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

Gerges, William

    Related profiles found in government register
  • Gerges, William
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fairfield South, Kingston-upon-thames, Surrey, KT1 2UL, England

      IIF 1
    • icon of address 26, Elgin Avenue, London, W9 3PS, England

      IIF 2
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 3
    • icon of address 1a, Claremont Avenue, New Malden, Surrey, KT3 6QL

      IIF 4
  • Gerges, William
    British business executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Ledbury Road, London, W11 1HR, England

      IIF 5
    • icon of address 1a, Claremont Ave, New Malden, Surrey, KT3 6QL

      IIF 6
  • Gerges, William
    British business person born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Claremont Avenue, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 7
    • icon of address 1a Claremont Avenue, New Malden, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 8
  • Gerges, William
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 9
    • icon of address 64, Imperial Drive, Harrow, HA2 7LJ, England

      IIF 10
    • icon of address 60, Oaklands Road, London, NW2 6DH, England

      IIF 11
    • icon of address 2, Arreton Square, Manchester, M14 5AU, England

      IIF 12
    • icon of address 47, Downham Crescent, Prestwich, Manchester, M25 0EH, England

      IIF 13
    • icon of address 24, England Way, New Malden, KT3 3TF, England

      IIF 14
  • Gerges, William
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gerges, William
    British wholesaler born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Ledbury Road, London, W11 1HR, England

      IIF 36
    • icon of address 157a, Ledbury Road, Notting Hill, London, W11 1HR, United Kingdom

      IIF 37
  • Mr Greges William
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Claremont Ave, New Malden, Surrey, KT3 6QL

      IIF 38
  • Gerges, William
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Stradbrok Grove, Clayhill, IG5 0DJ, United Kingdom

      IIF 39 IIF 40
    • icon of address 56, Blue Moon Way, Manchester, M14 7SH, United Kingdom

      IIF 41
  • Mr William Gerges
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Imperial Drive, Harrow, HA2 7LJ, England

      IIF 42 IIF 43
    • icon of address 36, Kinfauns Road, Ilford, Essex, IG3 9QN, England

      IIF 44
    • icon of address 20, Fairfield South, Kingston Upon Thames, KT1 2UL, England

      IIF 45 IIF 46
    • icon of address 20, Fairfield South, Kingston-upon-thames, Surrey, KT1 2UL, England

      IIF 47
    • icon of address 140, Church Street, London, NW8 8EX, England

      IIF 48
    • icon of address 157a, Ledbury Road, London, W11 1HR, England

      IIF 49
    • icon of address 251a, High Road, London, NW10 2RX, England

      IIF 50 IIF 51
    • icon of address 26, Elgin Avenue, London, W9 3PS, England

      IIF 52
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 53
    • icon of address 60, Oaklands Road, London, NW2 6DH, England

      IIF 54 IIF 55
    • icon of address 75, Conduit Way, London, NW10 0SD, England

      IIF 56
    • icon of address Flat 7 Clive Lloyds House, 90 Woodlands Park Road, London, N15 3SE, England

      IIF 57
    • icon of address 47, Downham Crescent, Prestwich, Manchester, M25 0EH, England

      IIF 58
    • icon of address 56, Blue Moon Way, Manchester, M14 7SH, United Kingdom

      IIF 59
    • icon of address 1a Claremont Avenue, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 60 IIF 61
    • icon of address 1a Claremont Avenue, New Malden, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 62
    • icon of address 1a, Claremont Avenue, New Malden, KT3 6QL, England

      IIF 63 IIF 64
    • icon of address 1a, Claremont Avenue, New Malden, Surrey, KT3 6QL, England

      IIF 65 IIF 66 IIF 67
    • icon of address 24, England Way, New Malden, KT3 3TF, England

      IIF 73 IIF 74
    • icon of address 2, Farmlands, Pinner, HA5 2LW, England

      IIF 75 IIF 76
    • icon of address 266, Upminster Road North, Rainham, RM13 9JL, England

      IIF 77
  • William, Gerges
    British business executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Claremont Ave, New Malden, Surrey, KT3 6QL

      IIF 78
  • Mr William Gerges
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Stradbrok Grove, Clayhill, IG5 0DJ, United Kingdom

      IIF 79 IIF 80
    • icon of address 56, Blue Moon Way, Manchester, M14 7SH, United Kingdom

      IIF 81
  • Mr William Gerges
    British Virgin Islander born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157a, Ledbury Road, London, W11 1HR, England

      IIF 82
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 Oaklands Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    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
  • 3
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,299 GBP2022-01-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 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
  • 4
    icon of address 2 Arreton Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 268 Stradbrok Grove, Clayhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 England Way, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 14162314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 England Way, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Farmlands, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 268 Stradbrok Grove, Clayhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 251a High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 14157064: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,946 GBP2020-10-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 Elgin Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,923 GBP2024-07-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address 20 Fairfield South, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 60 Oaklands Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1a Claremont Avenue, 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 1a Claremont Avenue, New Malden, 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14157387: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1a Claremont Avenue, 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 Fairfield South, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Farmlands, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 14160238: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 14160281: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 251a High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 20 Fairfield South, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 34
    icon of address 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 35
    icon of address 36 Kinfauns Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 8 Talbout Blackbird Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2021-08-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,946 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75 Conduit Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,073,493 GBP2024-07-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-02-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-19 ~ 2020-02-05
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    icon of address Flat 23 90, John Adams Court Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,285 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-10-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    icon of address 91 Finborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-12-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-12-23
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address 36 Kinfauns Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-01
    IIF 78 - Director → ME
  • 7
    icon of address 47 Downham Crescent, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,365 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2023-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2023-10-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.