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

Serumadar, Prabu

    Related profiles found in government register
  • Serumadar, Prabu
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fletchers, Basildon, SS16 5TU, England

      IIF 1
  • Serumadar, Prabu
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 2 IIF 3
  • Serumadar, Prabu
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Serumadar, Prabu
    British general manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Cranbrook Road, 2nd Floor, Ilford, IG1 4NH, United Kingdom

      IIF 37
  • Serumadar, Prabu
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 11, Crest Gardens, Ruislip, Middlesex, HA4 9HB, United Kingdom

      IIF 38
  • Mr Prabu Serumadar
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Serumadar, Prabu
    British

    Registered addresses and corresponding companies
    • icon of address 11, Crest Gardens, Ruislip, Middlesex, HA4 9HB, United Kingdom

      IIF 71
  • Serumadar, Prabu

    Registered addresses and corresponding companies
    • icon of address 3, Fletchers, Basildon, SS16 5TU, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 102 Cranbrook Road, 2nd Floor, Ilford, IG1 4NH, United Kingdom

      IIF 84
    • icon of address 102 Cranbrook Road, 2nd Floor, Ilford, IG14NH, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 102, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 88
    • icon of address 102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 89
    • icon of address 2nd Floor, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 90
    • icon of address Wellesley House, 2nd Floor, 102 Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 91
    • icon of address Unit 1c, Mint Business Park, 41 Butchers Road, London, E16 1PW, United Kingdom

      IIF 92 IIF 93
    • icon of address Nautilus House, Redburn Court, Royal Quays, North Shields, NE29 6AR, England

      IIF 94
  • Mr Prabu Serumadar
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fletchers, Basildon, SS16 5TU, England

      IIF 95
child relation
Offspring entities and appointments
Active 31
  • 1
    LONDON COLLEGE OF ARBITRATION LIMITED - 2025-05-22
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    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
  • 2
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1c Mint Business Park, 41 Butchers Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 93 - Secretary → ME
  • 4
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-08-21 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    MATTRESS BY APPOINTMENT. LIMITED - 2024-07-23
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-06-06 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-07-23 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 3 Fletchers, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    CHENNAI MASALA LIMITED - 2017-07-10
    GENINE TRAIN LIMITED - 2019-04-23
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,346 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    ERP TRAINING AND SOLUTIONS LONDON LIMITED - 2016-12-01
    ONEWORLD KNOWLEDGE ACADEMY LIMITED - 2016-11-18
    ONEWORLD KNOWLEDGE COMPANY LIMITED - 2016-08-15
    icon of address 102 Cranbrook Road, 2nd Floor, Wellesley House, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    123 ACCOUNTANCY SERVICES LIMITED - 2016-07-21
    SKN CONSULTANTS LTD - 2021-02-26
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,564 GBP2024-11-30
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    CCT BUSINESS SOLUTIONS LTD - 2008-06-11
    GI4 LTD - 2008-06-25
    GLOBAL INTELLIGENCE 4 LTD. - 2014-01-16
    icon of address Nautilushouse Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,993 GBP2024-02-29
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    INDEPENDENT HE AUDITORS AND QUALITY ACCESSORS LIMITED - 2017-12-15
    CHENNAI MASALA LIMITED - 2017-12-11
    CUSTOMER RELATIONSHIP QUALIFICATIONS LTD - 2017-07-11
    icon of address 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-06-03 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    INTELLIGENT ACCOUNTANT LIMITED - 2016-08-15
    icon of address 102 Cranbrook Road, 2nd Floor, Wellesley House, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-08-08 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 15
    DEUDRAAUK LIMITED - 2018-03-23
    icon of address 102 Cranbrook Road 2nd Floor, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    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
  • 16
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-02-18 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Nd Floor, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,460 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Nautilus House Redburn Court, Earl Grey Way, North Shields, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 Fletchers, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-08-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    icon of address Nautilushouse, Earl Grey Way, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,472 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-06-15 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,674 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-05-30 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 24
    APPYAGOO LIMITED - 2017-07-20
    APPYAGOO LIMITED - 2018-10-03
    NAGA APPYAGOO LIMITED - 2018-04-30
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,746 GBP2024-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    LINKUP PROPERTY DEVELOPMENT LIMITED - 2020-09-01
    GENINE PROPERTY DEVELOPMENT LIMITED - 2021-09-10
    GENINE LIMITED - 2019-04-25
    icon of address Nautilus House Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,644 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-07-06 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    P S PROPERTIES DEVELOPMENT LIMITED - 2022-02-09
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,583 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Fletchers, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-11-20 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Nautilushouse Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,861 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-02-09 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    ERP TRAINING AND SOLUTIONS LIMITED - 2016-12-01
    ONEWORLD KNOWLEDGE ACADEMY LIMITED - 2022-05-27
    SIMPLY TUTORS LIMITED - 2023-02-10
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,323 GBP2024-10-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    CORPORATION OF EXECUTIVES AND ADMINISTRATORS LIMITED(THE) - 2015-11-16
    AVENTUS ACADEMY LIMITED - 2015-12-04
    AVENTUS ACADEMY - 2016-06-12
    icon of address 43 Belgrave Gardens, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,797 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 3 Fletchers, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    NEW ELECTRONICS LTD - 2000-07-03
    SWAMYSOFT LIMITED - 2006-07-13
    icon of address C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -105,483 GBP2016-05-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-01-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 4 15-17 Upper George Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,625 GBP2024-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2019-03-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2023-05-12
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PRABU PRINT LIMITED - 2013-08-06
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2013-09-01
    IIF 10 - Director → ME
    icon of calendar 2012-12-19 ~ 2013-09-01
    IIF 81 - Secretary → ME
  • 4
    CHENNAI MASALA LIMITED - 2018-11-15
    IFONE LONDON LIMITED - 2018-04-30
    icon of address Cobham Services Regus Express 1st Floor, M25, Junction 9/10 Downside, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-11-09
    IIF 23 - Director → ME
    icon of calendar 2017-05-15 ~ 2018-11-09
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-11-09
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Nd Floor, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,460 GBP2018-07-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-06-15
    IIF 28 - Director → ME
  • 6
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-22
    IIF 38 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-22
    IIF 71 - Secretary → ME
  • 7
    APPYAGOO LIMITED - 2017-07-20
    APPYAGOO LIMITED - 2018-10-03
    NAGA APPYAGOO LIMITED - 2018-04-30
    icon of address 3 Fletchers, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,746 GBP2024-02-28
    Officer
    icon of calendar 2013-02-04 ~ 2020-10-01
    IIF 92 - Secretary → ME
  • 8
    icon of address 11 Selsdon Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536,837 GBP2024-05-20
    Officer
    icon of calendar 2013-04-30 ~ 2014-06-16
    IIF 35 - Director → ME
  • 9
    OBLA LIMITED - 2017-06-27
    icon of address 8 Montpelier Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,363 GBP2022-09-30
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-07
    IIF 31 - Director → ME
    icon of calendar 2017-02-23 ~ 2017-07-07
    IIF 89 - Secretary → ME
  • 10
    CORPORATION OF EXECUTIVES AND ADMINISTRATORS LIMITED(THE) - 2015-11-16
    AVENTUS ACADEMY LIMITED - 2015-12-04
    AVENTUS ACADEMY - 2016-06-12
    icon of address 43 Belgrave Gardens, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,797 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ 2019-09-30
    IIF 2 - Director → ME
  • 11
    icon of address 3 Fletchers, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-02
    IIF 24 - Director → ME
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    273,619 GBP2016-05-31
    Officer
    icon of calendar 2015-01-03 ~ 2015-03-02
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.