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 Daniel Yitzhak Baliti

    Related profiles found in government register
  • Mr Daniel Yitzhak Baliti
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 5
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 6 IIF 7
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 8
  • Mr Daniel Yitzhak Baliti
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 9 IIF 10
    • icon of address 25 Greenhalgh Walk, London, N2 0DJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
    • icon of address 531, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 16
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 17 IIF 18
  • Baliti, Daniel Yitzhak
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Devonshire Street, London, W1W 5DS, England

      IIF 19
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 20
  • Baliti, Daniel Yitzhak
    British developer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Redington Road, London, NW3 7RS, England

      IIF 21
    • icon of address 46, Redington Road, London, NW3 7RS, United Kingdom

      IIF 22 IIF 23
    • icon of address Brook Point 1412, High Road, London, N20 9BH

      IIF 24
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 28
  • Baliti, Daniel Yitzhak
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 29 IIF 30 IIF 31
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 32
  • Baliti, Daniel Yitzhak
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Boundary Road, London, NW8 0RH, United Kingdom

      IIF 33
    • icon of address 25, Greenhalgh Walk, East Finchley, London, N2 0DJ, United Kingdom

      IIF 34
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 35
  • Baliti, Daniel Yitzhak
    British property developer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Redington Road, London, NW3 7RS

      IIF 36
  • Daniel Yitzhak Baliti
    British born in October 1981

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 37
  • Mr Daniel Baliti
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Point 1412, High Road, London, N20 9BH

      IIF 38
  • Baliti, Daniel
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 39
  • Baliti, Daniel
    British property developer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 40
  • Baliti, Daniel Yitzhak
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 44
  • Baliti, Daniel Yitzhak
    British developer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 45
    • icon of address C/o Vabel, 18, Haverstock Hill, London, NW3 2BL, England

      IIF 46
    • icon of address Devonshire House, 1, Devonshire Street, London, W1W 5DS, England

      IIF 47
    • icon of address Devonshire House, Devonshire Street, London, W1W 5DS, England

      IIF 48
  • Baliti, Daniel Yitzhak
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Baliti, Daniel Yitzhak
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 62
  • Baliti, Daniel Yitzhak
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Brent Street, London, NW4 2DR, England

      IIF 63
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 64 IIF 65 IIF 66
    • icon of address 25 Greenhalgh Walk, London, N2 0DJ, England

      IIF 67 IIF 68
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 69
  • Baliti, Daniel Yitzhak
    British

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-12-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    4,024,202 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 46 - Director → ME
  • 13
    DANIEL BALITI CONSTRUCTION LIMITED - 2006-12-05
    icon of address Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 40 - Director → ME
  • 14
    EINNKEY LIMITED - 1978-12-31
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,839,400 GBP2024-03-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    284,231 GBP2024-03-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    563,606 GBP2024-03-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,284,113 GBP2024-03-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 23 - Director → ME
  • 18
    MB QWAY RESCO (UK) LIMITED - 2021-01-05
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 62 - Director → ME
  • 19
    SHIRE ESTATES LIMITED - 2008-03-04
    icon of address Brook Point 1412, High Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    61,571 GBP2016-04-30
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    RAPID 7618 LIMITED - 1989-05-24
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    320,438 GBP2024-03-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 26 - Director → ME
  • 21
    RECORD BAKERY EQUIPMENT CO LIMITED - 1993-01-14
    icon of address 46 Redington Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,763 GBP2018-04-05
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 46 Redington Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,619 GBP2024-08-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,589 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 65 - Director → ME
  • 24
    icon of address 46 Redington Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,748 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 31 - Director → ME
  • 27
    VABEL 750-756 HR LLP - 2017-02-25
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,430,664 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 28
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -264,563 GBP2023-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Citroen Wells & Partners Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -224,119 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 51 - Director → ME
  • 34
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,320 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 66 - Director → ME
  • 35
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,931 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 42 - Director → ME
  • 36
    SUPERSAFE LIMITED - 2010-09-02
    icon of address Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -264,580 GBP2017-08-31
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 38
    VABEL HOLDINGS LIMITED - 2016-02-20
    SAMUEL DORGER INVESTMENTS LIMITED - 2015-07-29
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,721 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,385,959 GBP2018-10-31
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -671 GBP2020-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,434,525 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 67 - Director → ME
  • 42
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,167 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 45 - Director → ME
  • 43
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,786 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 44
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 45
    VABEL DESIGN LIMITED - 2019-04-29
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    BEAUTIFUL ESTATES LIMITED - 2009-07-17
    icon of address Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,931 GBP2018-04-30
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-05-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    ALTHTON PROPERTIES LIMITED - 2010-04-07
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 36 - Director → ME
  • 48
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,504,573 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 69 - Director → ME
  • 49
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 50
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 44 - Director → ME
Ceased 5
  • 1
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,810 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ 2021-08-27
    IIF 63 - Director → ME
  • 2
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,396 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-05-20
    IIF 68 - Director → ME
  • 3
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,434,525 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,167 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,504,573 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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.