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

Saxena, Rajeev, Mr.

    Related profiles found in government register
  • Saxena, Rajeev, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 74 Airedale Avenue, London, W4 4NN

      IIF 1
  • Saxena, Rajeev, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address St Clement's House, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 2
  • Saxena, Rajeev, Mr.

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 3
  • Saxena, Rajeev
    born in December 1965

    Registered addresses and corresponding companies
  • Saxena, Rajeen
    born in December 1965

    Registered addresses and corresponding companies
    • icon of address 74 Airedale Road, London, W3 2NM

      IIF 6
  • Saxena, Rajeev
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 7
  • Saxena, Rajeev
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 12
    • icon of address 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 13
    • icon of address Eagle House 5th Floor, Marshall Street, London, W1F 9BQ, England

      IIF 14
  • Saxena, Rajeev
    British company /driector born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 15
  • Saxena, Rajeev
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 16
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 17
    • icon of address 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 18
    • icon of address 18-21, Corsham Street, London, N1 6DR, England

      IIF 19
    • icon of address 88, Goswell Road, London, EC1V 7DB, England

      IIF 20 IIF 21
    • icon of address Eagle House, 5th Floor, 50 Marshall Street, London, W1F 9BQ, England

      IIF 22
    • icon of address Unit 206 Avro House, Havelock Terrace, London, SW8 4AS

      IIF 23
  • Saxena, Rajeev
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 27 IIF 28
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 29
    • icon of address 4th Floor, 56-60 St. John Street, London, EC1M 4HG, United Kingdom

      IIF 30
    • icon of address 61e Gwendwr Road, London, W14 9BG, England

      IIF 31
    • icon of address 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 32
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Saxena, Rajeev, Mr.
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Airedale Avenue, London, W4 4NN

      IIF 37 IIF 38
    • icon of address 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 39
  • Saxena, Rajeev, Mr.
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Airedale Avenue, London, W4 4NN

      IIF 40 IIF 41
    • icon of address 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 42
    • icon of address 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 43
  • Saxena, Raj
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 44
    • icon of address 53 Nelson Road, Tunbridge Wells, TN2 5AW, England

      IIF 45
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 46
    • icon of address C/o Nyman Libson Paul, Regina House, Finchley Road, London, NW3 5JS

      IIF 47
  • Rajeev Saxena
    British born in March 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 48
  • Saxena, Rajeev
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Eagle House, 50 Marshall Street, London, W1F 9BQ, United Kingdom

      IIF 49
  • Saxena, Rajeev, Mr.
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clement's House, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 50
  • Rajeev Saxena
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 51
  • Rajeev, Saxena, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 52
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 53 IIF 54
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 55 IIF 56 IIF 57
    • icon of address 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 60
    • icon of address 2a, Russell Road, London, W14 8JA, United Kingdom

      IIF 61
    • icon of address Eagle House 5th Floor, Marshall Street, London, W1F 9BQ, England

      IIF 62
  • Saxena, Ranjeev Nath
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 63
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Gwendwr Road, London, W14 9BG, England

