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

Agrawal, Deepak

    Related profiles found in government register
  • Agrawal, Deepak
    British acquisition born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Berkeley Square House Berkeley Square, London, London, W1J 6BD, England

      IIF 1
  • Agrawal, Deepak
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bapiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 2 IIF 3
    • Baptiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 4
  • Agrawal, Deepak
    British entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 5
    • 294 Bromyard House, Bromyard Avenue, London, W3 7BS, England

      IIF 6 IIF 7 IIF 8
  • Agrawal, Deepak Raj
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 9
  • Agrawal, Deepak Raj
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, Herts, EN4 0EJ, England

      IIF 10
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 11
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 15 IIF 16 IIF 17
    • Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 20
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 21
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 22
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 23
    • 13 Mornington Crescent, Hounslow, Middlesex, England, TW5 9ST, England

      IIF 24
  • Agrawal, Deepak Raj
    British dealer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 25
  • Agrawal, Deepak Raj
    British direcor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 26
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, EN4 0EJ, England

      IIF 27
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 159, High Street, Harrow Wealdstone, Harrow, Middlesex, H3 5DX, England

      IIF 42
    • Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 43
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 44
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 48
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 49
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 50
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 51
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 52
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 53
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA, England

      IIF 54
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 55
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, TW5 9ST, England

      IIF 56
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 57
    • The Shipping Building The Old Vinyle Factory, Blyth Road, London, UB3 1HA, England

      IIF 58
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 59
  • Agrawal, Deepak Raj
    British financial broker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 60
  • Agrawal, Deepak Raj
    British none born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 61
  • Agrawal, Deepak Raj
    British property investor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13 Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 62
  • Agrawak, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 63
  • Agrawal, Deepak
    British financial consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hithercroft Road, Wallingford, Wallingford, Oxfordshire, OX10 9DG, England

      IIF 64
  • Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 68
  • Mr Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 69
  • Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 70
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 71
    • 2nd Floor Gadd House, Arcadia Avenue, Finchley, London, N3 2JU, England

