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 Imran Kanval

    Related profiles found in government register
  • Mr Imran Kanval
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Kanval
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Berkeley Square, London, W1J 6HE, England

      IIF 36
  • Kanval, Imran
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, A, Camden Wharf, Camden, NW1 7BY, United Kingdom

      IIF 37
    • icon of address 35, Sutherland Road, London, W13 0DX, United Kingdom

      IIF 38
    • icon of address 35, Sutherland Road, West Ealing, London, W13 0DX, England

      IIF 39 IIF 40
  • Kanval, Imran
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 105, Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 44
    • icon of address Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 45 IIF 46 IIF 47
  • Kanval, Imran
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 48
  • Kanval, Imran
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-83, High Street, Bagshot, GU19 5AH, England

      IIF 49
    • icon of address 33, Meadway Park, Gerrards Cross, SL9 7NN, England

      IIF 50 IIF 51
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 52
    • icon of address 105 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 53
    • icon of address 30, Eastman Road, London, W3 7YG, England

      IIF 54
    • icon of address 39, Gerrard Street, London, W1D 5QD, England

      IIF 55
    • icon of address 4, Macclesfield Street, London, W1D 6AX, England

      IIF 56
    • icon of address 88, Kingsway, London, WC2B 6AA, United Kingdom

      IIF 57 IIF 58
    • icon of address Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 59 IIF 60
    • icon of address Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 61 IIF 62
  • Kanval, Imran
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 63
    • icon of address Suite 105, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 64
  • Kanval, Imran
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Regents Park Road, London, N3 1DP, England

      IIF 65
    • icon of address 333, Athlon Road, Wembley, HA0 1EF, England

      IIF 66
  • Kanval, Imran
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Kanval, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 12 Queens Drive, West Acton, London, W3 0HA

      IIF 92 IIF 93
    • icon of address 16 Eastman Road, 28-29 Eastman Road Acton, London, W3 7YG

      IIF 94
    • icon of address 35, Sutherland Road, West Ealing, London, W13 0DX

      IIF 95
  • Kanval, Imran
    British accountant

    Registered addresses and corresponding companies
  • Kanval, Imran

    Registered addresses and corresponding companies
    • icon of address 105, Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 98
    • icon of address 35, Sutherland Road, London, W13 0DX, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    ORIENTAL GOURMET RESTAURANTS LIMITED - 2016-05-24
    icon of address Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VOLTS CHARGING LTD - 2024-04-25
    icon of address 105 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Hanovia House Number 30, Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,856 GBP2018-09-30
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    TERRANOVA PRESTIGE LTD - 2024-01-16
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chanrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 10
    ULTIMATE KNOCKOUT LTD - 2025-02-06
    icon of address Unit 2 Johnsons Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    HI SUSHI LIMITED - 2009-03-16
    icon of address Chantrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 50 Bishops Wood, Goldsworth Park, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 95 - Secretary → ME
  • 15
    HI SUSHI CAMDEN LTD - 2011-11-28
    icon of address 105 Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 3 Floor 19, Gerrard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 99 - Secretary → ME
  • 17
    icon of address Suite 105 30 Eastman Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 48 - Director → ME
  • 19
    LONDON CONSTRUCTION CORPORATION LIMITED - 2009-09-01
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 47 - Director → ME
  • 20
    BREAKOUT- INTERIORS LTD - 2012-01-13
    icon of address 105 Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 39 - Director → ME
    IIF 40 - Director → ME
  • 21
    icon of address Hanovia House, 30 Eastman Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    482 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 37 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 1 Hartdene House, Bridge Road, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 23 Berkeley Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 26
    CONNAUGHT REAL ESTATES LTD - 2021-11-09
    KTB DISTRIBUTION LTD - 2020-10-01
    PRIME IMAGE AND MARKETING CONSULTANTS LTD - 2021-09-01
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Genesis Gym, 333 Athlon Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273 GBP2024-02-27
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 91 - Director → ME
  • 28
    icon of address Chan & Co, 88 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address 333 Athlon Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 66 - Director → ME
  • 30
    icon of address Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address 81-83 High Street, Bagshot, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2021-09-30
    Officer
    icon of calendar 2016-08-23 ~ 2022-06-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-10-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 7 Momentum Business Centre Haslingden Road, Guide, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-04-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-04-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    icon of address 27 Colonial Road, Bedfont, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-03 ~ 2009-11-01
    IIF 97 - Secretary → ME
  • 4
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2022-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-10-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-10-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    TERRANOVA PRESTIGE LTD - 2024-01-16
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ 2023-07-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-07-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Macclesfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ 2022-04-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2022-04-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    CLASS CLEAN FINANCIAL SERVICES LIMITED - 2005-08-23
    icon of address 67a York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-11-01
    IIF 92 - Secretary → ME
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,418 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-14
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address 360 Old York Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2023-05-18
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-18
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2022-06-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-06-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address Clifford House, 10 High Street, Wellington, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,696 GBP2016-10-31
    Officer
    icon of calendar 2004-08-24 ~ 2005-05-01
    IIF 93 - Secretary → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -495 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-01-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-01-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address 33 Meadway Park, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-01-09
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2017-02-19 ~ 2017-06-08
    IIF 43 - Director → ME
  • 16
    icon of address B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2014-08-10
    IIF 46 - Director → ME
  • 17
    icon of address Upper Floors, 3 Macclesfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,501 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2021-11-30
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-11-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Hartdene House, Bridge Road, Bagshot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2024-07-17
    IIF 83 - Director → ME
  • 19
    ZONE CAPITAL LIMITED - 2015-08-19
    icon of address Care Of: Ktb Partners Llp, 105 Hanovia House, 30 Eastman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-07-25 ~ 2015-03-09
    IIF 98 - Secretary → ME
  • 20
    icon of address 23 Berkeley Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ 2025-01-29
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    ACCOUNTANCY SOLUTIONS (HARROW) LIMITED - 2001-08-23
    icon of address 216 Marlborough House, 159 High Street, Wealdstone, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2007-09-01
    IIF 96 - Secretary → ME
  • 22
    BESPOKE CONSERVATORIES LIMITED - 2006-09-20
    icon of address 216 Marlborough House, 159 High Street, Wealdstone, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2008-02-01
    IIF 94 - Secretary → ME
  • 23
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate
    Equity (Company account)
    1,022,592 GBP2022-10-31
    Officer
    icon of calendar 2016-02-22 ~ 2018-01-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address Orchard House The Holt, Church Lane, Chelsham
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2022-11-12
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2022-11-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2022-02-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-02-14
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    icon of address Genesis Gym, 333 Athlon Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273 GBP2024-02-27
    Officer
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2016-12-30 ~ 2017-06-08
    IIF 42 - Director → ME
  • 28
    icon of address Chan & Co, 88 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2011-11-08
    IIF 58 - Director → ME
  • 29
    icon of address 33 Meadway Park, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-01-09
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    223 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2023-06-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-06-08
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Tolworth Recreation Centre, Fullers Way North, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-15
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-08-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 32
    GENESIS 8 CAPITAL LTD - 2025-08-04
    icon of address Hanovia House, 30 Eastman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,890 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ 2023-09-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-09-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 33
    icon of address 12 Rossall Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,331 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2023-05-18
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.