logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rahil Raj Vora

    Related profiles found in government register
  • Mr Rahil Raj Vora
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 6 IIF 7
    • icon of address 8 The Covert, Northwood, Middlesex, HA6 2UD, United Kingdom

      IIF 8
  • Mr Raj Vora
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Unit D3, Braintree Road Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England

      IIF 11
  • Vora, Rahil Raj
    British business development & investment manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 12
  • Vora, Rahil Raj
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cavendish Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3JW, United Kingdom

      IIF 13
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 14
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 15
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 16
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 17
    • icon of address 8 The Covert, Northwood, Middlesex, HA6 2UD, United Kingdom

      IIF 18
  • Vora, Rahil Raj
    British manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 19 IIF 20 IIF 21
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Shantidaya, 8 The Covert, Northwood, Middlesex, HA6 2UE, United Kingdom

      IIF 25
  • Vora, Rahil Raj
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 26
  • Mr Rahil Raj Vora
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 27
  • Mr Raj Shantlal Vora
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 30
    • icon of address Unit D3, Braintree Road Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England

      IIF 31 IIF 32 IIF 33
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 37
  • Vora, Rahil Raj
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 38 IIF 39
  • Vora, Raj Shantlal
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 40
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 41
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 42
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 43
  • Mr Raj Vora
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 44 IIF 45 IIF 46
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 48
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit D3, Braintree Road Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England

      IIF 51 IIF 52
  • Vora, Rahil Raj
    British ceo born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 53
  • Vora, Rahil Raj
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 54 IIF 55
    • icon of address 98, Gray's Inn Road, London, WC1X 8AJ, United Kingdom

      IIF 56
  • Vora, Raj
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 57
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Vora, Raj
    British director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 59
  • Vora, Raj
    British manager

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 60
  • Vora, Raj
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 61 IIF 62
  • Vora, Raj
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vora, Raj
    British manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 81
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,416 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ now
    IIF 65 - Director → ME
    icon of calendar 1999-06-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,441 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 61 - LLP Designated Member → ME
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Care Of Klsa, Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 13 Cavendish Crescent, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -35,798 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 56 - Director → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 22 - Director → ME
    IIF 68 - Director → ME
  • 12
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 78 - 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
  • 14
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -133,104 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 72 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -216,734 GBP2024-04-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 15 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,708 GBP2024-04-30
    Officer
    icon of calendar 1992-12-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,601 GBP2024-04-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 17 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,779 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 26
    REVITAL PROPERTIES LIMITED - 2017-12-28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,127 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1999-07-07 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 66 - Director → ME
    icon of calendar 2005-12-05 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,341,502 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 62 - LLP Designated Member → ME
    icon of calendar 2021-04-06 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 29
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,808 GBP2024-04-30
    Officer
    icon of calendar 1998-02-03 ~ now
    IIF 81 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 1998-02-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-10-06
    IIF 54 - Director → ME
  • 2
    icon of address 13 Cavendish Crescent, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2012-07-01
    IIF 26 - Director → ME
  • 3
    GG-232-105 LIMITED - 2023-07-17
    icon of address Flat 70 Wellington Court, Wellington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,115 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-02-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2023-02-08
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-05-02
    IIF 25 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,708 GBP2024-04-30
    Officer
    icon of calendar ~ 2017-12-22
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REVITAL PROPERTIES LIMITED - 2017-12-28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,127 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 117 Kingshill Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,364 GBP2023-10-31
    Officer
    icon of calendar 2018-05-26 ~ 2021-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2021-10-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,677 GBP2024-10-31
    Officer
    icon of calendar 2015-10-31 ~ 2024-03-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 34 Elm Park, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,993 GBP2024-09-30
    Officer
    icon of calendar 2017-08-23 ~ 2018-08-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-08-15
    IIF 50 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.