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

Kumar, Ajay

    Related profiles found in government register
  • Kumar, Ajay
    British accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 1
  • Kumar, Ajay
    British chartered accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 2
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 3
  • Kumar, Ajay
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Agrawal, Ajaya
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Pinner Road, Harrow, HA1 4JE, England

      IIF 7
  • Kumar, Anjali Ajay
    British business born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 8
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 9
  • Kumar, Anjali Ajay
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Urban Building, Albert Street, Slough, SL1 2BE, England

      IIF 10 IIF 11
  • Kumar, Anjali Ajay
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 12
  • Kumar, Anjali Ajay
    British self employed born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 13
  • Mr Ajay Kumar
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 14 IIF 15
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 16
  • Kumar, Ajay
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA53PZ, United Kingdom

      IIF 17
  • Kumar, Ajay
    British professional born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA53PZ, United Kingdom

      IIF 18
  • Mr Ajay Kumar
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 19
  • Ajay Agrawal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 20 IIF 21
  • Mr Ajay Agrawal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 22 IIF 23
    • icon of address 275, Rayners Lane, Harrow, Middlesex, HA2 9TU, England

      IIF 24
  • Agrawal, Ajay Kumar
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 25 IIF 26
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 27
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 28
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 29
    • icon of address 13, St. Mary Street, London, SE18 5AN, England

      IIF 30
    • icon of address 13, St. Mary Street, London, SE18 5AN, United Kingdom

      IIF 31
  • Agrawal, Ajay Kumar
    British chartered accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Agrawal, Ajay Kumar
    British consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 38
  • Agrawal, Ajay Kumar
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 39
    • icon of address 275, Rayners Lane, Harrow, Middlesex, HA2 9TU, England

      IIF 40 IIF 41
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN

      IIF 42
  • Ms Anjali Ajay Kumar
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 43
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 44
  • Agrawal, Ajay
    British accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 45
  • Agrawal, Ajay
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 46
  • Kumar, Anjali Ajay

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE, United Kingdom

      IIF 47
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 48
  • Mr Ajay Agrawal
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 49
  • Mr Ajay Kumar Agrawal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, Middlesex, HA2 9TU, England

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

      IIF 51
  • Kumar, Anjali Ajay
    British business born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 52
    • icon of address Shandon, Poplar Close, Pinner, HA53PZ, United Kingdom

      IIF 53
  • Kumar, Anjali Ajay, Mrs.
    Indian director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Eastern Avenue, Pinner, HA5 1NP, United Kingdom

      IIF 54
  • Mr. Ajay Kumar
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shandon, Poplar Close, Pinner, HA53PZ, United Kingdom

      IIF 55 IIF 56
  • Ajay Agrawal
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 57 IIF 58
    • icon of address 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 62
  • Mrs. Anjali Ajay Kumar
    Indian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Eastern Avenue, Pinner, HA5 1NP, United Kingdom

      IIF 63
  • Agrawal, Ajay

    Registered addresses and corresponding companies
    • icon of address 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 64
  • Ms Anjali Ajay Kumar
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Shandon, Poplar Close, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,474.25 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 66 - Has significant influence or controlOE
  • 2
    icon of address Shandon, Poplar Close, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address 36 Delaford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,439 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Shandon Poplar Close, Pinner, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48.22 GBP2025-03-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    REL INTEGRAL CORPORATE CONSULTANTS PRIVATE LIMITED - 2018-05-12
    icon of address 275 Rayners Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,490 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Boleyn Drive, Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 275 Rayners Lane, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 46 Raleigh Road, Southall, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address Shandon, Poplar Close, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,843 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2020-10-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 St. Mary Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 275 Rayners Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address The Urban Buildng, Albert Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133 GBP2025-03-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Shandon, Poplar Close, Pinner, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    icon of address First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    713,819 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 49 Dudley Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 275 Rayners Lane, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 33 - Director → ME
  • 18
    REL INTEGRAL ACCOUNTING LIMITED - 2017-06-07
    icon of address 65 Delamere Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,417 GBP2024-08-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 65 Delamere Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    REL INTEGRAL FINANCIAL SERVICES LTD - 2023-08-07
    icon of address 275 Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,681 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 275 Rayners Lane, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    541 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    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
  • 22
    icon of address 275 Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-10-22 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 275 Rayners Lane, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 2 7c High Street, Barnet, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 44 - Has significant influence or controlOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,152.58 GBP2024-12-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 67 - Has significant influence or controlOE
  • 26
    icon of address Shandon, Poplar Close, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    463.65 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Shandon, Poplar Close, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,288 GBP2024-03-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Shandon, Poplar Close, Pinner, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,701.62 GBP2025-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-01-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Unit 14 Wedgwood Court, Off Wedgwood Way, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ 2018-08-03
    IIF 32 - Director → ME
  • 2
    REL INTEGRAL CORPORATE CONSULTANTS PRIVATE LIMITED - 2018-05-12
    icon of address 275 Rayners Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,490 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    K M A TRADING LIMITED - 2020-02-27
    icon of address 46 Raleigh Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,716 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-08-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-08-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 132 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2017-10-17
    IIF 7 - Director → ME
  • 5
    icon of address First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,890 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-10-11
    IIF 11 - Director → ME
  • 6
    icon of address Unit 2 7c High Street, Barnet, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-07-16
    IIF 12 - Director → ME
    icon of calendar 2025-01-16 ~ 2025-07-16
    IIF 47 - Secretary → ME
  • 7
    icon of address 301 3rd Floor Middlesex House, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,510 GBP2020-08-12
    Officer
    icon of calendar 2018-02-12 ~ 2018-04-27
    IIF 35 - Director → ME
  • 8
    icon of address 1-3 Deacon Way, Scours Lane, Reading Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-08-03
    IIF 34 - Director → ME
  • 9
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,632,023 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2020-05-01
    IIF 42 - Director → ME
  • 10
    icon of address Shandon, Poplar Close, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,288 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2019-03-31
    IIF 27 - Director → ME
    icon of calendar 2019-03-31 ~ 2022-04-01
    IIF 1 - Director → ME
  • 11
    icon of address Shandon, Poplar Close, Pinner, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,701.62 GBP2025-03-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-01-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-01-26
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.