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

Mr Syed Masroor Mehdi Rizvi

    Related profiles found in government register
  • Mr Syed Masroor Mehdi Rizvi
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huddle- Rr Business, 4th Floor, 3 Shortlands, London, W6 8DA, England

      IIF 1
    • icon of address 10, Cherry Way, Horton, Slough, Berkshire, SL3 9PU, England

      IIF 2
  • Syed Masroor Mehdi Rizvi
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cherry Way, Horton, SL3 9PU, England

      IIF 3
    • icon of address Huddle- Rr Business- 4th Floor, 3 Shortlands, London, W6 8DA, England

      IIF 4
    • icon of address Huddle-rr Business, 4th Floor, 3 Shortlands, London, W6 8DA, England

      IIF 5
  • Rizvi, Syed Masroor Mehdi
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huddle- Rr Business, 4th Floor, 3 Shortlands, London, W6 8DA, England

      IIF 6 IIF 7
    • icon of address Huddle-rr Business, 4th Floor, 3 Shortlands, London, W6 8DA, England

      IIF 8
  • Rizvi, Syed Masroor Mehdi
    British accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Arnold Crescent, Isleworth, Middlesex, TW7 7NU

      IIF 9 IIF 10
  • Rizvi, Syed Masroor Mehdi
    British business consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cherry Way, Horton, SL3 9PU, England

      IIF 11
    • icon of address 10, Cherry Way, Horton, Slough, Berkshire, SL3 9PU, England

      IIF 12
  • Rizvi, Syed Masroor Mehdi
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rizvi, 33, Boston Park Road, Brentford, TW8 9JF, England

      IIF 13
    • icon of address 86 Arnold Crescent, Isleworth, Middlesex, TW7 7NU

      IIF 14
    • icon of address 86, Arnold Crescent, Isleworth, Middlesex, TW7 7NU, England

      IIF 15
  • Mr Syed Rizvi
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rr Business & Forensic Services, 3rd Floor, 3 Shortlands, London, W6 8DA, England

      IIF 16
  • Mr Syed Shadab Rizvi
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 17
    • icon of address Unit 6, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 18
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 19
  • Mr Syed Rizvi
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, Unit 6, London, W1H 1PJ, England

      IIF 20
    • icon of address 21, Gloucester Place, London, W1U 8HR, England

      IIF 21
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 22
  • Rizui, Syed Masroor Mehdi
    British accountant born in March 1954

    Registered addresses and corresponding companies
    • icon of address 86, Arnold Crescent, Isleworth, Middx, TW7 7NU

      IIF 23
  • Rizvi, Syed
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rr Business & Forensic Services, 3rd Floor, 3 Shortlands, London, W6 8DA, England

      IIF 24
  • Rizvi, Syed Shadab Hussain
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 25
    • icon of address 21 Gloucester Place, London, W1U 8HR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 62, Stakes Road, Purbrook, Hampshire, PO7 5NT, United Kingdom

      IIF 29
  • Rizvi, Syed Shadab Hussain
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, Unit 6, London, W1H 1PJ, England

      IIF 30
  • Mr Syed Shadab Hussain Rizvi
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Gloucester Place, London, W1U 8HR, United Kingdom

      IIF 31
    • icon of address Unit 6, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 32
  • Mr Syed Shadab Rizvi
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 4, Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 35
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 36
  • Rizvi, Syed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gloucester Place, London, W1U 8HR, England

      IIF 37
  • Rizvi, Syed
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 38
  • Rizvi, Syed Shadab
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 39
  • Rizvi, Syed Shadab
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 40
  • Rizvi, Syed Shadab
    British management consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE

      IIF 41
  • Rizvi, Syed Shadab
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 42
  • Rizvi, Syed Shadab
    British project manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tarrington Close, Streatham, London, SW16 1LS, United Kingdom

      IIF 43
    • icon of address 22, Tarrington Close Streatham, Streatham, London, SW16 1LS, England

      IIF 44
  • Rizvi, Syed Shadab
    British vm and trainer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tarrington Close, London, Greater London, SW16 1LS, United Kingdom

      IIF 45
  • Syed Shadab Hussain Rizvi
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Gloucester Place, London, W1U 8HR, United Kingdom