      IIF 72
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 73
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 74
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 75
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 76
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 77
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 78
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 88
child relation
Offspring entities and appointments
Active 46
  • 1
    HORNCHURCH (126 HIGH STREET) LIMITED - 2017-03-07
    1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 47 - director → ME
  • 2
    159 High Street, Harrow Wealdstone, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 42 - director → ME
  • 3
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 56 - director → ME
  • 4
    2nd Floor, Berkeley Square House Berkeley Square, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 1 - director → ME
  • 5
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 26 - director → ME
  • 6
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 3 - director → ME
  • 7
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 2 - director → ME
  • 8
    Baptiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 4 - director → ME
  • 9
    4385, 10627448 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Person with significant control
    2019-03-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    NEWGOLD RESTAURANT LIMITED - 2013-11-21
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 33 - director → ME
  • 11
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    GCC OLD LIMITED - 2014-07-14
    GARAGED CAR CLUB LTD - 2014-07-11
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 36 - director → ME
  • 13
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 21 - director → ME
  • 14
    50 Hithercroft Road, Wallingford, Wallingford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 64 - director → ME
  • 15
    Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 20 - director → ME
  • 16
    4385, 11724524: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    The Shipping Building The Old Vinyle Factory, Blyth Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 58 - director → ME
  • 19
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 25 - director → ME
  • 20
    VICTUS ESTATES (6) LIMITED - 2016-11-10
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -1,799 GBP2016-06-30
    Officer
    2013-04-03 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 21
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 63 - director → ME
  • 22
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    The Shipping Building The Vinly Factory Blyth Road, Hays, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    The Shipping Building The Old Vinyl Factory Blyth Road, Hays, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 9 - director → ME
  • 26
    The Shipping Building, The Old Vinly Factory Blyth Road, Hayes, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 27
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,186 GBP2016-03-31
    Officer
    2010-05-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 29
    The Shipping Building The Old Vinly Factory Blyth Road, Hays, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 24 - director → ME
  • 31
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237,121 GBP2016-07-31
    Officer
    2013-01-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 32 - director → ME
  • 33
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 30 - director → ME
  • 34
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 39 - director → ME
  • 35
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 29 - director → ME
  • 36
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 38 - director → ME
  • 37
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 40 - director → ME
  • 38
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 31 - director → ME
  • 39
    13 Mornington Crescent, Hounslow, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    2018-01-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 40
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    222,980 GBP2016-07-31
    Officer
    2013-01-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 41
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 35 - director → ME
  • 42
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 37 - director → ME
  • 43
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 28 - director → ME
  • 44
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 34 - director → ME
  • 45
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 12 - director → ME
  • 46
    Kingston Smith Llp Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 15 - director → ME
Ceased 21
  • 1
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    54,962 GBP2023-11-30
    Officer
    2018-11-27 ~ 2019-05-24
    IIF 50 - director → ME
  • 2
    375 Strone Road Strone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2019-12-31
    Officer
    2018-12-10 ~ 2018-12-10
    IIF 57 - director → ME
    Person with significant control
    2018-12-10 ~ 2018-12-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 3
    4385, 10627448 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Officer
    2017-02-20 ~ 2019-03-01
    IIF 62 - director → ME
    Person with significant control
    2017-02-20 ~ 2019-03-01
    IIF 85 - Has significant influence or control OE
  • 4
    The Vault, 49 York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    2011-11-07 ~ 2019-10-24
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 5
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    150,100 GBP2023-03-31
    Person with significant control
    2019-03-20 ~ 2019-03-20
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-10-01
    IIF 54 - director → ME
  • 7
    10 Upwood Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -81,441 GBP2023-11-30
    Officer
    2016-11-02 ~ 2018-09-24
    IIF 68 - director → ME
  • 8
    10 Upwood Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -249,482 GBP2023-11-30
    Officer
    2016-09-30 ~ 2018-09-24
    IIF 48 - director → ME
  • 9
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -417,796 GBP2020-04-30
    Officer
    2017-04-10 ~ 2019-05-24
    IIF 45 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-05-24
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 10
    375 Strone Road Strone Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,900 GBP2019-10-31
    Officer
    2018-10-16 ~ 2018-10-16
    IIF 44 - director → ME
    Person with significant control
    2018-10-16 ~ 2018-10-16
    IIF 71 - Has significant influence or control OE
  • 11
    Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    855,720 GBP2022-03-31
    Officer
    2018-06-19 ~ 2019-07-09
    IIF 49 - director → ME
    Person with significant control
    2018-06-19 ~ 2019-07-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    46 Crescent West, Barnet, England
    Corporate (3 parents)
    Equity (Company account)
    -449,627 GBP2023-12-31
    Officer
    2015-05-11 ~ 2018-11-01
    IIF 27 - director → ME
  • 13
    40a Station Road, Upminster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -174,490 GBP2018-12-31
    Officer
    2016-04-29 ~ 2018-11-01
    IIF 10 - director → ME
  • 14
    46 Crescent West, Barnet, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-25 ~ 2018-11-01
    IIF 46 - director → ME
  • 15
    46 Crescent West, Barnet, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34,636 GBP2023-09-30
    Officer
    2017-09-20 ~ 2018-11-01
    IIF 23 - director → ME
  • 16
    46 Crescent West, Barnet, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -239,683 GBP2023-12-31
    Officer
    2014-04-10 ~ 2017-11-10
    IIF 61 - director → ME
    Person with significant control
    2019-05-10 ~ 2020-08-28
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    13 Mornington Crescent, Hounslow, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    2013-01-17 ~ 2018-02-28
    IIF 18 - director → ME
  • 18
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    2013-04-03 ~ 2014-07-21
    IIF 41 - director → ME
  • 19
    Russell House, 140 High Street, Edgware, Middlesex
    Corporate
    Officer
    2013-01-08 ~ 2014-08-09
    IIF 14 - director → ME
  • 20
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-10-14 ~ 2014-07-18
    IIF 13 - director → ME
  • 21
    PITA PIT TRADING LIMITED - 2014-03-27
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ 2014-07-18
    IIF 11 - director → 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.