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

Nair, Venu Gopal

    Related profiles found in government register
  • Nair, Venu Gopal
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950 Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 1 IIF 2
    • icon of address 950, The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 3
    • icon of address The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 4
    • icon of address 18 Brainton Avenue, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 5 IIF 6
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 7
    • icon of address 18, Brainton Avenue, Feltham, Greater London, TW14 0AY, England

      IIF 8
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY

      IIF 9
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 10 IIF 11 IIF 12
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, United Kingdom

      IIF 14
  • Nair, Venu Gopal
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 15
    • icon of address Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom

      IIF 16
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 18, Brainton Avenue, Feltham, Feltham, Middlesex, TW140AY

      IIF 20
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW140AY, United Kingdom

      IIF 21
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 22 IIF 23
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY, England

      IIF 24 IIF 25 IIF 26
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 28
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 29 IIF 30 IIF 31
    • icon of address 31, Barnlea Close, Feltham, Middlesex, TW13 5LQ, England

      IIF 33
    • icon of address 113 Flat 8 Parkers Hotel, Corporation Street, Manchester, M4 4DX, England

      IIF 34
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 35
  • Nair, Venu Gopal
    British chartered management accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY, England

      IIF 36
  • Nair, Venu Gopal
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY, England

      IIF 37
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 38
  • Nair, Venu Gopal
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 39
    • icon of address 950, The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 40
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 41
    • icon of address 18, Brainton Avenue, Feltham, Surrey, TW14 0AY, England

      IIF 42
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 43 IIF 44 IIF 45
    • icon of address 14, Lowlands Close, Middleton, Manchester, M24 1JL, England

      IIF 46
  • Mr Venu Gopal Nair
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 47
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 48
    • icon of address 950, The Profile West, C/o Orm Accounting Services Ltd, Brentford, TW8 9ES, England

      IIF 49
    • icon of address 950, The Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 50 IIF 51
    • icon of address The Profile West, 950, Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom

      IIF 52
    • icon of address 18 Brainton Avenue, Feltham, Feltham, Middlesex, TW14 0AY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 18, Brainton Avenue, Feltham, Greater London, TW14 0AY, England

      IIF 57
    • icon of address 18, Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 58 IIF 59 IIF 60
    • icon of address 18, Brainton Avenue, Feltham, Surrey, TW14 0AY, England

      IIF 63
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 64 IIF 65 IIF 66
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, United Kingdom

      IIF 73
    • icon of address 113 Flat 8 Parkers Hotel, Corporation Street, Manchester, M4 4DX, England

      IIF 74
    • icon of address 14, Lowlands Close, Middleton, Manchester, M24 1JL, England

      IIF 75
    • icon of address 88, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 76
  • Nair, Venu Gopal
    British

    Registered addresses and corresponding companies
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 77
  • Nair, Venu Gopal
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Brainton Avenue, Feltham, Middlesex, TW14 0AY

      IIF 78
  • Nair, Venu
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 79
  • Nair, Venu Gopal

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 80
  • Nair, Venu
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham Middlesex, Feltham, Middlesex, TW140AY, United Kingdom

      IIF 81
  • Mr Venu Nair
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 950 Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 82
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 83
  • Nair, Venu

