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

Jamal, Nomaan Noah

    Related profiles found in government register
  • Jamal, Nomaan Noah
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Nomaan Noah
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 19 IIF 20
  • Jamal, Nomaan Noah
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Minister Court, 4th Floor, London, EC3R 7BB, England

      IIF 21
    • icon of address 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 22 IIF 23
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 24
  • Jamal, Nomaan
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Servca Asset Management Limited, Berkeley Square, London, W1J 5FJ, England

      IIF 25
    • icon of address 43, Berkeley Square, Suite 4b, Mayfair, London, W1J 5FJ, England

      IIF 26
  • Jamal, Nomaan
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servca Group, Ferguson House, 113 Cranbrook Road, Essex, IG1 4PU, England

      IIF 27
    • icon of address 103, Cranbrook Road, Imperial House, Second Floor, Ilford, London, IG1 4PU, United Kingdom

      IIF 28
    • icon of address 103, Cranbrook Road, Second Floor, Ilford, London, IG1 4PU, England

      IIF 29
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 30
    • icon of address 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 31
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 32
    • icon of address One Aldgate, 4th Floor, London, EC3N 1RE, England

      IIF 33
    • icon of address Suite 4b, Berkeley Square, Westminster, Greater London, W1J 5FJ

      IIF 34
  • Jamal, Nomaan
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 35
  • Jamal, Nomaan
    British non-exec director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lothbury, London, EC2R 7HF, England

      IIF 36
  • Jamal, Nomaan
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Second Floor, Ilford, London, IG1 4PU, England

      IIF 37
  • Me Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferguson House, Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 38
  • Mr Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aldgate, London, EC3N 1RE, England

      IIF 39
    • icon of address 2, Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 40
    • icon of address 28, Leman Street, 2nd Floor, London, E1 8EW, England

      IIF 41 IIF 42
    • icon of address 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 43
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 44 IIF 45 IIF 46
    • icon of address One Aldgate, Servca Holdings, London, EC3N 1RE, United Kingdom

      IIF 47
    • icon of address Third Floor, One Aldgate, London, EC3N 1RE, England

      IIF 48
    • icon of address 4th Floor, One Aldgate, London, EC3N 1RE, England

      IIF 49
  • Jamal, Nomaan
    British director born in December 1986

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square Suite 4, Mayfair, London, W1F 5FJ, United Kingdom

      IIF 50
  • Jamal, Nomaan Noah
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes House, 5th Floor, 32-38 Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 51
  • Mr Nomaan Noah Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 52
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 53
  • Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Minister Court, 4th Floor, London, EC3R 7BB, England

      IIF 54
    • icon of address 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 55
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 56
  • Nomaan Noah Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Nomaan Noah

    Registered addresses and corresponding companies
  • Mr Nomaan Jamal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 79
  • Jamal, Noah Nomaan Maqsood
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 32-38, Duke House, Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 80
  • Nomaan Noah Jamal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 81
  • Jamal, Nomaan

