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 Naman Pathak

    Related profiles found in government register
  • Mr Naman Pathak
    British born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 13, The Avenue, London, W13 8JR, England

      IIF 1
    • 82, St. Marys Road, London, W5 5EX

      IIF 2
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 3
    • Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 4
  • Mr Naman Pathak
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Naman Pathak
    British, born in March 1989

    Registered addresses and corresponding companies
    • 13, The Avenue, West Ealing, London, W13 8JR, United Kingdom

      IIF 38
  • Mr Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 39
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 40
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 41
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 42
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 43 IIF 44
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 45
  • Pathak, Naman
    British businessman born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 46
  • Pathak, Naman
    British company director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
  • Pathak, Naman
    British director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 50
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 51
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 52
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 53
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 54 IIF 55
    • 8, Queen Annes Road, Windsor, Berkshire, SL4 2BJ, United Kingdom

      IIF 56
  • Pathak, Naman
    British manager born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 57
  • Pathak, Naman
    British managing director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 58
  • Naman, Pathak
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 59
  • Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 60
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 61
  • Pathak, Naman
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Pathak, Naman
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 90
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 91
    • 13, The Avenue, London, W13 8JR, England

      IIF 92 IIF 93
    • Stanmore Business & Innovation Centre, Honeypot Lane, Middlesex, Stanmore, HA7 1BT, England

      IIF 94
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 95
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 96 IIF 97
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 98 IIF 99 IIF 100
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 101
  • Pathak, Naman
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 102
  • Pathak, Naman
    born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 103
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 104
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 105
  • Pathak, Naman
    British business owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 106
  • Pathak, Naman
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 107
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 108
  • Pathak, Naman

