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

Janagol, Harbans

    Related profiles found in government register
  • Janagol, Harbans

    Registered addresses and corresponding companies
    • 7 B, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 1
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 2
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 3 IIF 4 IIF 5
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 7 IIF 8
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 9 IIF 10 IIF 11
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 12 IIF 13
    • 1-2 Minster Court (c/o Wework), 1 Mincing Lane, London, EC3R 7BB, England

      IIF 14
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 15
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 18
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 19
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Janagol, Harbans Raj

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 23 IIF 24
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 25
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 26
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 27
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 28
  • Janagol, Harbans
    British finance director

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 29
  • Janagol, Harbans Raj
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 30
  • Janagol, Harbans
    British chartered management accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 31
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 32
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 33
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 34 IIF 35
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Janagol, Harbans
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 42
  • Janagol, Harbans
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 43 IIF 44
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 45 IIF 46
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 47
  • Janagol, Harbans
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 48 IIF 49
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 50 IIF 51 IIF 52
  • Janagol, Harbans
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 53
  • Janagol, Harbans Raj
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 54
  • Janagol, Harbans Raj
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 55
  • Janagol, Harbans Raj
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 56
  • Janagol, Harbans Raj
    British company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 57
  • Janagol, Harbans Raj
    British company secretary/director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 58
  • Janagol, Harbans Raj
    British consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 B, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 59
  • Janagol, Harbans Raj
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 60
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 61
    • Lamondvale House, 7b Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 62
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 63
    • We Work, 1 International House, 6th Floor, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 64 IIF 65
  • Janagol, Harbans Raj
    British director and company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 66
  • Janagol, Harbans Raj
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Janagol, Harbans Raj
    British management accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 68
  • Mr Harbans Raj Janagol
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 69 IIF 70
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 71
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex

      IIF 72
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 73 IIF 74
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 75 IIF 76
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 77
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 78
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 79
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR

