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

Damji, Sameer Shaffin

    Related profiles found in government register
  • Damji, Sameer Shaffin
    British director

    Registered addresses and corresponding companies
    • icon of address 76, Hazlewell Road, London, SW15 6UR, England

      IIF 1
    • icon of address Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 2 IIF 3
  • Damji, Sameer Shaffin

    Registered addresses and corresponding companies
    • icon of address Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 4
  • Damji, Shaffin
    British

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 5
  • Damji, Shaffin
    British company director

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British director

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British manager

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 11
  • Damji, Shaffin
    British managing director

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 12
  • Damji, Sameer Shaffin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 13
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 14 IIF 15 IIF 16
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 18 IIF 19 IIF 20
    • icon of address 6, The Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 23
    • icon of address Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 24 IIF 25
    • icon of address Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 26
    • icon of address Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 27
  • Damji, Sameer Shaffin
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 28
  • Damji, Sameer Shaffin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 29
    • icon of address 39-41, East Hill, Woodwell Street, London, SW18 2QZ, United Kingdom

      IIF 30
    • icon of address C/o Chelsea Management (uk) Limited, 24/2 The Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 31
    • icon of address Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 32 IIF 33 IIF 34
  • Damzi, Shaffin
    British company director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 23 Deveruex Lane, Barnes, London, SW13 8DB

      IIF 35
  • Sameer Shaffin Damji
    British born in March 1982

    Registered addresses and corresponding companies
    • icon of address C/o Rbc Trustees (jersey) Limited, 4th Floor, 66-72 Esplanade, St Helier, JE2 7RZ, Jersey

      IIF 36
  • Shaffin Damji
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address 13 Coda Studio, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 37
  • Damji, Shaffin
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 38
  • Damji, Shaffin
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 50
  • Damji, Shaffin
    British manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, London, SW13 8DB

      IIF 53
  • Shaffin Hassanali Damji
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address Sandyport, Robert Isles, Nassau, N1836, Bahamas

      IIF 54
    • icon of address C/o Century Investments Limited, 4th Floor, Gaspe House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 55
    • icon of address C/o Rhoose Investments Limited, Gaspé House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 56
    • icon of address C/o Iceberg Limited, Dorey Court, Admiral Park, St Peter Port, GY1 3BQ, Guernsey

      IIF 57
    • icon of address C/o Lapwing Limited, Dorey Court, Admiral Park, St Peter Port, GY1 3BQ, Guernsey

      IIF 58
  • Mr Shaffin Damji
    British born in June 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 59
  • Mr Shaffin Damji
    British born in November 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 60
  • Mr Shaffin Damji
    British born in December 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 61
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 62 IIF 63 IIF 64
  • Mr Shaffin Damji
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 65
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 66
    • icon of address 6, The Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 67
    • icon of address Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 68 IIF 69
    • icon of address Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 70
  • Damji, Shaffin
    British born in December 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 71
  • Mr Shaffin Damji
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 72
  • Mr Shaffin Hassanali Damji
    British born in December 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 33 Southparade, South Parade, Mollison Way, Edgware, Middlesex, HA8 5QL

      IIF 73
  • Mr Shaffin Hassanali Damji
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Lane, Barnes, London, SW13 8DA, England

