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

Mahmood, Kashif

    Related profiles found in government register
  • Mahmood, Kashif
    British accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat4, Parkleigh Court, Morden Road, Wimbledon, London, SW19 3BX, United Kingdom

      IIF 1
  • Mahmood, Kashif
    British business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 2
    • icon of address Flat 4, Parkleigh Court, Morden Road, London, SW19 3BX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Flat4, Parkleigh Court, Morden Road, London, SW19 3BX, England

      IIF 7
    • icon of address 513, London Road, Sutton, Surrey, SM3 8JR, England

      IIF 8
  • Mahmood, Kashif
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 9
    • icon of address Slazenger Suite 1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 10
  • Mahmood, Kashif
    British consultant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rougemont Avenue, Morden, Surrey, SM4 5PY, United Kingdom

      IIF 11
    • icon of address Flat 4, Parkleigh Court, Morden Road, Wimbledon, London, SW19 3BX, England

      IIF 12
  • Mahmood, Kashif
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Park Leigh Court, Morden Road, London, London, SW19 3BX, United Kingdom

      IIF 13
    • icon of address Flat 4, Parkleigh Court, Morden Road, London, London, SW19 3BX, United Kingdom

      IIF 14
    • icon of address Flat 4, Parkleigh Court, Morden Road, London, SW19 3BX, England

      IIF 15
    • icon of address Flat 4, Parkleigh Court, Morden Road, London, SW19 3BX, United Kingdom

      IIF 16
    • icon of address 96, Albert Drive, Woking, GU215RE, England

      IIF 17
  • Mahmood, Kashif
    British electronics engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Parkleigh Court, Morden Road, London, SW19 3BX, United Kingdom

      IIF 18
  • Mahmood, Kashif
    British entrepreneur born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abbotsbury Road, Morden, Surrey, SM4 5LJ

      IIF 19
  • Mahmood, Kashif
    British invester born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abbotsbury Road, Morden, SM45LJ, United Kingdom

      IIF 20
  • Mehmood, Kashif
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 513, London Road, North Cheam, Sutton, Surrey, SM3 8JR

      IIF 21
  • Mahmood, Kashif
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, England

      IIF 22
  • Mahmood, Kashif
    British business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Town Quay Wharf, Abbey Road, Barking, England, IG11 7BZ, England

      IIF 23
    • icon of address 20, Hyacinth Close, Ilford, IG1 2FR, England

      IIF 24
  • Mahmood, Kashif
    Pakistani teacher born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Honeysuckle Court, Hyacinth Close, Ilford, IG1 2FR, England

      IIF 25
  • Mahmood, Kashif
    British business executive born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Cobbett Hill Road, Normandy Business Park, Guilford, GU3 2AA, United Kingdom

      IIF 26
  • Mahmood, Kashif
    British consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dartmouth Ave, Woking, Surrey, GU215PE, England

      IIF 27
  • Mahmood, Kashif
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Tolworth Rise South, Surbiton, Surrey, KT5 9NJ, England

      IIF 28
    • icon of address 144, Tolworth Rise South, Surbiton, Surrey, KT5 9NJ, United Kingdom

      IIF 29
  • Mahmood, Kashif
    British ceo born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pine Grove, Batley, WF177BS, United Kingdom

      IIF 30
    • icon of address 3, Pine Grove, Batley, West Yorkshire, WF17 7BS, United Kingdom

      IIF 31
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • Mahmood, Kashif
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pine Grove, Batley, WF17 7BY, United Kingdom

      IIF 33
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mahmood, Kashif
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Burton On Trent, Staffordshire, DE14 1JZ, United Kingdom

      IIF 36
    • icon of address 40, Derby Road, Burton-on-trent, Staffordshire, DE14 1RP, United Kingdom

      IIF 37
    • icon of address 89, Sydney Street, Burton-on-trent, Staffordshire, DE14 2QY, United Kingdom

      IIF 38
  • Mahmood, Kashif
    British employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pine Grove, Batley, West Yorkshire, WF17 7BS

      IIF 39
  • Mahmood, Kashif
    British insurance born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West One Building, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 40
  • Mahmood, Kashif
    British insurance consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pine Grove, Batley, West Yorkshire, WF17 7BY, United Kingdom

      IIF 41
  • Mahmood, Kashif
    British print, design and consultancy born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 42
  • Mahmood, Kashif
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 43
  • Mr Kashif Mahmood
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slazenger Suit 1, Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 44
  • Kashif Mahmood
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, England

      IIF 45
  • Mr Kashif Mahmood
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Town Quay Wharf, Abbey Road, Barking, England, IG11 7BZ, England

      IIF 46
    • icon of address 20, Hyacinth Close, Ilford, IG1 2FR, England

      IIF 47
    • icon of address Flat 20, Honeysuckle Court, Hyacinth Close, Ilford, IG1 2FR, England

