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

Mrs Anita Jatania

    Related profiles found in government register
  • Mrs Anita Jatania
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 1
  • Mr Pravin Jatania
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 2
  • Mr Pravin Devshi Jatania
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 3 IIF 4
  • Ms Anita Pravinchandra Jatania
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pravin Jatania
    British born in August 1950

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Flat 123, 25 Porchester Place, Porchester Place, London, W2 2PF, England

      IIF 21
  • Jatania, Anita Pravinchandra
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jatania, Anita Pravinchandra
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, Hyde Park, London, W2 2ET, England

      IIF 34
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 35 IIF 36
  • Jatania, Anita Pravinchandra
    British directpr born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 37
  • Jatania, Pravin Devshi
    British businessman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterhill House, Marlow Reach, Station Approach, Marlow, Buckinghamshire, SL7 1NT, United Kingdom

      IIF 38
    • icon of address Winterhill House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

      IIF 39 IIF 40
  • Jatania, Pravin Devshi
    British chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denham Place, Village Road, Denham, Bucks, UB9 5BL

      IIF 41
  • Mr Pravinchandra Devshi Jatania
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jatania, Pravin Devshi
    born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Dover Street, Dover Street, London, W1S 4NG, England

      IIF 52
  • Jatania, Pravinchandra Devshi
    British company chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25, Porchester Place, London, W2 2PF, United Kingdom

      IIF 53
  • Jatania, Pravinchandra Devshi
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Connaught Place, Connaught Place, London, W2 2ET, England

      IIF 54
  • Jatania, Pravinchandra Devshi
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, Hyde Park, London, W2 2ET, England

      IIF 55 IIF 56
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 57
  • Jatania, Pravin Chandra Devshi
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 121, 21st Floor, Porchester Place, London, W2 2PF, England

      IIF 58
  • Jatania, Anita Pravinchandra

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, Hyde Park, London, W2 2ET, England

      IIF 59
    • icon of address 5, Connaught Place, London, W2 2ET, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 121, 21st Floor, Porchester Place, London, W2 2PF, England

      IIF 64
  • Jatania, Pravinchandra

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 65
  • Jatania, Pravinchandra Devshi

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 66
  • Jatania, Pravin Chandra Devshi
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF

      IIF 67
  • Jatania, Pravin Chandra Devshi
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 43/45 Dorset Street, London, W1U 7NA, England

      IIF 68
    • icon of address Fifth Floor, 34 Dover Street, Dover Street, London, W1S 4NG, England

      IIF 69
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF

      IIF 70
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, England

      IIF 71
    • icon of address Suite 121, 21st Floor, Porchester Place, London, W2 2PF, England

      IIF 72 IIF 73 IIF 74
  • Jatania, Pravin Chandra Devshi
    British directors born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 121, 25 Porchester Place, London, W2 2PF, United Kingdom

      IIF 78
  • The Estate Of Pravinchandra Devshi Jatania
    British born in August 1950

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5/6, Connaught Place, London, W2 2ET, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Saracens Solicitors Strand Bridge House, 140 Strand, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-02-02 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    AAKA PROPERTIES 125 LTD - 2024-02-14
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 71 - Director → ME
  • 8
    icon of address Fifth Floor, 34 Dover Street, Dover Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2015-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address 5 Connaught Place, Hyde Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-09-27 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Connaught Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    STUMBLE ON LOVE LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    LOOK HONEY LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    2 BE A MEGASTAR LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    SIM FOR WORLDWIDE LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    WORLD OF VEGETARIAN LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,629 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-01-24 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 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
  • 18
    DESTINATION 2 DESTINATION LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 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 Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    ZOOM PERSONAL CARE LIMITED - 2020-12-19
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 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
  • 21
    PRIZE GOODS LIMITED - 1984-08-06
    icon of address Denham Place, Village Road, Denham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 22
    LORNAMEAD LIMITED - 2012-12-24
    icon of address Denham Place, Village Road, Denham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -779,079 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
Ceased 18
  • 1
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,589 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2019-12-03
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,319 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-07
    IIF 38 - Director → ME
  • 3
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-03-25
    IIF 54 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-01-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-10-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-08 ~ 2022-01-19
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Connaught Place, Hyde Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2024-06-07
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2024-06-07
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    STUMBLE ON LOVE LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2024-06-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 6
    LOOK HONEY LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    2 BE A MEGASTAR LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2024-06-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2024-06-07
    IIF 78 - Director → ME
    icon of calendar 2015-07-16 ~ 2024-06-07
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    SIM FOR WORLDWIDE LIMITED - 2016-05-27
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    WORLD OF VEGETARIAN LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,629 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    DESTINATION 2 DESTINATION LIMITED - 2016-06-01
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2024-06-07
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-13
    IIF 79 - Right to appoint or remove directors OE
  • 14
    icon of address 66 Wigmore Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -475,891 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2009-07-27
    IIF 70 - Director → ME
  • 15
    WINTERHILL 2000 LIMITED - 2014-06-26
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,256,294 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-07
    IIF 39 - Director → ME
  • 16
    SUN CAPITAL SERVICES LIMITED - 2008-12-19
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,425,419 GBP2024-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2021-02-01
    IIF 68 - Director → ME
  • 17
    ZOOM PERSONAL CARE LIMITED - 2020-12-19
    icon of address 5 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2024-06-07
    IIF 57 - Director → ME
    icon of calendar 2020-04-24 ~ 2024-06-07
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-06-07
    IIF 4 - Has significant influence or control OE
    icon of calendar 2020-04-24 ~ 2020-05-17
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    WINTERHILL 1000 LIMITED - 2014-06-26
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,307 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-07
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.