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

Mr Vijay Singh Bhandari

    Related profiles found in government register
  • Mr Vijay Singh Bhandari
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vijay Singh Bhandari
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Farm Avenue, Harrow, HA0 4UY, England

      IIF 32
    • icon of address 185, Northfield Avenue, London, W13 9QU, United Kingdom

      IIF 33
    • icon of address Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 34 IIF 35
    • icon of address 57, Farm Avenue, Wembley, HA0 4UY, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Bhandari, Vijay Singh
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Marlston, Munster Square, London, NW1 3PP, England

      IIF 40 IIF 41
  • Bhandari, Vijay Singh
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bhandari, Vijay Singh
    British company executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lowry Lodge, Harrow Road, Wembley, Middlesex, HA0 2EA, United Kingdom

      IIF 52
  • Bhandari, Vijay Singh
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bhandari, Vijay Singh
    British hotelier born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Temple Parade, Netherlands Road, Barnet, Hertfordshire, EN5 1DN, United Kingdom

      IIF 70
  • Bhandari, Vijay Singh
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, Wimbledon, London, SW19 1ED, England

      IIF 71
    • icon of address 35a, Crofthill Road, Slough, Berkshire, SL2 1HG

      IIF 72
    • icon of address Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 73 IIF 74
  • Bhandari, Vijay Singh
    British operation director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Munster Square, London, NW1 3PP, England

      IIF 75
  • Bhandari, Vijay Singh
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 76
  • Bhandari, Vijay Singh
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Farm Avenue, Harrow, HA0 4UY, England

      IIF 77
    • icon of address 185, Northfield Avenue, London, W13 9QU, England

      IIF 78
    • icon of address 57, Farm Avenue, Wembley, HA0 4UY, United Kingdom

      IIF 79 IIF 80
  • Bhandari, Vijay Singh
    British hotelier born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Candle House, 1 Wharf Approach, Granary Wharf, Leeds, LS1 4GJ, United Kingdom

      IIF 81
    • icon of address 57, Farm Avenue, Wembley, HA0 4UY, England

      IIF 82
    • icon of address 57, Farm Avenue, Wembley, Middlesex, HA0 4UY, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,775 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 57 Farm Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Temple Parade, Netherlands Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TRAVEL DMC WORLDWIDE LTD - 2023-06-28
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,921 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,114 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,535 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    PLYMOUTH HOTEL LTD - 2024-11-29
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    270,561 GBP2024-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,044 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,383 GBP2023-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,050 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 153 Candle House 1 Wharf Approach, Granary Wharf, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 81 - Director → ME
  • 17
    icon of address 57 Farm Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,279 GBP2017-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,055,458 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,546 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address 185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,414 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 6 Barnacre Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 11 Marlston Munster Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    icon of address 185 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 11 Marlston Munster Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,336 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,516 GBP2024-10-31
    Officer
    icon of calendar 2021-10-30 ~ now
    IIF 73 - Director → ME
  • 28
    icon of address 5 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,015 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Flat 11 Marlston Munster Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,047 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 57 Farm Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 35
    LOUD FILMS LTD - 2023-07-06
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 185 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 37
    icon of address 57 Farm Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 40
    HEAD TO TOES MASSAGE LTD - 2023-11-14
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 117 Merton Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,800 GBP2023-12-31
    Officer
    icon of calendar 2022-07-30 ~ 2025-07-16
    IIF 71 - Director → ME
  • 2
    icon of address 185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,516 GBP2024-10-31
    Officer
    icon of calendar 2022-07-30 ~ 2022-07-30
    IIF 72 - Director → ME
  • 3
    icon of address 5 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2017-10-03
    IIF 52 - Director → ME
  • 4
    icon of address Flat 34 Kirk House, Hirst Crescent, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2021-07-18 ~ 2021-10-10
    IIF 75 - Director → ME
  • 5
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,920,107 GBP2023-12-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-05-20
    IIF 42 - Director → ME
  • 6
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,177 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ 2025-07-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2025-07-08
    IIF 3 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.