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 82 IIF 83
    • icon of address Imperial House, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 84
    • icon of address 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 85
    • icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 86
child relation
Offspring entities and appointments
Active 24
  • 1
    ACAPELLA PARTNERS LTD - 2024-03-09
    XCAP CAPITAL PARTNERS LTD - 2021-05-18
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    RENTSURANCE LTD - 2021-09-22
    SERVSURE LTD - 2021-09-06
    icon of address Dukes House 32-38 Dukes House, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,668 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,800 GBP2022-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    TWENTYTHREE PREMIER LTD - 2020-07-14
    23 SPV (NO. 1) LTD - 2025-05-20
    TWENTYTHREE SPV LTD - 2021-07-27
    23 SPV LTD - 2023-02-28
    JAMALSON INVESTMENTS LTD - 2020-03-20
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,439 GBP2023-10-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-08-09 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TWENTYTHREE SPV 2 LTD - 2021-09-20
    23 SPV (NO. 2) LTD - 2025-05-20
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-10-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-08-14 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TWENTYTHREE SPV 3 LTD - 2021-09-20
    23 SPV (NO. 3) LTD - 2025-05-20
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2024-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    23 SPV (NO. 4) LTD - 2025-05-20
    icon of address Dukes House, 32-38 Dukes, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,193 GBP2024-10-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-07-29 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 51 - Director → ME
  • 10
    HANBURY & PARTNERS LTD - 2018-10-29
    STUFFED STUDENT LIMITED - 2017-06-01
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,761 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    JAMALSON HOLDINGS LTD - 2017-01-23
    QUANTUM RISK SOLUTIONS LTD - 2015-07-31
    SERVCA ASSET MANAGEMENT LIMITED - 2016-11-18
    TRACTION NETWORK (NI) LIMITED - 2015-03-19
    INTERSERV LIMITED - 2015-04-29
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -584,903 GBP2022-07-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    LONDON MARKET VENTURES LTD - 2024-10-03
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 2 - Director → ME
  • 13
    GB LABOUR LIMITED - 2013-05-08
    icon of address 43 Berkeley Square Suite 4, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 50 - Director → ME
  • 14
    IPROFESSION LTD - 2019-09-24
    WELLNESS COVER LTD. - 2019-12-23
    INVEXS LTD - 2024-05-16
    FORTISS INSURANCE MANAGEMENT LTD - 2021-09-16
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,793 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 12 - Director → ME
  • 15
    SERVCA RETAIL LTD - 2022-11-15
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 171 Old Bakery Street, Valletta Vlt 1455, Malta
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 80 - Director → ME
  • 17
    SERVCA NORTH AMERICA LTD - 2021-07-13
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 75 - Secretary → ME
  • 18
    SERCVA LTD - 2014-08-20
    GOLDMAN REES LTD - 2014-08-19
    SERVCA LTD - 2021-03-02
    MEDIEX LTD - 2013-11-13
    JAMALSOHN LTD - 2014-03-11
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,476 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 15 - Director → ME
  • 19
    SERVCA FINANCIAL SERVICES LTD - 2015-10-21
    SERVCA UW MANAGEMENT LTD - 2016-02-22
    SERVCA UNDERWRITING MANAGEMENT LIMITED - 2016-10-05
    icon of address Ec3\legal Llp, 106 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-08-19 ~ now
    IIF 69 - Secretary → ME
  • 21
    EDNO PARTNERS LTD - 2024-03-08
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 70 - Secretary → ME
  • 22
    SUPERIAN BIDCO LTD - 2025-05-20
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 5 - Director → ME
  • 23
    SERVCA GROUP HOLDINGS LTD - 2022-08-17
    SERVCA INVESTMENT GROUP LTD - 2024-11-07
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    SERVCA FOUNDATION - 2018-03-26
    JAMALSON FOUNDATION - 2020-02-21
    TWENTYTHREE FOUNDATION - 2021-05-27
    23 FOUNDATION - 2023-03-24
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    24,524 GBP2022-06-30
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-05-21 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    ACAPELLA PARTNERS LTD - 2024-03-09
    XCAP CAPITAL PARTNERS LTD - 2021-05-18
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-06-25
    IIF 82 - Secretary → ME
  • 2
    SOUTHERN PREMIER LIMITED - 2016-11-16
    icon of address Unit 13 Hemmons Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2013-09-01
    IIF 37 - Director → ME
  • 3
    REHABEX LIMITED - 2017-03-10
    INSIDEOUT FITNESS LIMITED - 2013-07-18
    ALDMONT LTD - 2018-06-25
