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 Prabu Serumadar

    Related profiles found in government register
  • Mr Prabu Serumadar
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Prabu Serumadar
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fletchers, Basildon, SS16 5TU, England

      IIF 33
  • Serumadar, Prabu
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fletchers, Basildon, SS16 5TU, England

      IIF 34
  • Serumadar, Prabu
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 35 IIF 36
  • Serumadar, Prabu
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Serumadar, Prabu
    British general manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Cranbrook Road, 2nd Floor, Ilford, IG1 4NH, United Kingdom

      IIF 70
  • Serumadar, Prabu
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 11, Crest Gardens, Ruislip, Middlesex, HA4 9HB, United Kingdom

      IIF 71
  • Serumadar, Prabu
    British

    Registered addresses and corresponding companies
    • icon of address 11, Crest Gardens, Ruislip, Middlesex, HA4 9HB, United Kingdom

      IIF 72
  • Serumadar, Prabu

    Registered addresses and corresponding companies
    • icon of address 3, Fletchers, Basildon, SS16 5TU, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 102 Cranbrook Road, 2nd Floor, Ilford, IG1 4NH, United Kingdom

      IIF 85
    • icon of address 102 Cranbrook Road, 2nd Floor, Ilford, IG14NH, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 102, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 89
    • icon of address 102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 90
    • icon of address 2nd Floor, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 91
    • icon of address Wellesley House, 2nd Floor, 102 Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 92
    • icon of address Unit 1c, Mint Business Park, 41 Butchers Road, London, E16 1PW, United Kingdom

      IIF 93 IIF 94
    • icon of address Nautilus House, Redburn Court, Royal Quays, North Shields, NE29 6AR, England

