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 Moses Samuel Rosner

    Related profiles found in government register
  • Mr Moses Samuel Rosner
    Swiss born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2se Roeder House, Vale Road, London, N4 1PR, England

      IIF 1
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 2
  • Mr Moses Samuel Rosner
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Howard Road, London, N15 6NL, England

      IIF 3
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 4
    • icon of address 45, Wellington Avenue, London, N15 6AX, England

      IIF 5
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 6 IIF 7 IIF 8
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 11
  • Mr Moses Rosener
    Swiss born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 12
  • Mr Moses Rosner
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 13
    • icon of address 67 Summitt Estate, Portland Avenue, London, N16 6EX, England

      IIF 14
  • Rosner, Moses Samuel
    Swiss buisnessperson born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Portland Avenue, Summit Estate, London, N16 6EX, United Kingdom

      IIF 15
  • Rosner, Moses Samuel
    Swiss business person born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Portland Avenue, London, N16 6EX, England

      IIF 16
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 17
  • Rosner, Moses Samuel
    Swiss businessman born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 18
  • Rosner, Moses Samuel
    Swiss company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Howard Road, London, N15 6NL, England

      IIF 19
    • icon of address 2se Roeder House, Vale Road, London, N4 1PR, England

      IIF 20
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 21 IIF 22
  • Rosner, Moses Samuel
    Swiss direcor born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 23
  • Rosner, Moses Samuel
    Swiss director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 24
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 25
    • icon of address Office 1 Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 26
    • icon of address Office 1, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 27
  • Mr Moses Samuel Rosner
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estates, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 28
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 29 IIF 30
  • Mrs Yamma Rosner
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 31
  • Mrs Yamna Rosner
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bergholt Crescent, London, N16 5JE, United Kingdom

      IIF 32
    • icon of address 67 Summit Estate, Portland Ave, London, N16 6EX, United Kingdom

      IIF 33
    • icon of address 67 Summit Estate, Portland Ave, London, N166EX, United Kingdom

      IIF 34
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 35 IIF 36
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 37
  • Mr Moses Rosner
    Swiss born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 38
  • Rosner, Moses
    Swiss business executive born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 39
  • Rosner, Moses
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Summitt Estate, Portland Avenue, London, N16 6EX, England

      IIF 40
  • Rosner, Yamna
    British businessman born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Craven Park Road, South Tottenham, London, N15 6AB, England

      IIF 41
  • Mrs Yamna Rosner
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bergholt Crescent, London, N16 5JE, United Kingdom

      IIF 42
  • Rosner, Yamma
    British business person born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 43
  • Rosner, Yamna
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bergholt Crescent, London, N16 5JE, United Kingdom

      IIF 44
    • icon of address 67 Summit Estate, Portland Ave, London, N16 6EX, United Kingdom

      IIF 45
    • icon of address 67 Summit Estate, Portland Ave, London, N166EX, United Kingdom

      IIF 46
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 47 IIF 48
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 49
  • Mrs Yamna Rosner
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rosner, Moses Samuel
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Summit Estates, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 59
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 60
  • Rosner, Moses
    British businessperson born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 105 Eade Road, London, N4 1DN, United Kingdom

      IIF 61
  • Rosner, Moses
    British businessperson born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b Wilderton Road, London, N16 5QY, United Kingdom

      IIF 62
    • icon of address 23b, Wilderton Road, Stamford Hill, London, N16 5QY, United Kingdom

      IIF 63
  • Rosner, Yamna
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bergholt Crescent, London, N16 5JE, United Kingdom

      IIF 64
  • Rosner, Yamna
    British business person born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 65
  • Rosner, Yamna
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 66
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, England

      IIF 67
  • Rosner, Yamna
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 68
    • icon of address 67 Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Rosner, Yamna
    British general manager born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Summit Estate, Portland Avenue, London, N16 6EX, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 1 Shanklin Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Office 1 Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,521 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-10-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 67 Summit Estate, Portland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,924 GBP2024-05-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42 Bergholt Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    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
  • 6
    icon of address 50 Craven Park Road, South Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 67 Summit Estate, Portland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 67 Summit Estates Portland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,736 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 70 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Bergholt Crescent, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 63 - Director → ME
  • 11
    icon of address 69 Lampard Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,853 GBP2020-11-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 67 Summit Estate Portland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142,440 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 Powis Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-09-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 67 Summit Estate, Portland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 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
  • 15
    icon of address 67 Summit Estate, Portland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 67 Summit Estate Portland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 67 Summit Estate Portland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28 GBP2020-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 21 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HOUSE OF HENRY LTD - 2023-11-03
    icon of address 67 Summit Estate Portland Ave, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 67 Summit Estate Portland Ave, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 67 Summit Estate, Portland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,381 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2se Roeder House, Vale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 67 Summit Estate, Portland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Office 1 Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,521 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2024-07-10
    IIF 26 - Director → ME
  • 2
    icon of address 67 Summit Estate, Portland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,924 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-08-29
    IIF 43 - Director → ME
    icon of calendar 2016-05-20 ~ 2022-09-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-08-29
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-11 ~ 2019-05-20
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-01 ~ 2022-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-20 ~ 2019-05-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 45 Wellington Avenue, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 104 Eade Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105 GBP2021-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-12-01
    IIF 61 - Director → ME
  • 5
    icon of address 23a St. Andrew's Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,917 GBP2024-04-30
    Officer
    icon of calendar 2024-04-24 ~ 2024-04-24
    IIF 68 - Director → ME
    icon of calendar 2020-05-12 ~ 2023-03-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-04-24
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address 105 Eade Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30 GBP2017-06-30
    Officer
    icon of calendar 2017-10-17 ~ 2019-09-19
    IIF 18 - Director → ME
    icon of calendar 2017-09-10 ~ 2017-10-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2019-09-19
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-16 ~ 2017-10-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 67 Summit Estate Portland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195 GBP2021-07-31
    Officer
    icon of calendar 2022-01-27 ~ 2022-02-28
    IIF 40 - Director → ME
    icon of calendar 2023-10-31 ~ 2024-01-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-01-27
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-31 ~ 2024-01-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address 18 Howard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,467 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-04-01
    IIF 62 - Director → ME
  • 9
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -852,436 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-09-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2019-09-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address 18 Howard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,657 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2019-12-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-12-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address 3 Bergholt Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,239 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2024-05-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-05-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 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.