      IIF 64
  • Mr Ranjeev Nath Saxena
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 23
  • 1
    MISLEX (392) LIMITED - 2004-08-09
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GLOBAL TAN LIMITED - 2008-04-08
    icon of address St Clement's House, Clement's Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-03-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 4
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 5
    JUICE CAPITAL LLP - 2021-05-12
    icon of address Eagle House, 5th Floor Marshall Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 6
    JUICE CAPITAL ADVISORS LIMITED - 2021-05-10
    JUICE CAPITAL LIMITED - 2020-12-18
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5th Floor, Eagle House, 50 Marshall Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 49 - Director → ME
  • 10
    VELOCITY UA LIMITED - 2019-09-21
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    309,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 12
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 13
    icon of address 2a The Quadrant, Epsom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2017-09-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 340 Melton Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    863,469 GBP2024-12-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LUPFAW 503 LIMITED - 2019-01-14
    icon of address Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -192,152 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    602,235 GBP2024-10-31
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,409 GBP2024-10-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-07 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    LUPFAW 483 LIMITED - 2018-03-05
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    MPP FINANCE LIMITED - 2005-07-06
    MISLEX (410) LIMITED - 2003-12-19
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -27,484 GBP2023-10-31
    Officer
    icon of calendar 2003-12-04 ~ 2009-06-24
    IIF 38 - Director → ME
    icon of calendar 2010-07-01 ~ 2011-12-20
    IIF 3 - Secretary → ME
  • 2
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    889,602 GBP2024-11-30
    Officer
    icon of calendar 2015-03-26 ~ 2019-07-24
    IIF 15 - Director → ME
  • 3
    icon of address 24 Brunswick Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2008-08-11
    IIF 40 - Director → ME
  • 4
    TIDELOCK LIMITED - 2008-09-19
    icon of address 91 Princedale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2008-09-01
    IIF 37 - Director → ME
  • 5
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-01-15 ~ 2006-01-16
    IIF 35 - LLP Designated Member → ME
  • 6
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-16 ~ 2006-01-17
    IIF 33 - LLP Designated Member → ME
  • 7
    MISLEX (392) LIMITED - 2004-08-09
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    icon of calendar 2004-08-02 ~ 2007-07-13
    IIF 41 - Director → ME
  • 8
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-02
    IIF 4 - LLP Member → ME
  • 9
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    icon of address Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-02
    IIF 6 - LLP Member → ME
  • 10
    MOTION PICTURE PARTNERS INTERNATIONAL (G) LLP - 2005-04-15
    icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,754,864 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-02
    IIF 5 - LLP Member → ME
  • 11
    MISLEX (451) LIMITED - 2005-09-08
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    icon of calendar 2005-09-08 ~ 2014-08-21
    IIF 39 - Director → ME
  • 12
    icon of address C/o Opus Restruturing Llp Fourth Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,401 GBP2020-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2021-03-26
    IIF 44 - Director → ME
    icon of calendar 2016-04-02 ~ 2016-04-05
    IIF 19 - Director → ME
  • 13
    icon of address 2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Officer
    icon of calendar 2015-11-03 ~ 2020-03-02
    IIF 16 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-06-01
    IIF 21 - Director → ME
    icon of calendar 2015-10-12 ~ 2015-10-31
    IIF 20 - Director → ME
  • 14
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,606 GBP2024-05-31
    Officer
    icon of calendar 2018-11-14 ~ 2020-10-07
    IIF 29 - Director → ME
  • 15
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2003-04-09
    IIF 1 - Secretary → ME
  • 16
    VELOCITY UA LIMITED - 2019-09-21
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    309,106 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2025-06-10
    IIF 28 - Director → ME
  • 17
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-04-06
    IIF 34 - LLP Member → ME
  • 18
    icon of address C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-03-12 ~ 2009-04-06
    IIF 36 - LLP Designated Member → ME
    icon of calendar 2009-04-06 ~ 2012-04-05
    IIF 47 - LLP Member → ME
  • 19
    REVLIZ LIMITED - 2017-03-06
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,707,664 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-03-21
    IIF 23 - Director → ME
  • 20
    SNATCH MEDIA LIMITED - 2018-07-19
    PASS THE PARCEL APP UK LIMITED - 2017-02-22
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,226 GBP2017-05-31
    Officer
    icon of calendar 2016-04-05 ~ 2017-07-26
    IIF 45 - Director → ME
  • 21
    VELOCITY TRADE VENTURES LIMITED - 2021-03-01
    ATOBE SOLUTIONS LIMITED - 2021-12-17
    STEELROCK CAPITAL LIMITED - 2022-03-21
    VELOCITY CREDIT VENTURES LIMITED - 2020-01-16
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,522 GBP2025-03-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-01-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-07 ~ 2021-02-28
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    icon of address Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    863,469 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2021-06-10
    IIF 32 - Director → ME
  • 23
    icon of address Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2021-01-14
    IIF 26 - Director → ME
  • 24
    PIXSEE LIMITED - 2017-09-28
    icon of address 2a The Quadrant, Upper High Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,227 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-24
    IIF 30 - Director → ME
    icon of calendar 2016-03-31 ~ 2020-02-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2020-03-27
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.