      IIF 95
child relation
Offspring entities and appointments
Active 31
  • 1
    LONDON COLLEGE OF ARBITRATION LIMITED - 2025-05-22
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 66 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1c Mint Business Park, 41 Butchers Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 94 - Secretary → ME
  • 4
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-08-21 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    MATTRESS BY APPOINTMENT. LIMITED - 2024-07-23
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-06-06 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-07-23 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 3 Fletchers, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    CHENNAI MASALA LIMITED - 2017-07-10
    GENINE TRAIN LIMITED - 2019-04-23
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,346 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ERP TRAINING AND SOLUTIONS LONDON LIMITED - 2016-12-01
    ONEWORLD KNOWLEDGE ACADEMY LIMITED - 2016-11-18
    ONEWORLD KNOWLEDGE COMPANY LIMITED - 2016-08-15
    icon of address 102 Cranbrook Road, 2nd Floor, Wellesley House, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    123 ACCOUNTANCY SERVICES LIMITED - 2016-07-21
    SKN CONSULTANTS LTD - 2021-02-26
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,564 GBP2024-11-30
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    CCT BUSINESS SOLUTIONS LTD - 2008-06-11
    GI4 LTD - 2008-06-25
    GLOBAL INTELLIGENCE 4 LTD. - 2014-01-16
    icon of address Nautilushouse Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,993 GBP2024-02-29
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    INDEPENDENT HE AUDITORS AND QUALITY ACCESSORS LIMITED - 2017-12-15
    CHENNAI MASALA LIMITED - 2017-12-11
    CUSTOMER RELATIONSHIP QUALIFICATIONS LTD - 2017-07-11
    icon of address 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-06-03 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    INTELLIGENT ACCOUNTANT LIMITED - 2016-08-15
    icon of address 102 Cranbrook Road, 2nd Floor, Wellesley House, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-08-08 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 15
    DEUDRAAUK LIMITED - 2018-03-23
    icon of address 102 Cranbrook Road 2nd Floor, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-02-18 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Nd Floor, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,460 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Nautilus House Redburn Court, Earl Grey Way, North Shields, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 Fletchers, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2016-08-03 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    icon of address Nautilushouse, Earl Grey Way, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,472 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-06-15 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,674 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 67 - Director → ME
    icon of calendar 2022-05-30 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    APPYAGOO LIMITED - 2017-07-20
    APPYAGOO LIMITED - 2018-10-03
    NAGA APPYAGOO LIMITED - 2018-04-30
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,746 GBP2024-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    LINKUP PROPERTY DEVELOPMENT LIMITED - 2020-09-01
    GENINE PROPERTY DEVELOPMENT LIMITED - 2021-09-10
    GENINE LIMITED - 2019-04-25
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,644 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 53 - Director → ME
    icon of calendar 2017-07-06 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    P S PROPERTIES DEVELOPMENT LIMITED - 2022-02-09
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,583 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 54 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-11-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Nautilushouse Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,861 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 65 - Director → ME
    icon of calendar 2022-02-09 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    ERP TRAINING AND SOLUTIONS LIMITED - 2016-12-01
    ONEWORLD KNOWLEDGE ACADEMY LIMITED - 2022-05-27
    SIMPLY TUTORS LIMITED - 2023-02-10
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,323 GBP2024-10-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    CORPORATION OF EXECUTIVES AND ADMINISTRATORS LIMITED(THE) - 2015-11-16
    AVENTUS ACADEMY LIMITED - 2015-12-04
    AVENTUS ACADEMY - 2016-06-12
    icon of address 43 Belgrave Gardens, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,797 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 3 Fletchers, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    NEW ELECTRONICS LTD - 2000-07-03
    SWAMYSOFT LIMITED - 2006-07-13
    icon of address C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -105,483 GBP2016-05-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-01-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 4 15-17 Upper George Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,625 GBP2024-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2019-03-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2023-05-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PRABU PRINT LIMITED - 2013-08-06
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2013-09-01
    IIF 43 - Director → ME
    icon of calendar 2012-12-19 ~ 2013-09-01
    IIF 82 - Secretary → ME
  • 4
    CHENNAI MASALA LIMITED - 2018-11-15
    IFONE LONDON LIMITED - 2018-04-30
    icon of address Cobham Services Regus Express 1st Floor, M25, Junction 9/10 Downside, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-11-09
    IIF 56 - Director → ME
    icon of calendar 2017-05-15 ~ 2018-11-09
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-11-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Nd Floor, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,460 GBP2018-07-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-06-15
    IIF 61 - Director → ME
  • 6
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-22
    IIF 71 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-22
    IIF 72 - Secretary → ME
  • 7
    APPYAGOO LIMITED - 2017-07-20
    APPYAGOO LIMITED - 2018-10-03
    NAGA APPYAGOO LIMITED - 2018-04-30
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,746 GBP2024-02-28
    Officer
    icon of calendar 2013-02-04 ~ 2020-10-01
    IIF 93 - Secretary → ME
  • 8
    icon of address 11 Selsdon Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536,837 GBP2024-05-20
    Officer
    icon of calendar 2013-04-30 ~ 2014-06-16
    IIF 68 - Director → ME
  • 9
    OBLA LIMITED - 2017-06-27
    icon of address 8 Montpelier Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,363 GBP2022-09-30
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-07
    IIF 64 - Director → ME
    icon of calendar 2017-02-23 ~ 2017-07-07
    IIF 90 - Secretary → ME
  • 10
    CORPORATION OF EXECUTIVES AND ADMINISTRATORS LIMITED(THE) - 2015-11-16
    AVENTUS ACADEMY LIMITED - 2015-12-04
    AVENTUS ACADEMY - 2016-06-12
    icon of address 43 Belgrave Gardens, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,797 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ 2019-09-30
    IIF 35 - Director → ME
  • 11
    icon of address 3 Fletchers, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-02
    IIF 57 - Director → ME
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    273,619 GBP2016-05-31
    Officer
    icon of calendar 2015-01-03 ~ 2015-03-02
    IIF 52 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.