      IIF 48
  • Mahmood, Kashif
    Pakistani director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Plashet Grove, East Ham, London, E6 1AD, England

      IIF 49
  • Mahmood, Kashif

    Registered addresses and corresponding companies
    • icon of address 3, Pine Grove, Batley, WF177BS, United Kingdom

      IIF 50
    • icon of address 3, Pine Grove, Batley, West Yorkshire, WF17 7BS

      IIF 51
    • icon of address 28, Mellows Road, Ilford, Essex, IG5 0HJ, United Kingdom

      IIF 52
  • Mr Kashif Mahmood
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slazenger Suite 1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 53
    • icon of address Unit 1a, Cobbett Hill Road, Normandy Business Park, Guilford, GU3 2AA, United Kingdom

      IIF 54
    • icon of address 144, Tolworth Rise South, Surbiton, Surrey, KT5 9NJ, United Kingdom

      IIF 55 IIF 56
  • Kashif Mahmood
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Derby Road, Burton-on-trent, Staffordshire, DE14 1RP, United Kingdom

      IIF 57
    • icon of address 89, Sydney Street, Burton-on-trent, Staffordshire, DE14 2QY, United Kingdom

      IIF 58
  • Mr Kashif Mahmood
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pine Grove, Batley, WF17 7BS, United Kingdom

      IIF 59
    • icon of address 75, High Street, Burton On Trent, Staffordshire, DE14 1JZ, United Kingdom

      IIF 60
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr Kashif Mahmood
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 63
  • Mr Kashif Mahmood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-24
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 20 Honeysuckle Court, Hyacinth Close, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,403 GBP2019-02-28
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address West One, 114 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kingfisher House Office 7, Ground Floor, Resmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,118 GBP2019-07-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 89 Sydney Street, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Abbotsbury Road, Morden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit 1a Cobbett Hill Road, Normandy Business Park, Guilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    673 GBP2025-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 144 Tolworth Rise South, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,443 GBP2025-04-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 144 Tolworth Rise South, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 75 High Street, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,066 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    icon of address West One Building, 114 Wellington Street, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address West One, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 11, Town Quay Wharf, Abbey Road, Barking, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -474 GBP2024-05-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 513 London Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address 3 Pine Grove, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-10-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    icon of address 40 Derby Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address 513 London Road, North Cheam, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Unit 11 Town Quay Wharf, Abbey Road, Barking
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,181 GBP2023-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Slazenger Suit 1 Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,067 GBP2021-06-30
    Officer
    icon of calendar 2020-05-19 ~ 2020-05-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-05-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kingfisher House Office 7, Ground Floor, Resmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,118 GBP2019-07-31
    Officer
    icon of calendar 2014-12-04 ~ 2018-07-02
    IIF 9 - Director → ME
  • 3
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2013-01-01
    IIF 31 - Director → ME
  • 4
    icon of address 173 Dawberry Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -337,499 GBP2023-01-31
    Officer
    icon of calendar 2023-11-28 ~ 2023-11-28
    IIF 2 - Director → ME
  • 5
    icon of address West One Building, 114 Wellington Street, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2007-11-23 ~ 2014-06-01
    IIF 39 - Director → ME
    icon of calendar 2007-11-23 ~ 2014-06-01
    IIF 51 - Secretary → ME
  • 6
    icon of address 52 Wasp Nest Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-20
    IIF 6 - Director → ME
  • 7
    icon of address 17 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2012-03-01
    IIF 27 - Director → ME
  • 8
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2013-05-06
    IIF 19 - Director → ME
    icon of calendar 2011-11-15 ~ 2012-04-27
    IIF 1 - Director → ME
  • 9
    icon of address 17 Abbotsbury Road, Morden, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-17 ~ 2012-12-30
    IIF 16 - Director → ME
  • 10
    icon of address 17 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ 2013-01-30
    IIF 20 - Director → ME
  • 11
    icon of address Flat 4 Parkleigh Court, Morden Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2012-04-05
    IIF 12 - Director → ME
  • 12
    icon of address 17 Abbotsbury Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2013-11-01
    IIF 8 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-02-28
    IIF 14 - Director → ME
  • 13
    icon of address 15 Rougemont Avenue, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2013-08-29
    IIF 11 - Director → ME
  • 14
    icon of address 6 Berkshire Way, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-20
    IIF 5 - Director → ME
  • 15
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2022-05-13
    IIF 52 - Secretary → ME
  • 16
    icon of address 513 London Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-15
    IIF 15 - Director → ME
    icon of calendar 2008-02-05 ~ 2012-03-01
    IIF 18 - Director → ME
  • 17
    icon of address 513 London Road, North Cheam, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-02-13
    IIF 3 - Director → ME
  • 18
    icon of address 96 Albert Drive, Woking
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,466 GBP2014-12-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-01-01
    IIF 17 - Director → ME
  • 19
    icon of address 4th Floor Office Suite, Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-01
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.