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

Shah, Nila Mahesh

    Related profiles found in government register
  • Shah, Nila Mahesh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Priory Lodge Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 1
  • Shah, Nila Mahesh
    British executive

    Registered addresses and corresponding companies
    • icon of address Priory Lodge Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 2
  • Gosrani, Nila Mahesh
    British

    Registered addresses and corresponding companies
  • Gosrani, Nila Mahesh
    British executive

    Registered addresses and corresponding companies
    • icon of address Priory Lodge Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 6
  • Shah, Nila Mahesh

    Registered addresses and corresponding companies
    • icon of address Priory Lodge Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 7 IIF 8
  • Gosrani, Nila Mahesh

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 9
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 10 IIF 11
    • icon of address 4/5, Loveridge Mews, London, NW6 2DP, England

      IIF 12
  • Shah, Nitin Khetshi
    British company executive born in July 1957

    Registered addresses and corresponding companies
    • icon of address Little Manor, Pipers Green Lane, Stanmore, Greater London, HA8 8DG

      IIF 13
  • Gosrani, Nitin Khetshi

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 14 IIF 15 IIF 16
  • Gosrani, Nila Mahesh
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Lodge, Priory Drive, Stanmore, HA7 3HJ, England

      IIF 17
  • Gosrani, Nila

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House, Harrow, HA1 1BQ, England

      IIF 18
    • icon of address Scottish Provident House, 3rd Floor, Harrow, HA1 1BQ, England

      IIF 19
  • Gosrani, Nitin

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 20
    • icon of address 4/5, Loveridge Mews, London, NW6 2DP, England

      IIF 21
  • Gosrani, Nila Mahesh
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Loveridge Mews, London, NW6 2DP

      IIF 22
    • icon of address Priory Lodge, Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 23
  • Gosrani, Barushi
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 24
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 25
  • Gosrani, Nitin Khetshi
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5 Loveridge Mews, London, NW6 2DP

      IIF 26
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 27
    • icon of address 4/5, Loveridge Mews, London, NW6 2DP

      IIF 28 IIF 29 IIF 30
    • icon of address 8608-862, Garratt Lane, London, SW17 0NB, England

      IIF 32
    • icon of address Little Manor, Pipers Green Lane, Stanmore, , HA8 8DG,

      IIF 33
  • Gosrani, Nitin Khetshi
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 34
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Scottish Provident House, 3rd Floor 76-80 College Road, Harrow, HA1 1BQ, England

      IIF 38
  • Gosrani, Nitin Khetshi
    British co executive born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Manor, 13 Pipers Green Lane, Stanmore, Greater London, HA8 8DG

      IIF 39 IIF 40
  • Gosrani, Nitin Khetshi
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 2 Endeavour Way, Durnsford Road Industrial Estate, Wimbledon, London, SW19 8UH, United Kingdom

      IIF 41
  • Gosrani, Nitin Khetshi
    British executive born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House 76-80 College Road, Harrow, HA1 1BQ, England

      IIF 42
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 43 IIF 44
    • icon of address 4-5, Loveridge Mews, London, NW6 2DP

      IIF 45
    • icon of address 4/5, Loveridge Mews, London, NW6 2DP, England

      IIF 46
    • icon of address Little Manor, 13 Pipers Green Lane, Stanmore, Greater London, HA8 8DG

      IIF 47 IIF 48 IIF 49
  • Gosrani, Nila Mahesh
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 53
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 54 IIF 55 IIF 56
  • Gosrani, Nila Mahesh
    British business executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 58
  • Gosrani, Nila Mahesh
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Lodge Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 59 IIF 60
  • Gosrani, Nila Mahesh
    British executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/5, Loveridge Mews, London, NW6 2DP, England

      IIF 61
  • Gosrani, Nitin Khetshi
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 62
  • Gosrani, Nitin Khetshi
    British business executive born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 63
  • Gosrani, Nitin Khetshi
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 64
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr Nitin Khetshi Gosrani
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 68
    • icon of address 8608-862, Garratt Lane, London, SW17 0NB, England

