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

Zainul Abedin Anhar

    Related profiles found in government register
  • Zainul Abedin Anhar
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, United Kingdom

      IIF 1 IIF 2
    • icon of address 85, Great Portland Street, Fifth Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • Mr Zainul Abedin Anhar
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, England

      IIF 4
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, United Kingdom

      IIF 5
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 6
    • icon of address 15, Upper Grosvenor Street, London, W1K 7PJ, England

      IIF 7
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
    • icon of address 40, Laurel Avenue, Potters Bar, EN6 2AB, United Kingdom

      IIF 9
  • Zainul Anhar
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apg House, 4 Thames Road, Barking, IG11 0HZ, England

      IIF 10
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Zainul Abedin Anhar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Anhar, Zainul Abedin
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29 Rusthall, High Street, Rusthall, Kent, TN4 8RL

      IIF 19
  • Anhar, Zainul Abedin
    British chartered accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apg House, 4 Thames Road, Barking, IG11 0HZ, England

      IIF 20
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, United Kingdom

      IIF 27 IIF 28
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 29
    • icon of address 124, Baker Street, London, W1U 6TY, England

      IIF 30
    • icon of address 15, Upper Grosvenor Street, London, W1K 7PJ, England

      IIF 31
    • icon of address 27, Hill Street, London, W1J 5LP, United Kingdom

      IIF 32
    • icon of address 30 Park Tower, 2 Brick Street, London, W1J 7DD, England

      IIF 33
    • icon of address 85, Great Portland Street, Fifth Floor, London, W1W 7LT, United Kingdom

      IIF 34
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 35 IIF 36
    • icon of address Fifth Floor, Suite 23, 63-66 Hatton Gardens, London, EC1N 8LE, United Kingdom

      IIF 37
    • icon of address First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 38
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 39
    • icon of address 40, Laurel Avenue, Potters Bar, EN6 2AB, United Kingdom

      IIF 40
    • icon of address C/o Azhary Chartered Accountants, Unit 3, Travellers Close, Welham Green, AL9 7JL, United Kingdom

      IIF 41
    • icon of address C/o Azhary Chartered Accountants, Unit 3 Travellers Close, Welham Green, Hertfordshire, AL9 7JL, United Kingdom

      IIF 42
  • Anhar, Zainul Abedin
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 43
  • Anhar, Zainul Abedin
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 44 IIF 45
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 46
  • Anhar, Zainul Abedin
    British finance director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 47
  • Anhar, Zainul Abedin
    British financial director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 48
  • Mr Zainul Abedin Anhar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, England

      IIF 49 IIF 50 IIF 51
    • icon of address 124, Baker Street, London, W1U 6TY, United Kingdom

      IIF 54
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 55
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 56
    • icon of address Room 124a, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 57
  • Mr Zainul Anhar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, England

      IIF 58
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 59
  • Anhar, Zainul Abedin
    British chartered accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Police Station, Elizabeth Street, Corby, NN17 1SH, England

      IIF 60
    • icon of address Room 124a, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 61
  • Anhar, Zainul Abedin
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Dean Street, London, W1D 3RZ, United Kingdom

      IIF 62
    • icon of address 57, Poland Street, London, W1F 7NW, England

      IIF 63 IIF 64 IIF 65
    • icon of address 71 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 67
  • Anhar, Zainul Abedin
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Baker Street, London, W1U 6TY, United Kingdom

      IIF 68
  • Anhar, Zainul
    British chartered accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Travellers Close, Welham Green, Hertfordshire, AL9 7JL, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 1st And 2nd Floor 6 Victoria Street, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 15 Upper Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,579 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,546 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    MUKA LONDON LIMITED - 2021-04-08
    STORIES ART GALLERY LIMITED - 2021-02-23
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,925 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,283 GBP2024-03-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Former Police Station, Elizabeth Street, Corby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,046 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Basement Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 124 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    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
  • 15
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 30 Park Tower 2 Brick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,848 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Former Police Station, Elizabeth Street, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GREENLANE ONE LIMITED - 2025-10-02
    icon of address 30a Dean Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Basement Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,005 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 44 - Director → ME
  • 21
    STAYCOOL MARKETING LIMITED - 2018-07-16
    icon of address C/o Azhary Chartered Accountants Unit 3, Travellers Close, Welham Green, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128,539 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,150 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    icon of address 27 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 30a Dean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,610 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Former Police Station, Elizabeth Street, Corby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,692 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4385, 13799796 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address 57 Poland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 57 Poland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 57 Poland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 57 Poland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    icon of address 57 Lansdowne House Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,656 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 85 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 30 Uphall Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 30 Park Towers, 2 Brick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address C/o Aag Chartered Accountants, 15 Upper Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 38
    icon of address Room 124a, Building 3 North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,929 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Purnells, 5 & 6 Waterside Court Albany Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-03-31
    IIF 19 - Director → ME
  • 2
    icon of address 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,005 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-09-23
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control OE
  • 3
    icon of address Former Police Station, Elizabeth Street, Corby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128,539 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-03-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 39 - Director → ME
  • 5
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.