    icon of address 1 Aldgate, 14th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,162 GBP2021-10-31
    Officer
    icon of calendar 2017-05-01 ~ 2021-09-01
    IIF 20 - Director → ME
    icon of calendar 2013-07-18 ~ 2015-05-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-06-10
    IIF 42 - Has significant influence or control OE
    icon of calendar 2021-07-15 ~ 2021-08-30
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,800 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 41 Lothbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-11
    IIF 36 - Director → ME
  • 6
    HANBURY & PARTNERS LTD - 2018-10-29
    STUFFED STUDENT LIMITED - 2017-06-01
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2018-06-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    JAMALSON HOLDINGS LTD - 2017-01-23
    QUANTUM RISK SOLUTIONS LTD - 2015-07-31
    SERVCA ASSET MANAGEMENT LIMITED - 2016-11-18
    TRACTION NETWORK (NI) LIMITED - 2015-03-19
    INTERSERV LIMITED - 2015-04-29
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -584,903 GBP2022-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-08-01
    IIF 25 - Director → ME
    icon of calendar 2016-11-17 ~ 2017-01-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-01-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    MORGAN MONTANA LTD - 2013-04-10
    PHYSIOEX LTD - 2012-08-02
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,283 GBP2017-06-30
    Officer
    icon of calendar 2013-05-10 ~ 2013-06-30
    IIF 26 - Director → ME
    icon of calendar 2011-08-19 ~ 2012-12-11
    IIF 29 - Director → ME
  • 9
    LONDON MARKET VENTURES LTD - 2024-10-03
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-14 ~ 2024-08-15
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    SERVCA ASSET MANAGEMENT LIMITED - 2015-06-29
    THIRD PARTY MAINTENANCE LIMITED - 2015-02-06
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,589 GBP2015-10-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-07-01
    IIF 30 - Director → ME
  • 11
    icon of address 415 High Street, Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2024-09-30
    Officer
    icon of calendar 2010-06-15 ~ 2012-03-25
    IIF 35 - Director → ME
    icon of calendar 2010-06-15 ~ 2012-03-25
    IIF 84 - Secretary → ME
  • 12
    MEDIEX SERVICES LTD - 2015-06-29
    ELYSIUM HATS LIMITED - 2013-11-13
    SERVCA LEGAL SERVICES LTD - 2016-11-04
    icon of address Mediex One Aldgate, 13th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -219,707 GBP2021-10-31
    Officer
    icon of calendar 2013-09-18 ~ 2016-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    SERVCA NORTH AMERICA LTD - 2021-07-13
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-07-13
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    SERCVA LTD - 2014-08-20
    GOLDMAN REES LTD - 2014-08-19
    SERVCA LTD - 2021-03-02
    MEDIEX LTD - 2013-11-13
    JAMALSOHN LTD - 2014-03-11
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,476 GBP2024-12-31
    Officer
    icon of calendar 2011-08-03 ~ 2019-03-01
    IIF 31 - Director → ME
    icon of calendar 2011-08-03 ~ 2019-03-01
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-09-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-09-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    EDNO PARTNERS LTD - 2024-03-08
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-12-31
    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
  • 17
    SUPERIAN BIDCO LTD - 2025-05-20
    icon of address Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-07-04
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    LAYHAN INVESTMENTS LTD - 2019-04-11
    BRIX INVESTMENTS LTD - 2018-12-07
    XGC LTD - 2020-07-08
    icon of address Olivers Barn, Maldon Road, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,621 GBP2023-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-07-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2021-06-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    VANTAGE POINT CAPITAL LTD - 2020-11-25
    XCAP LTD - 2019-05-14
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,188 GBP2024-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2022-11-08
    IIF 24 - Director → ME
    icon of calendar 2018-10-01 ~ 2021-07-01
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2021-08-02
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    icon of address Olivers Barn, Maldon Road, Witham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-07-08
    IIF 21 - Director → ME
    icon of calendar 2020-12-10 ~ 2021-07-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2022-05-05
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    ZARNO LTD
    - now
    CARLINGFORD MANAGEMENT COMPANY LTD - 2020-03-20
    DWELLO MANAGEMENT COMPANY LTD - 2020-12-09
    icon of address Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,794 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2020-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-11-30
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% 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.