      IIF 69
  • Mrs Nila Mahesh Gosrani
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 70
  • Mr Nitin Khetshi Gosrani
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Scottish Provident House 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 71
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 72
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 73 IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 24
  • 1
    CROWNBIRD MANAGEMENT LIMITED - 1999-01-14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,960 GBP2024-12-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,512 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-08-01 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4/5 Loveridge Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 4-5 Loveridge Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 5
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -882,869 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 62 - Director → ME
    icon of calendar 2015-06-05 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-06-05 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor Scottish Provident House 76-80 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    598 GBP2018-03-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LIBERTY LAKE LEISURE LIMITED - 2021-11-04
    icon of address Scottish Provident House, 3rd Floor 76-80 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,109 GBP2025-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-11-18 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,235,519 GBP2024-03-31
    Officer
    icon of calendar 1998-11-20 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -126,852 GBP2025-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2013-10-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-10-17 ~ now
    IIF 9 - Secretary → ME
  • 10
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 11
    GOSRANI INVESTMENT PARTNERS LLP - 2011-01-05
    GOSRANI INVESTMENT ADVISORS LLP - 2013-04-17
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LIBERTY LAND LIMITED - 2013-04-17
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    GOSRANI ASSET MANAGEMENT LIMITED - 2013-04-17
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    128,160 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 54 - Director → ME
    icon of calendar 2011-05-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-05-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-05-31 ~ now
    IIF 15 - Secretary → ME
  • 14
    icon of address 4-5 Loveridge Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 15
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,642 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 36 - Director → ME
    icon of calendar 2013-09-09 ~ now
    IIF 16 - Secretary → ME
  • 16
    GPZ INVESTMENTS LIMITED - 2017-02-13
    icon of address Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,035 GBP2021-04-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address 8608-862 Garratt Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 18
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,533 GBP2025-03-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 57 - Director → ME
  • 19
    Company number 04570756
    Non-active corporate
    Officer
    icon of calendar 2002-10-23 ~ now
    IIF 39 - Director → ME
  • 20
    Company number 04779505
    Non-active corporate
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 40 - Director → ME
  • 21
    Company number 04923156
    Non-active corporate
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 52 - Director → ME
  • 22
    Company number 05881315
    Non-active corporate
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 45 - Director → ME
  • 23
    Company number OC325011
    Non-active corporate
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 26 - LLP Designated Member → ME
  • 24
    Company number OC336349
    Non-active corporate
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 29 - LLP Designated Member → ME
Ceased 20
  • 1
    icon of address C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,591 GBP2019-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2006-03-30
    IIF 51 - Director → ME
    icon of calendar 2004-11-22 ~ 2006-03-30
    IIF 4 - Secretary → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-10-08
    IIF 66 - Director → ME
  • 3
    ROOT 7 LTD - 2025-08-07
    TRUSTED BRANDS LTD - 2011-03-02
    BIRANDO LTD - 2013-09-04
    icon of address Unit 14, Bessemer Park, 250 Milkwood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,639 GBP2025-03-31
    Officer
    icon of calendar 2010-09-02 ~ 2011-01-17
    IIF 41 - Director → ME
  • 4
    icon of address 30 Whitchurch Lane, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,334,966 GBP2023-11-30
    Officer
    icon of calendar 2002-06-19 ~ 2004-01-28
    IIF 2 - Secretary → ME
  • 5
    icon of address 4-5 Loveridge Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-07-16
    IIF 23 - LLP Member → ME
  • 6
    icon of address 3rd Floor Scottish Provident House 76-80 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    598 GBP2018-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2016-07-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-04-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Akara Building, 24 De Castro Street, Wickhams Cay 1 Road Town, Tortola British Virgin Islands, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2008-06-11
    IIF 59 - Director → ME
  • 8
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,235,519 GBP2024-03-31
    Officer
    icon of calendar 1998-11-20 ~ 1998-12-10
    IIF 8 - Secretary → ME
  • 9
    LIBERTY LAND PLC - 1997-12-30
    LIBERTY LAND LIMITED - 2006-05-03
    CHELSEA EUROPE PLC. - 1998-07-14
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    379,003 GBP2024-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2007-09-28
    IIF 50 - Director → ME
    icon of calendar 1996-12-02 ~ 2006-09-30
    IIF 60 - Director → ME
    icon of calendar 1999-05-05 ~ 2006-09-20
    IIF 3 - Secretary → ME
  • 10
    icon of address 3rd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -126,852 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-08-29
    IIF 68 - Has significant influence or control OE
  • 11
    GOSRANI INVESTMENT PARTNERS LLP - 2011-01-05
    GOSRANI INVESTMENT ADVISORS LLP - 2013-04-17
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-05-05
    IIF 33 - LLP Designated Member → ME
    icon of calendar 2010-05-05 ~ 2011-05-31
    IIF 22 - LLP Designated Member → ME
  • 12
    GOSRANI ASSET MANAGEMENT LIMITED - 2013-04-17
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    128,160 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-08-03
    IIF 61 - Director → ME
    icon of calendar 2010-07-05 ~ 2011-05-31
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-29
    IIF 73 - Has significant influence or control OE
  • 13
    icon of address 8 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,477 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ 2003-04-24
    IIF 1 - Secretary → ME
  • 14
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    9,969 GBP2020-03-31
    Officer
    icon of calendar 2021-06-15 ~ 2021-10-08
    IIF 67 - Director → ME
  • 15
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    9,975 GBP2020-03-31
    Officer
    icon of calendar 2021-06-15 ~ 2021-10-08
    IIF 65 - Director → ME
  • 16
    LIBERTY LONDON LIMITED - 2007-11-14
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,722,770 GBP2024-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2007-07-02
    IIF 48 - Director → ME
    icon of calendar 2002-09-27 ~ 2006-09-20
    IIF 6 - Secretary → ME
  • 17
    LIBERTY WOLVERHAMPTON LIMITED - 2007-11-14
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-01-20
    IIF 13 - Director → ME
    icon of calendar 2006-09-06 ~ 2007-09-03
    IIF 49 - Director → ME
    icon of calendar 2003-09-08 ~ 2006-09-20
    IIF 5 - Secretary → ME
  • 18
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,533 GBP2025-03-31
    Officer
    icon of calendar 1999-02-12 ~ 1999-05-24
    IIF 7 - Secretary → ME
  • 19
    Company number 05042806
    Non-active corporate
    Officer
    icon of calendar 2006-09-20 ~ 2009-06-03
    IIF 47 - Director → ME
  • 20
    Company number OC355055
    Non-active corporate
    Officer
    icon of calendar 2010-05-18 ~ 2011-01-01
    IIF 28 - LLP Designated Member → 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.