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

Vora, Raj Shantlal

    Related profiles found in government register
  • Vora, Raj Shantlal
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 3
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 4
  • Mr Raj Shantlal Vora
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 7
    • icon of address Unit D3, Braintree Road Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 14
  • Mr Raj Vora
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Unit D3, Braintree Road Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England

      IIF 17
  • Vora, Rahil Raj
    British business development & investment manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 18
  • Vora, Rahil Raj
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cavendish Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3JW, United Kingdom

      IIF 19
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 20
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 21
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 22
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 23
    • icon of address 8 The Covert, Northwood, Middlesex, HA6 2UD, United Kingdom

      IIF 24
  • Vora, Rahil Raj
    British manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 25 IIF 26 IIF 27
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Shantidaya, 8 The Covert, Northwood, Middlesex, HA6 2UE, United Kingdom

      IIF 31
  • Vora, Rahil Raj
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 32
  • Mr Rahil Raj Vora
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 33
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 34
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 38 IIF 39
    • icon of address 8 The Covert, Northwood, Middlesex, HA6 2UD, United Kingdom

      IIF 40
  • Vora, Rahil Raj
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 41 IIF 42
  • Vora, Raj
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 43 IIF 44
  • Vora, Raj
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vora, Raj
    British manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 63
  • Vora, Raj
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 64
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Vora, Raj
    British director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 66
  • Vora, Raj
    British manager

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 67
  • Mr Raj Vora
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 68 IIF 69 IIF 70
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 72
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 73 IIF 74
    • icon of address Unit D3, Braintree Road Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England

      IIF 75 IIF 76
  • Vora, Rahil Raj
    British ceo born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 77
  • Vora, Rahil Raj
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 78 IIF 79
    • icon of address 98, Gray's Inn Road, London, WC1X 8AJ, United Kingdom

      IIF 80
  • Mr Rahil Raj Vora
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 81
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,416 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ now
    IIF 47 - Director → ME
    icon of calendar 1999-06-16 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,441 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 43 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Care Of Klsa, Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 13 Cavendish Crescent, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -35,798 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 80 - Director → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 28 - Director → ME
    IIF 50 - Director → ME
  • 12
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -133,104 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 54 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -216,734 GBP2024-04-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 21 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 34 - Has significant influence or controlOE
  • 18
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,708 GBP2024-04-30
    Officer
    icon of calendar 1992-12-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,601 GBP2024-04-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 23 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 39 - Has significant influence or controlOE
  • 21
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit D3 Braintree Road Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,779 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 38 - Has significant influence or controlOE
  • 26
    REVITAL PROPERTIES LIMITED - 2017-12-28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,127 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1999-07-07 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 48 - Director → ME
    icon of calendar 2005-12-05 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,341,502 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 44 - LLP Designated Member → ME
    icon of calendar 2021-04-06 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to surplus assets - 75% or moreOE
  • 29
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,808 GBP2024-04-30
    Officer
    icon of calendar 1998-02-03 ~ now
    IIF 63 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 1998-02-03 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-10-06
    IIF 78 - Director → ME
  • 2
    icon of address 13 Cavendish Crescent, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2012-07-01
    IIF 32 - Director → ME
  • 3
    GG-232-105 LIMITED - 2023-07-17
    icon of address Flat 70 Wellington Court, Wellington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,115 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-02-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2023-02-08
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-05-02
    IIF 31 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,708 GBP2024-04-30
    Officer
    icon of calendar ~ 2017-12-22
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REVITAL PROPERTIES LIMITED - 2017-12-28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,127 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 117 Kingshill Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,364 GBP2023-10-31
    Officer
    icon of calendar 2018-05-26 ~ 2021-10-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2021-10-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,677 GBP2024-10-31
    Officer
    icon of calendar 2015-10-31 ~ 2024-03-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-19
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 34 Elm Park, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,993 GBP2024-09-30
    Officer
    icon of calendar 2017-08-23 ~ 2018-08-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-08-15
    IIF 74 - Has significant influence or control 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.