3
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,659 GBP2023-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 75 Westow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    DISCOUNT APPLIANCE WAREHOUSE LIMITED - 2003-05-01
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    icon of address 5th Floor, Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 7
    icon of address 5th Floor, Capital House 85 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    13,086 GBP2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-16 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    MICRO-FUSION 2004-9 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 22 - LLP Member → ME
  • 10
    icon of address 61 Copse Wood Way, Copse Wood Way, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 38 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,711 GBP2024-09-30
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 63 - Secretary → ME
  • 12
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 134 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address Frp Advisory Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,582 GBP2022-03-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,334 GBP2018-03-30
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110,886 GBP2018-08-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 7 - Director → ME
Ceased 34
  • 1
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,525 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2016-12-05
    IIF 13 - Director → ME
  • 2
    icon of address Kennedys Law Llp 25, Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388,558 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-04-26
    IIF 14 - Director → ME
  • 3
    ARTILIUM GROUP PLC - 2018-10-02
    ARTILIUM PLC - 2018-10-02
    FUTURE INTERNET TECHNOLOGIES PLC - 2007-05-23
    GRIFF-TECH.COM PLC - 2000-06-02
    icon of address 201 Haverstock Hill, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2003-01-28
    IIF 33 - Director → ME
  • 4
    icon of address 5th Floor, Birchin Court, 19 - 25 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087,188 GBP2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-09-04
    IIF 28 - Director → ME
  • 5
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-11-14
    IIF 27 - Director → ME
  • 6
    icon of address Tenon Recovery, Hoghfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2009-04-01
    IIF 35 - Director → ME
  • 7
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2008-06-30
    IIF 47 - Secretary → ME
  • 8
    ACACIACROWN DEVELOPMENTS PUBLIC LIMITED COMPANY - 1990-06-01
    icon of address Europa House Europa Way, Parkstone, Harwich, Essex
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ 2021-04-14
    IIF 26 - Director → ME
  • 9
    icon of address 68 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2013-12-10
    IIF 9 - Director → ME
    icon of calendar 2009-01-30 ~ 2013-06-12
    IIF 56 - Secretary → ME
  • 10
    icon of address 68 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ 2014-07-23
    IIF 29 - Director → ME
    icon of calendar 2006-10-24 ~ 2013-06-12
    IIF 43 - Secretary → ME
  • 11
    GATES AVIATION LLP - 2014-04-17
    GATES AVIATION CONSULTING LLP - 2009-10-15
    icon of address 68 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2013-12-10
    IIF 21 - LLP Designated Member → ME
  • 12
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2004-11-16
    IIF 34 - Director → ME
    icon of calendar 2004-06-29 ~ 2006-06-26
    IIF 62 - Secretary → ME
  • 13
    BIOTHERAPIES LIMITED - 2003-02-04
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-05-24 ~ 2005-05-25
    IIF 37 - Director → ME
  • 14
    icon of address Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,180 GBP2020-03-31
    Officer
    icon of calendar 1998-02-09 ~ 2002-02-06
    IIF 49 - Secretary → ME
  • 15
    icon of address 200 High Street Colliers Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,343,967 GBP2024-03-31
    Officer
    icon of calendar 1995-11-29 ~ 2000-12-01
    IIF 64 - Secretary → ME
  • 16
    icon of address 24 Rosscourt Mansions 4 Palace Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -811,103 GBP2023-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2022-12-07
    IIF 46 - Secretary → ME
  • 17
    THE SHIELD GUARDING COMPANY LIMITED - 2016-04-07
    BARCHASE LIMITED - 1993-06-01
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2015-11-19
    IIF 4 - Director → ME
    icon of calendar 2010-07-09 ~ 2012-01-23
    IIF 10 - Director → ME
  • 18
    KENNEDYS AVIATION LLP - 2014-05-08
    GATES AND PARTNERS LLP - 2013-06-03
    icon of address Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2013-05-31
    IIF 19 - LLP Designated Member → ME
    icon of calendar 2013-06-01 ~ 2013-11-30
    IIF 20 - LLP Member → ME
  • 19
    GATES INTERNATIONAL CONSULTANTS LLP - 2016-06-30
    icon of address Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2016-06-01
    IIF 16 - LLP Designated Member → ME
  • 20
    icon of address Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (254 parents, 11 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2017-05-01
    IIF 15 - LLP Member → ME
  • 21
    2 LOVE MY LTD - 2011-02-22
    icon of address 5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-02-22
    IIF 6 - Director → ME
  • 22
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,873 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-14
    IIF 23 - Director → ME
  • 23
    icon of address 200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    682,459 GBP2021-03-31
    Officer
    icon of calendar 1995-05-12 ~ 2000-12-01
    IIF 61 - Secretary → ME
  • 24
    icon of address 1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2023-07-31
    IIF 58 - Secretary → ME
  • 25
    ROSEMONT LODGING LIMITED - 1999-03-25
    icon of address 200 Holiday Inn Express, 200 High Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,865 GBP2020-03-31
    Officer
    icon of calendar 1998-03-04 ~ 2000-12-01
    IIF 48 - Secretary → ME
  • 26
    BUSINESS RESOURCE CONSULTANCY LIMITED - 2018-06-15
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-03-05
    IIF 1 - Director → ME
    icon of calendar 2012-06-15 ~ 2015-03-05
    IIF 5 - Director → ME
    icon of calendar 2012-06-15 ~ 2015-03-05
    IIF 60 - Secretary → ME
  • 27
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2021-04-14
    IIF 25 - Director → ME
  • 28
    INTERNATIONAL FOOD AND BEVERAGE ADVERTISING AWARDS LIMITED - 2016-08-15
    icon of address 43-45 Dorset Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    146,533 GBP2023-12-31
    Officer
    icon of calendar 1999-12-31 ~ 2022-12-05
    IIF 51 - Secretary → ME
  • 29
    BRAYDOM LIMITED - 1995-09-01
    icon of address Suite 16 Beaufort Court Admirals Way, South Quay, Docklands, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,306 GBP2024-09-30
    Officer
    icon of calendar 1995-06-23 ~ 2001-04-10
    IIF 45 - Secretary → ME
  • 30
    WAVELENGTH SOLUTIONS LIMITED - 2005-02-07
    icon of address Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,751,819 GBP2023-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2004-09-30
    IIF 36 - Director → ME
  • 31
    icon of address 1st Floor 12 Charles Ii Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2023-07-31
    IIF 57 - Secretary → ME
  • 32
    icon of address 1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2023-07-31
    IIF 59 - Secretary → ME
  • 33
    icon of address Frp Advisory Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,582 GBP2022-03-30
    Officer
    icon of calendar 2019-03-20 ~ 2022-11-08
    IIF 31 - Director → ME
  • 34
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,334 GBP2018-03-30
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-08-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.