      IIF 80
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 81
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 82
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,068 GBP2024-03-31
    Officer
    2002-01-22 ~ now
    IIF 53 - director → ME
    2016-05-31 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    18a Dingwall Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 66 - director → ME
    2024-04-28 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    SMALL CAP CLUB LIMITED - 2014-05-01
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 35 - director → ME
    2013-05-07 ~ dissolved
    IIF 9 - secretary → ME
  • 4
    Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 36 - director → ME
    2010-02-02 ~ dissolved
    IIF 19 - secretary → ME
  • 5
    53a Underhill Road, Dulwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 68 - director → ME
    2011-09-21 ~ dissolved
    IIF 28 - secretary → ME
  • 6
    QUANTUM INVESTORS LTD - 2024-07-16
    7b Holly Bush Lane, Hampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 56 - director → ME
    2024-06-15 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 40 - director → ME
    2011-08-22 ~ dissolved
    IIF 20 - secretary → ME
  • 8
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 37 - director → ME
  • 9
    Lamondvale House 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 39 - director → ME
    2011-05-03 ~ dissolved
    IIF 21 - secretary → ME
  • 10
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 41 - director → ME
    2013-02-28 ~ dissolved
    IIF 22 - secretary → ME
  • 11
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 31 - director → ME
  • 12
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 46 - director → ME
    2013-06-11 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    7b Holly Bush Lane, Hampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -651 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 61 - director → ME
    2023-04-14 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    Lamondvale House, 7b Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 33 - director → ME
  • 15
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 45 - director → ME
    2013-08-20 ~ dissolved
    IIF 7 - secretary → ME
  • 16
    7b Holly Bush Lane, Hampton, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    MARDEX TECHNOLOGY LTD - 2003-07-16
    Lamondvale House, 7 B Holly Bush Lane, Hampton, England
    Corporate (1 parent)
    Equity (Company account)
    -67,259 GBP2024-03-31
    Officer
    2003-05-01 ~ now
    IIF 42 - director → ME
    2003-05-01 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 18
    SMALL CAP ENTREPRENEURS LIMITED - 2014-05-01
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -890 GBP2016-05-31
    Officer
    2013-05-07 ~ dissolved
    IIF 32 - director → ME
    2013-05-07 ~ dissolved
    IIF 10 - secretary → ME
  • 19
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 34 - director → ME
    2013-05-07 ~ dissolved
    IIF 11 - secretary → ME
  • 20
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -24,834 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    INVESTOR BRIDGE LIMITED - 2016-11-23
    TIER 1 LONDON LIMITED - 2016-09-01
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -22,001 GBP2023-07-31
    Officer
    2015-07-17 ~ now
    IIF 51 - director → ME
    2015-07-17 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 52 - director → ME
    2014-11-19 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 44 - director → ME
    2014-11-17 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Officer
    2020-02-29 ~ 2022-03-03
    IIF 14 - secretary → ME
  • 2
    HYDRONAID LIMITED - 2020-04-15
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Corporate (1 parent)
    Equity (Company account)
    -46,641 GBP2023-07-31
    Officer
    2014-07-25 ~ 2024-01-10
    IIF 47 - director → ME
    2014-07-25 ~ 2024-01-10
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2022-03-31
    Officer
    2020-05-05 ~ 2023-01-18
    IIF 58 - director → ME
    2020-05-05 ~ 2023-11-24
    IIF 23 - secretary → ME
  • 4
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Officer
    2020-05-09 ~ 2023-03-06
    IIF 55 - director → ME
  • 5
    34-35 Hatton Garden Suite 3128, Unit 3a, London, England
    Corporate (2 parents)
    Officer
    2023-02-24 ~ 2023-05-31
    IIF 2 - secretary → ME
  • 6
    12 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-07-20 ~ 2018-01-20
    IIF 59 - director → ME
    2016-10-08 ~ 2017-07-20
    IIF 62 - director → ME
  • 7
    INVEST DUBAI LIMITED - 2019-08-21
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,466 GBP2023-05-31
    Officer
    2015-06-19 ~ 2024-03-01
    IIF 43 - director → ME
    2015-06-19 ~ 2024-01-09
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    Penningtons, 73 High Street, Hampton Hill, Hampton Hill, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ 2015-01-15
    IIF 50 - director → ME
    2015-01-15 ~ 2015-02-17
    IIF 26 - secretary → ME
  • 9
    Bourne House Queen Street, Gomshall, Gomshall, Guildford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,101 GBP2016-06-30
    Officer
    2016-03-31 ~ 2016-06-06
    IIF 48 - director → ME
    2016-01-01 ~ 2016-03-31
    IIF 49 - director → ME
  • 10
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    2020-03-20 ~ 2020-03-20
    IIF 27 - secretary → ME
  • 11
    YELLOW EARTH THEATRE LIMITED - 2020-06-05
    38 Mayton Street, London, England
    Corporate (8 parents)
    Officer
    2008-06-09 ~ 2009-09-08
    IIF 38 - director → ME
  • 12
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    2018-09-17 ~ 2023-12-22
    IIF 54 - director → ME
    2018-05-15 ~ 2023-12-22
    IIF 13 - secretary → ME
  • 13
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,550 GBP2024-01-31
    Officer
    2021-02-19 ~ 2023-10-07
    IIF 64 - director → ME
  • 14
    RGH ENVIRONMENTAL LTD - 2025-04-04
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -105,350 GBP2024-01-31
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 65 - director → ME
  • 15
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    2020-09-17 ~ 2023-11-17
    IIF 57 - director → ME
    2020-09-17 ~ 2023-11-17
    IIF 18 - secretary → ME
  • 16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 63 - director → ME
  • 17
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,870 GBP2024-01-31
    Officer
    2020-04-29 ~ 2023-11-17
    IIF 67 - director → ME
    2020-04-29 ~ 2023-11-17
    IIF 17 - secretary → ME
  • 18
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -264,047 GBP2023-02-28
    Officer
    2020-04-16 ~ 2023-12-28
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2020-04-16 ~ 2023-11-17
    IIF 81 - Has significant influence or control OE
  • 19
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 12 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.