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 Naman Pathak

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

    Resident in England

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

    Resident in London

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

      IIF 34
    • icon of address 82, St. Marys Road, London, W5 5EX

      IIF 35
    • icon of address 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 36
    • icon of address Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 37
  • Naman, Pathak
    British self employed born in March 1989

    Resident in England

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

      IIF 38
  • Naman Pathak
    British, born in March 1989

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

      IIF 39
  • Mr Naman Pathak
    British born in March 1989

    Resident in United Kingdom

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

      IIF 40
    • icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 41
    • icon of address Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 42
    • icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 43
    • icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 44 IIF 45
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 46
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in England

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

      IIF 47
  • 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
    • icon of address 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 76
    • icon of address 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 77
    • icon of address 13, The Avenue, London, W13 8JR, England

      IIF 78 IIF 79
    • icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Middlesex, Stanmore, HA7 1BT, England

      IIF 80
    • icon of address Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 81
    • icon of address Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 82 IIF 83
    • icon of address Devonshire House, Office 202 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 84
    • icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 85 IIF 86 IIF 87
    • icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 88
  • Pathak, Naman
    British managing director born in March 1989

    Resident in England

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

      IIF 89
  • Naman Pathak
    British born in March 1989

    Resident in United Kingdom

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

      IIF 90
  • Pathak, Naman
    British businessman born in March 1989

    Resident in London

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

      IIF 91
  • 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
    • icon of address 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 95
    • icon of address 167, Uxbridge Road, London, W7 3TH, England

      IIF 96
    • icon of address 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 97
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 98 IIF 99
    • icon of address 3 Floor, Staple House, Staple Gardens, Winchester, SO23 8SR, England

      IIF 100
    • icon of address 8, Queen Annes Road, Windsor, Berkshire, SL4 2BJ, United Kingdom

      IIF 101
  • Pathak, Naman
    British manager born in March 1989

    Resident in London

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

      IIF 102
  • Pathak, Naman
    British managing director born in March 1989

    Resident in London

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

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

    Resident in United Kingdom

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

      IIF 104
    • icon of address 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
    • icon of address 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
    • icon of address 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

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

      IIF 108
  • Pathak, Naman
    born in March 1989

    Resident in London

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

      IIF 109
  • Pathak, Naman

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

      IIF 110
  • Pathak, Naman
    United Kingdom property developer born in March 1989

    Resident in United Kingdom

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

      IIF 111
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 32 Arundel Avenue, Morden, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address C/o Trident Trust Companu (mauritius) Limited 5th Floor, Barkly Wharf, Le Cauden Waterfront, Port Louise, Mauritius
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address C/o Trident Trust Company (mauritius) Lmited 5th Floor Barkly Wharf, Le Caudan Waterfront, Port Louis, Mauritius
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-11 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Ownership of shares - More than 25%OE
  • 4
    icon of address 82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 111 - Director → ME
  • 5
    icon of address Treal Farm, Billet Lane, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2013-08-14 ~ dissolved
    IIF 110 - Secretary → ME
  • 6
    icon of address 8 Queen Annes Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 101 - Director → ME
  • 7
    icon of address 450 Bath Road, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -443 GBP2017-03-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 8
    icon of address Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-16 ~ dissolved
    IIF 99 - Director → ME
  • 10
    icon of address Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,977 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,454 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,603 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 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
  • 13
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,700 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    821,913 GBP2020-12-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 74 - Director → ME
  • 18
    icon of address 13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,099,546 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 82 St. Marys Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,630 GBP2015-12-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Treal Farm, Billet Lane, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 94 - Director → ME
  • 22
    MARENGO PROJECTS LIMITED - 2023-06-20
    icon of address Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,995 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,227 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 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
  • 24
    icon of address Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,966 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 82 - Director → ME
  • 25
    NAMAN PATHAK DEVELOPMENTS LIMITED - 2020-09-18
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    794,768 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420 GBP2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 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
  • 27
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130 GBP2016-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,712 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 86 - Director → ME
  • 29
    RHILL1 LIMITED - 2018-11-14
    NM9 HOLDINGS LIMITED - 2018-11-14
    icon of address 13 The Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,001 GBP2020-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,466 GBP2024-03-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,634 GBP2024-03-30
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -660 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Mcdonald's, Uxbridge Road Iron Bridge, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 109 - LLP Designated Member → ME
  • 36
    icon of address Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 37
    icon of address Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 38
    icon of address Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    850,889 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 72 - Director → ME
  • 39
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,221 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Sun House, 428 Long Drive, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,602 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,313 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 42
    icon of address 82 St Marys Road, Ealing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 43
    icon of address Unit 13 Princeton Court, 55 Felsham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 84 - Director → ME
  • 44
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,673 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 46
    UDN PROPERTIES LTD - 2019-04-16
    icon of address 3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 100 - Director → ME
  • 47
    SPPD LIMITED - 2018-08-30
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,617 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,004 GBP2022-06-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 32 Arundel Avenue, Morden, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-27 ~ 2022-12-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2018-09-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-09-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2019-02-28
    IIF 103 - Director → ME
  • 4
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-02-28
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-02-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,977 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-06-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,099,546 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2025-06-20
    IIF 58 - Director → ME
  • 7
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2023-10-31
    Officer
    icon of calendar 2021-08-09 ~ 2023-03-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2023-03-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-20
    IIF 96 - Director → ME
  • 9
    icon of address 555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    icon of calendar 2013-10-21 ~ 2019-06-28
    IIF 38 - Director → ME
  • 10
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,250 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-03-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-04-11
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -356,381 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-04-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-04-22
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,784 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-04-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-04-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,207,456 GBP2024-03-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-04-04
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-04-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,727 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-04-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-04-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    IVI FITNESS LTD - 2024-07-29
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-04-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-04-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -228 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-04-22
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address 26 Peascod Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    706,079 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-04-29
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MARENGO PROJECTS LIMITED - 2023-06-20
    icon of address Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,995 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2025-06-19
    IIF 89 - Director → ME
  • 19
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -811,148 GBP2024-05-31
    Officer
    icon of calendar 2017-07-04 ~ 2024-07-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2022-06-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2025-06-19
    IIF 102 - Director → ME
  • 21
    icon of address Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    850,889 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-15 ~ 2023-10-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UDN PROPERTIES LTD - 2019-04-16
    icon of address 3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2022-06-30
    IIF 33 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.