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

Kaushal, Amit

    Related profiles found in government register
  • Kaushal, Amit

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 7 IIF 8
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 9
    • icon of address 2a, Oakwood Chase, Emerson Park, Hornchuruch, Essex, RM11 3JT, United Kingdom

      IIF 10
  • Kaushal, Amit
    Indian it consultant

    Registered addresses and corresponding companies
    • icon of address 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 11
  • Kaushal, Amit
    British it

    Registered addresses and corresponding companies
    • icon of address 10 Pearcy Close, Harold Hill, Romford, RM3 8PW

      IIF 12
  • Kaushal, Amit
    Indian consultant born in March 1973

    Registered addresses and corresponding companies
    • icon of address 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 13
  • Kaushal, Amit
    Indian it consultant born in March 1973

    Registered addresses and corresponding companies
    • icon of address 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 14
  • Kaushal, Amit
    British business born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Kaushal, Amit
    British business consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 18
  • Kaushal, Amit
    British business person born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 19
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 20
  • Kaushal, Amit
    British businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Oakwood Chase, Oakwood Chase, Hornchurch, Essex, RM11 3JT, England

      IIF 21
    • icon of address C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 22
  • Kaushal, Amit
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 23 IIF 24
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 25
    • icon of address Amit Kaushal, 2a Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 26
  • Kaushal, Amit
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Campion Close, Croydon, CR0 5SN, England

      IIF 27
    • icon of address 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 28
    • icon of address 2a, Oakwood Chase, Hornchurch, Essex, RM11 3JT, England

      IIF 29
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 30 IIF 31
    • icon of address 2a, Oakwood Chase, Emerson Park, Hornchuruch, Essex, RM11 3JT, United Kingdom

      IIF 32
    • icon of address 10 Pearcy Close, Romford, Essex, RM3 8PW, England

      IIF 33
  • Kaushal, Amit
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 34 IIF 35
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 39
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 40
    • icon of address Docklands Business Centre, 10 - 16 Tiller Road, London, E14 8PX, England

      IIF 41
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 42
  • Kaushal, Amit
    British entrepreneur born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Kaushal, Amit
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 46
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 47
  • Kaushal, Amit
    British project manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW, United Kingdom

      IIF 48
  • Kaushal, Amit
    British software consultancy born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Pearcy Close, Harold Hill, Romford, RM3 8PW

      IIF 49
  • Kaushal, Amit
    British business born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 50
  • Kaushal, Amit
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 51
  • Amit Kaushal
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 52
  • Mr Amit Kaushal
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 53
    • icon of address Findlay James Insolvency Practitoners Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 54
    • icon of address 49, Campion Close, Croydon, CR0 5SN, England

      IIF 55
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 56
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 57 IIF 58
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 59
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 60
    • icon of address Amit Kaushal, 2a Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 61
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 65
  • Amit Kaushal
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 69
  • Mr Amit Kaushal
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 70
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 71 IIF 72 IIF 73
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 78
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 79
    • icon of address C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    BIG POCKETS ENTERTAINMENT LTD - 2024-08-01
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 17 - Director → ME
  • 2
    UPSCALE HOSPITALITY LTD - 2025-05-22
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,476 GBP2015-02-28
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -549,302 GBP2024-01-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,535 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    509,344 GBP2023-06-29
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,682 GBP2019-02-28
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 10 Pearcy Close, Harold Hill, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 36 Parkstone Avenue, Hornchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,078 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2024-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    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
  • 12
    AMITRADE MARKETS LTD - 2020-09-24
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 13
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 14
    AKCEL HOSPITALTIY LTD - 2025-10-03
    KAP HOSPITALITY LIMITED - 2025-10-03
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,718 GBP2024-06-29
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,321 GBP2024-09-29
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 17
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-11-16 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,467 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address Findlay James Insolvency Practitoners Ltd Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,831 GBP2016-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-07-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 24
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    347 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 26
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 27
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 24 - Director → ME
Ceased 11
  • 1
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-18 ~ 2025-07-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 2
    KAP VENTURES LTD - 2024-05-07
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ 2024-09-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2024-09-01
    IIF 52 - Right to appoint or remove directors OE
    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
  • 3
    BIG POCKETS REAL ESTATE LTD - 2025-03-31
    icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,450 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-08-08
    IIF 23 - Director → ME
    icon of calendar 2024-09-05 ~ 2025-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-06-21
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-10-18 ~ 2025-06-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -549,302 GBP2024-01-31
    Officer
    icon of calendar 2004-11-14 ~ 2004-12-31
    IIF 14 - Director → ME
    icon of calendar 2002-03-18 ~ 2003-04-24
    IIF 13 - Director → ME
    icon of calendar 2005-04-06 ~ 2012-01-05
    IIF 49 - Director → ME
    icon of calendar 2004-11-14 ~ 2004-12-31
    IIF 11 - Secretary → ME
    icon of calendar 2005-04-06 ~ 2008-11-14
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ 2024-10-06
    IIF 50 - Director → ME
    icon of calendar 2023-12-28 ~ 2024-10-06
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ 2024-10-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,682 GBP2019-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2017-05-01
    IIF 30 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-05-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-02-28
    IIF 59 - Has significant influence or control OE
  • 7
    icon of address C/o. 18(s), Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,316 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2016-09-08
    IIF 32 - Director → ME
    icon of calendar 2016-04-21 ~ 2016-09-08
    IIF 10 - Secretary → ME
  • 8
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-08-08
    IIF 41 - Director → ME
  • 9
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-09-15
    IIF 39 - Director → ME
    icon of calendar 2022-12-14 ~ 2024-09-15
    IIF 9 - Secretary → ME
  • 10
    icon of address 49 Campion Close, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,157 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-03-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-02-18
    IIF 64 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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