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 Mohammed Jamal

    Related profiles found in government register
  • Mr Mohammed Jamal
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Adamson Road, London, NW33HX, United Kingdom

      IIF 1
  • Mr Mohammed Jamal
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 2
  • Mr Mohammed Jamal
    English born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, England

      IIF 3
  • Jamal, Mohammed
    British banker born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Hamilton House, One Hall Road, London, NW8 9PN

      IIF 4
  • Jamal, Mohammed
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brook Street, London, W1S 1BB, United Kingdom

      IIF 5
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, United Kingdom

      IIF 6
  • Mr Mohammed Jamal
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Jamal
    United Kingdom born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 32
  • Jamal, Mohammed
    British entrepreneur born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 33
  • Jamal, Mohammed
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brook Street, Mayfair, London, W1S 1BB, United Kingdom

      IIF 34
  • Jamal, Mohammed
    British advisor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 11 Adamson Road, London, 11 Adamson Road, Flat 5, London, NW3 3HX, England

      IIF 35
  • Jamal, Mohammed
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, United Kingdom

      IIF 36
  • Jamal, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Adamson Road, London, England, NW3 3HX, England

      IIF 37
    • icon of address 11, Adamson Road, London, NW3 3HX, England

      IIF 38 IIF 39 IIF 40
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, England

      IIF 41 IIF 42
  • Jamal, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Colne Drive, Didcot, OX11 7RZ, England

      IIF 43
    • icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

      IIF 44
    • icon of address 11, Adamson Road, London, NW3 3HX, United Kingdom

      IIF 45
    • icon of address 57, Southwark Street, London, SE1 1RU, United Kingdom

      IIF 46
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
    • icon of address Flat 5, 11 Adamson Road, Hampstead, London, NW3 3HX, United Kingdom

      IIF 48
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, England

      IIF 49
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 50
  • Jamal, Mohammed
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Mohammed
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Adamson Road, Flat 5, London, NW3 3HX, England

      IIF 74
  • Jamal, Mohammed
    British trader born in January 1980

    Resident in London

    Registered addresses and corresponding companies
    • icon of address Flat 5, 83 Abbey Road, London, NW8 0AG, United Kingdom

      IIF 75
  • Jamal, Mohammed
    British venture capitalist, board member born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 76
  • Jamal, Mohammed
    United Kingdom entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 77
  • Jamal, Mohammed
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, United Kingdom

      IIF 78
  • Jamal, Mohammed

    Registered addresses and corresponding companies
    • icon of address 11, Adamson Road, London, England, NW3 3HX, England

      IIF 79
    • icon of address 11, Adamson Road, London, NW3 3HX, England

      IIF 80 IIF 81
    • icon of address 6, Brook Street, London, W1S 1BB, United Kingdom

      IIF 82
    • icon of address Flat 5, 11 Adamson Road, London, NW3 3HX, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 36 88-90 Hatton Garden, London, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    LIQUIFY SOLUTIONS LTD - 2019-06-20
    icon of address Flat 5 Adamson Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 5 11 Adamson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,572 GBP2023-08-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 52 - Director → ME
  • 11
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 5 11 Adamson Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    624,197 GBP2018-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Adamson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address 83 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 5 Colne Drive, Didcot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 44 - Director → ME
  • 20
    MJF CANNARAY SPV LTD - 2022-10-17
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 21
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 78 - LLP Designated Member → ME
  • 22
    icon of address Flat 5 11 Adamson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2021-10-26 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    icon of address 5 Colne Drive, Oaksfield, Didcot, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 35 - Director → ME
  • 24
    GOLDEN SHIELD LIMITED - 2011-09-28
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 75 - Director → ME
  • 25
    XARCAP LTD - 2015-07-09
    REGENT PARK CAPITAL PARTNERS LIMITED - 2015-06-17
    icon of address 6 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address 11 Adamson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address Flat 5 11 Adamson Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    MJF FRIENDLYSCORE SPV1 LTD - 2021-06-17
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 6 Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address Flat 5 11 Adamson Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 11 Adamson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    836,968 GBP2023-08-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-08-06
    IIF 46 - Director → ME
  • 2
    MOLTON STREET CAPITAL LLP - 2016-11-21
    APEIRON SECURITIES AND INVESTMENTS LLP - 2020-11-05
    icon of address 38 Lombard Street, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    260,434 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2015-08-21
    IIF 34 - LLP Designated Member → ME
  • 3
    icon of address 5 Colne Drive, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ 2025-07-10
    IIF 43 - Director → ME
  • 4
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2020-08-06
    IIF 41 - Director → ME
  • 5
    LIQUIFY SOLUTIONS LTD - 2019-06-20
    icon of address Flat 5 Adamson Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-04-27
    IIF 74 - Director → ME
    icon of calendar 2019-05-14 ~ 2019-11-13
    IIF 38 - Director → ME
    icon of calendar 2019-05-14 ~ 2019-11-13
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-01-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-07-29
    IIF 37 - Director → ME
    icon of calendar 2019-07-24 ~ 2020-06-15
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-07-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 22-25 Portman Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2019-08-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 84 Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,844 GBP2024-08-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-03
    IIF 60 - Director → ME
  • 9
    icon of address 11 Adamson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2020-07-27
    IIF 40 - Director → ME
  • 10
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ 2023-08-16
    IIF 62 - Director → ME
  • 11
    icon of address Flat 5 11 Adamson Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    624,197 GBP2018-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2020-07-27
    IIF 36 - Director → ME
    icon of calendar 2012-10-19 ~ 2020-07-27
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-27
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-01-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-07-27
    IIF 10 - Has significant influence or control OE
  • 14
    BEVERLY MOTOR CARS LIMITED - 2024-05-22
    PEGASUS MOTOR CORPORATION LIMITED - 2024-10-23
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2025-02-24
    IIF 76 - Director → ME
  • 15
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2025-04-28
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove members OE
    IIF 25 - Right to surplus assets - 75% or more OE
  • 16
    icon of address 5 Colne Drive, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ 2025-07-12
    IIF 48 - Director → ME
  • 17
    icon of address 1107 Pearce House 8 Circus Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,628 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-11-14
    IIF 39 - Director → ME
    icon of calendar 2019-06-17 ~ 2019-11-14
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-09-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    icon of address Flat 5 11 Adamson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-13 ~ 2020-07-27
    IIF 42 - Director → ME
  • 19
    MJF FRIENDLYSCORE SPV1 LTD - 2021-06-17
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-07-01
    IIF 64 - Director → ME
    icon of calendar 2019-03-18 ~ 2020-07-23
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-07-23
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-23 ~ 2022-07-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    icon of address Flat 5 11 Adamson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2020-08-12
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.