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 109
  • Pathak, Naman
    United Kingdom property developer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St. Marys Road, London, W5 5EX, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 47
  • 1
    32 Arundel Avenue, Morden, England
    Corporate (4 parents)
    Equity (Company account)
    13,114 GBP2024-03-31
    Officer
    2018-11-27 ~ now
    IIF 95 - director → ME
  • 2
    C/o Trident Trust Companu (mauritius) Limited 5th Floor, Barkly Wharf, Le Cauden Waterfront, Port Louise, Mauritius
    Corporate (1 parent)
    Officer
    2020-10-31 ~ now
    IIF 69 - director → ME
  • 3
    C/o Trident Trust Company (mauritius) Lmited 5th Floor Barkly Wharf, Le Caudan Waterfront, Port Louis, Mauritius
    Corporate (1 parent)
    Beneficial owner
    2015-05-11 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 4
    82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 110 - director → ME
  • 5
    Treal Farm, Billet Lane, Slough, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 46 - director → ME
    2013-08-14 ~ dissolved
    IIF 109 - secretary → ME
  • 6
    8 Queen Annes Road, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-05-09 ~ dissolved
    IIF 56 - director → ME
  • 7
    450 Bath Road, Heathrow, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -443 GBP2017-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 8
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-16 ~ dissolved
    IIF 55 - director → ME
  • 10
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 97 - director → ME
  • 11
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -24,831 GBP2023-08-31
    Officer
    2018-08-03 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    813,202 GBP2023-03-31
    Officer
    2022-08-12 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-09-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,950 GBP2023-03-31
    Officer
    2019-05-22 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    13 The Avenue, Ealing, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    2017-12-05 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    13 The Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    821,913 GBP2020-12-31
    Officer
    2017-02-07 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 17
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 88 - director → ME
  • 18
    13 The Avenue, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,099,546 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    82 St. Marys Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,630 GBP2015-12-31
    Officer
    2013-08-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Treal Farm, Billet Lane, Slough, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 49 - director → ME
  • 22
    MARENGO PROJECTS LIMITED - 2023-06-20
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,995 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 102 - director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 23
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    1,014,625 GBP2022-10-31
    Officer
    2021-10-08 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 96 - director → ME
  • 25
    NAMAN PATHAK DEVELOPMENTS LIMITED - 2020-09-18
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent, 5 offsprings)
    Officer
    2017-02-02 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-10-19 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    13 The Avenue, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130 GBP2016-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,880 GBP2023-03-31
    Officer
    2018-10-15 ~ now
    IIF 99 - director → ME
  • 29
    RHILL1 LIMITED - 2018-11-14
    NM9 HOLDINGS LIMITED - 2018-11-14
    13 The Avenue, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    13 The Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,001 GBP2020-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 31
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -2,868 GBP2023-03-31
    Officer
    2019-11-05 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 32
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 33
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Officer
    2017-02-16 ~ now
    IIF 91 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 34
    65 Delamere Road, Hayes, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -660 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 107 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Mcdonald's, Uxbridge Road Iron Bridge, Southall, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 103 - llp-designated-member → ME
  • 36
    Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2011-10-11 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 37
    Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,610 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 86 - director → ME
  • 39
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,617 GBP2023-03-31
    Officer
    2018-11-14 ~ now
    IIF 81 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 40
    Sun House, 428 Long Drive, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,602 GBP2018-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (3 parents)
    Officer
    2020-02-06 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 42
    82 St Marys Road, Ealing, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 43
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 44
    Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 45
    UDN PROPERTIES LTD - 2019-04-16
    65 Delamere Road, Hayes, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    33,043 GBP2023-06-30
    Officer
    2016-06-07 ~ now
    IIF 51 - director → ME
  • 46
    SPPD LIMITED - 2018-08-30
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,114 GBP2023-08-31
    Officer
    2018-08-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    13 The Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,004 GBP2022-06-30
    Officer
    2016-11-22 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    32 Arundel Avenue, Morden, England
    Corporate (4 parents)
    Equity (Company account)
    13,114 GBP2024-03-31
    Person with significant control
    2018-11-27 ~ 2022-12-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-24 ~ 2018-09-05
    IIF 84 - director → ME
    Person with significant control
    2016-11-24 ~ 2018-09-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    2014-03-04 ~ 2019-02-28
    IIF 58 - director → ME
  • 4
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    2016-01-11 ~ 2019-02-28
    IIF 108 - director → ME
    Person with significant control
    2017-01-11 ~ 2019-02-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Person with significant control
    2021-04-28 ~ 2021-06-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2023-10-31
    Officer
    2021-08-09 ~ 2023-03-31
    IIF 93 - director → ME
    Person with significant control
    2021-08-09 ~ 2023-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    167 Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ 2014-02-20
    IIF 52 - director → ME
  • 8
    555-557 Cranbrook Road, Gants Hill, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    669,492 GBP2023-05-31
    Officer
    2013-10-21 ~ 2019-06-28
    IIF 59 - director → ME
  • 9
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    5,250 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-03-19
    IIF 63 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-11
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -356,381 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-25
    IIF 65 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -49,784 GBP2024-03-31
    Officer
    2022-01-31 ~ 2022-04-29
    IIF 62 - director → ME
    Person with significant control
    2022-01-31 ~ 2022-04-29
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    26 Peascod Street, Windsor, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,591,362 GBP2022-08-31
    Officer
    2021-08-19 ~ 2022-04-04
    IIF 75 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-04-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -83,727 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-08
    IIF 67 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    IVI FITNESS LTD - 2024-07-29
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-29
    IIF 64 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -228 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-04-29
    IIF 66 - director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-22
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    510,340 GBP2023-03-31
    Person with significant control
    2022-03-10 ~ 2022-04-29
    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
    IIF 13 - Right to appoint or remove directors OE
  • 17
    65 Delamere Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -677,384 GBP2023-05-31
    Officer
    2017-07-04 ~ 2024-07-09
    IIF 92 - director → ME
    Person with significant control
    2017-09-22 ~ 2022-06-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,610 GBP2023-06-30
    Person with significant control
    2021-06-15 ~ 2023-10-30
    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
  • 19
    UDN PROPERTIES LTD - 2019-04-16
    65 Delamere Road, Hayes, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    33,043 GBP2023-06-30
    Person with significant control
    2017-06-06 ~ 2022-06-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.