      IIF 46
  • Rizvi, Syed
    born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saunders House, 52-53 The Mall, London, W5 3TA, United Kingdom

      IIF 47
  • Rizvi, Syed
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 48
  • Rizvi, Syed
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 49
  • Rizvi, Syed
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 50
  • Rizvi, Syed Shadab
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 51
  • Rizvi, Syed Shadab
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 52
  • Rizvi, Syed Shadab
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 53
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 4, Montpelier Street, London, SW7 1EE, England

      IIF 58
    • icon of address 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 59
    • icon of address 4, Montpelier Street, Unit 14, London, SW7 1EE, England

      IIF 60
  • Rizvi, Syed

    Registered addresses and corresponding companies
    • icon of address 22, Tarrington Close, London, Greater London, SW16 1LS, United Kingdom

      IIF 61
    • icon of address Unit 1, 4 Montpelier Street, London, SW7 1EE, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    33 DS LTD
    - now
    LACE HOUSE LTD - 2015-11-24
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,102,774 GBP2021-04-30
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Unit 6, 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2021-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,271 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Montpelier Street, Unit 14, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -290,025 GBP2018-03-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address 22 Tarrington Close Streatham, Streatham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 21 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -254,980 GBP2024-06-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,273 GBP2024-06-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 21 Gloucester Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,708,221 GBP2017-05-31
    Officer
    icon of calendar 2014-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 19-21 Crawford Street, Unit 6, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    48 GARDENER LTD - 2017-08-15
    icon of address 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -194,020 GBP2018-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address 4 Montpelier Street, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Borzou Shirazi, Unit 14 4 Montpelier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 14
    LONDON CREDIT SUPPORT LTD - 2021-12-13
    icon of address Huddle-rr Business, 4th Floor, 3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Saunders House, 52-53 The Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 16
    icon of address Huddle-rr Business, 4th Floor, 3 Shortlands, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,555 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address Unit 14 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address 21 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -408,241 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 62 Stakes Road, Purbrook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    98 REGENT STREET LIMITED - 2022-03-31
    icon of address 21 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,551 GBP2024-06-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address Huddle- Rr Business 4th Floor, 3 Shortlands, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,667 GBP2024-09-30
    Officer
    icon of calendar 2020-05-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 6, 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,217 GBP2021-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 51 - Director → ME
  • 26
    GLOBAL SYSTEMS & CONSULTANCY LIMITED - 2009-04-15
    icon of address C/o Rizvi, 33, Boston Park Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Huddle- Rr Business- 4th Floor, 3 Shortlands, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,131 GBP2024-04-05
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 14, 4 Montpelier Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -711,334 GBP2018-12-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address 10 Cherry Way, Horton, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    icon of address Huddle- Rr Business 4th Floor, 3 Shortlands, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,140 GBP2024-04-05
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    33 DS LTD
    - now
    LACE HOUSE LTD - 2015-11-24
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,102,774 GBP2021-04-30
    Officer
    icon of calendar 2019-03-12 ~ 2019-12-02
    IIF 49 - Director → ME
  • 2
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate
    Equity (Company account)
    -1,199,062 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2021-03-10
    IIF 48 - Director → ME
  • 3
    TREASURY INVEST LIMITED - 2022-08-08
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670,110 GBP2022-07-31
    Officer
    icon of calendar 2020-02-17 ~ 2022-08-16
    IIF 55 - Director → ME
  • 4
    MK AIRCARGO LIMITED - 1993-12-07
    LINELANE LIMITED - 1990-05-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2009-07-13
    IIF 23 - Director → ME
  • 5
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328,068 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2021-05-20
    IIF 53 - Director → ME
  • 6
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-05-06
    IIF 58 - Director → ME
  • 7
    icon of address Unit 14 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2018-05-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,915 GBP2017-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2018-03-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2017-08-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address E3
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2011-02-28 ~ 2017-03-06
    IIF 45 - Director → ME
    icon of calendar 2011-02-28 ~ 2012-03-14
    IIF 61 - Secretary → ME
  • 10
    icon of address Office 208 The Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,170 GBP2025-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2012-12-18
    IIF 15 - Director → ME
  • 11
    icon of address Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-15 ~ 2013-03-27
    IIF 10 - Director → ME
  • 12
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-02 ~ 2011-11-03
    IIF 9 - 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.