      IIF 74
  • Mr Shaffin Damji
    British born in December 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4th Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
  • 2
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Unit 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,470 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6 The Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -143,439 GBP2024-07-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,443 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 39/41 East Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-02-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 13 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -8,205 GBP2024-09-30
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-09-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 The Coda Centre, 189 Munster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,131 GBP2024-12-31
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,137 GBP2024-12-31
    Officer
    icon of calendar 2005-07-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,207,946 GBP2024-12-31
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Officer
    icon of calendar 2005-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,767 GBP2024-12-31
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Officer
    icon of calendar 2004-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    764,099 GBP2024-12-31
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-01-02 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
  • 21
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-02-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    TREKFORM LIMITED - 1992-06-25
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,531 GBP2024-11-30
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 131a Alexandra Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ 2016-01-06
    IIF 31 - Director → ME
  • 2
    icon of address 2nd Floor, Abbott Building 87 Main Street, Waterfront Drive, Po Box 3169, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 36 - Has significant influence or control OE
    icon of calendar 2012-04-04 ~ 2023-04-04
    IIF 37 - Has significant influence or control OE
  • 3
    MA POTTER'S LIMITED - 2015-12-21
    CASEINSURE LIMITED - 1995-10-26
    GATER CATERING LIMITED - 1996-07-04
    MA POTTER'S LIMITED - 2002-05-29
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S PLC - 2002-12-20
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2007-02-21
    IIF 50 - Director → ME
  • 4
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-19 ~ 2007-02-28
    IIF 41 - Director → ME
    icon of calendar 1997-02-19 ~ 2007-02-28
    IIF 6 - Secretary → ME
  • 5
    icon of address 6 The Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -143,439 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 39/41 East Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2007-02-28
    IIF 44 - Director → ME
    icon of calendar 1999-03-17 ~ 2007-02-28
    IIF 7 - Secretary → ME
  • 7
    icon of address 13 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -8,205 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2024-03-01
    IIF 29 - Director → ME
  • 8
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,131 GBP2024-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2007-02-28
    IIF 53 - Director → ME
    icon of calendar 2003-06-06 ~ 2007-02-28
    IIF 12 - Secretary → ME
  • 9
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2007-02-28
    IIF 38 - Director → ME
  • 10
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,137 GBP2024-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2007-02-28
    IIF 9 - Secretary → ME
  • 11
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,207,946 GBP2024-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-02-28
    IIF 47 - Director → ME
  • 12
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Officer
    icon of calendar 2005-07-14 ~ 2007-02-28
    IIF 40 - Director → ME
  • 13
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,767 GBP2024-12-31
    Officer
    icon of calendar 2006-08-30 ~ 2007-02-28
    IIF 49 - Director → ME
  • 14
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Officer
    icon of calendar 2001-09-07 ~ 2007-02-28
    IIF 45 - Director → ME
  • 15
    icon of address 6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-02-28
    IIF 35 - Director → ME
  • 16
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2007-02-28
    IIF 48 - Director → ME
    icon of calendar 2000-07-24 ~ 2007-02-28
    IIF 10 - Secretary → ME
  • 17
    icon of address Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,157,451 GBP2024-03-31
    Officer
    icon of calendar 1999-02-08 ~ 2000-02-04
    IIF 8 - Secretary → ME
  • 18
    icon of address Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2023-03-31
    IIF 57 - Ownership of shares - More than 25% OE
  • 19
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    764,099 GBP2024-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2007-02-28
    IIF 39 - Director → ME
  • 20
    LAPWING LIMITED - 2024-04-05
    icon of address 4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2023-03-31
    IIF 58 - Ownership of shares - More than 25% OE
  • 21
    icon of address Liana Limited Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2023-11-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of shares - More than 25% OE
  • 22
    icon of address 39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-02-28
    IIF 51 - Director → ME
    icon of calendar 2003-05-16 ~ 2007-02-28
    IIF 11 - Secretary → ME
  • 23
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Officer
    icon of calendar 2002-09-02 ~ 2007-02-28
    IIF 52 - Director → ME
  • 24
    icon of address Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -209,160 GBP2024-03-31
    Officer
    icon of calendar 1999-02-08 ~ 2000-02-04
    IIF 42 - Director → ME
  • 25
    TREKFORM LIMITED - 1992-06-25
    icon of address Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,531 GBP2024-11-30
    Officer
    icon of calendar 1992-07-10 ~ 2007-02-28
    IIF 46 - Director → ME
    icon of calendar 1992-07-10 ~ 2007-02-28
    IIF 5 - Secretary → ME
  • 26
    icon of address 33 Southparade South Parade, Mollison Way, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    511,816 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Company number 04300930
    Non-active corporate
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-28
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.