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham Middlesex, Feltham, Middlesex, TW140AY, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Profile West, 950, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,388 GBP2024-01-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 950 Greatwest Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,966 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Brainton Avenue, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Brainton Avenue, Feltham, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 88 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 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
  • 8
    icon of address 950 The Profile West, C/o Orm Accounting Services Ltd, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,703 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    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
  • 9
    icon of address The Profile West 950, Great West Road, C/o Orm Accounting Services Ltd, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,321 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    62,396 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 950 Great West Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 18 Brainton Avenue, Feltham
    Active Corporate (2 parents)
    Equity (Company account)
    -31,617 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 950 The Profile West, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -900 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Brainton Avenue Feltham, Feltham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,690 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Brainton Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,126 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 950 Great West Road The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    909,555 GBP2024-02-29
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 950 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 18 Brainton Avenue, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,900 GBP2015-10-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 29
  • 1
    INTERNATIONAL INVESTMENT FORUM LTD - 2018-11-02
    icon of address 950 Great West Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,060 GBP2023-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-17
    IIF 79 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-02-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ 2019-01-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-01 ~ 2020-02-23
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    ADVANCED BUSINESS CONSULTANCY LIMITED - 2025-10-03
    icon of address 950 The Profile West , C/o Orm Accounting Services Ltd, Great West Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,279 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2025-10-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2025-10-03
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    OFFSHORE ACCOUNTING LIMITED - 2022-01-04
    icon of address 7 Plantation Drive, Orpington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,926 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2022-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    OUTSOURCED ACCOUNTING SOLUTIONS LIMITED - 2019-11-14
    icon of address 33 St. Aubyns Avenue, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,479 GBP2025-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2020-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2020-02-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o East Herts Accountants Ltd T/a Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-07-31
    IIF 78 - Secretary → ME
  • 6
    icon of address 88 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2019-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-06-30
    IIF 28 - Director → ME
  • 7
    icon of address 950 Great West Road, Profile West, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,213,032 GBP2024-02-28
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-15
    IIF 20 - Director → ME
  • 8
    icon of address 32 Bennett Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2021-10-31
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-16
    IIF 32 - Director → ME
  • 9
    icon of address 4 Daventry Road, Dunchurch, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,730 GBP2022-01-13
    Officer
    icon of calendar 2017-05-26 ~ 2018-01-01
    IIF 15 - Director → ME
  • 10
    icon of address Spelthorne Business Hub, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,156 GBP2024-03-31
    Officer
    icon of calendar 2012-08-02 ~ 2019-01-21
    IIF 80 - Secretary → ME
  • 11
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-05-05
    IIF 35 - Director → ME
    icon of calendar 2001-07-09 ~ 2011-10-24
    IIF 41 - Director → ME
  • 12
    PN TILES LIMITED - 2015-06-12
    icon of address Commercial Unit 3, Suite B London Square Staines Upon Thames, High Street, Staines-upon-thames, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,533 GBP2024-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 33 - Director → ME
  • 13
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ 2015-12-18
    IIF 16 - Director → ME
  • 14
    icon of address 47 Clifford Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    47,191 GBP2024-07-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-01-31
    IIF 36 - Director → ME
  • 15
    icon of address Profile West, 950 Great West Road, Brendford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117,581 GBP2024-05-31
    Officer
    icon of calendar 2016-05-15 ~ 2016-07-01
    IIF 25 - Director → ME
  • 16
    ADVANCED COMPUTER ENTERPRISE LIMITED - 2022-02-14
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,999 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2022-01-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2022-01-06
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-16 ~ 2022-01-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    RR SOFTWARE SOLUTIONS LIMITED - 2022-11-21
    icon of address 18 Brainton Avenue, Feltham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2021-03-31
    Officer
    icon of calendar 2021-11-28 ~ 2022-11-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ 2022-11-19
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,059 GBP2022-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-01
    IIF 22 - Director → ME
    icon of calendar 2008-09-01 ~ 2008-10-30
    IIF 23 - Director → ME
  • 19
    LUCKMIST LIMITED - 1999-03-05
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1999-03-25 ~ 2011-12-21
    IIF 77 - Secretary → ME
  • 20
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,442 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-22
    IIF 21 - Director → ME
  • 21
    icon of address 14 Lowlands Close, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-04-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-04-10
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    icon of address 950 Great West Road The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    909,555 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2011-03-21
    IIF 81 - Director → ME
    icon of calendar 2011-04-20 ~ 2011-10-24
    IIF 84 - Secretary → ME
  • 23
    PINNACLE INVESTMENTS SOLUTIONS LIMITED - 2021-03-24
    HUGEBASKET LIMITED - 2021-03-19
    icon of address 950 The Profile West, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    icon of address 18 Brainton Avenue, Feltham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    761 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF 30 - Director → ME
  • 25
    icon of address 78 Smoothfield Court Hibernia Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,669 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2020-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2020-01-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,435 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-01-01
    IIF 38 - Director → ME
  • 27
    icon of address 18 Brainton Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,229 GBP2023-09-30
    Officer
    icon of calendar 2015-05-09 ~ 2019-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2019-01-01
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-16 ~ 2019-01-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    CORNERSTONE INFO TECH LIMITED - 2023-11-30
    icon of address 8 Southwold Spur, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,174 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2023-04-13
    IIF 43 - Director → ME
    icon of calendar 2023-04-18 ~ 2023-11-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-04-13
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-04-17 ~ 2023-11-24
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    CANDYMORRISCONSULTING LTD - 2017-06-06
    icon of address 11 Coopers Mews Adelaide Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.