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

Salem, Isaac

    Related profiles found in government register
  • Salem, Isaac
    British accountant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Endersleigh Gardens, London, NW4 4RX

      IIF 1 IIF 2
    • 6, Shirehall Park, London, NW4 2QL, United Kingdom

      IIF 3
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 4
  • Salem, Isaac
    British commercial director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Minster Road, London, NW2 3SE

      IIF 5
  • Salem, Isaac
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salem, Isaac
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Endersleigh Gardens, London, Endersleigh Gardens, London, NW4 4RX, England

      IIF 9
    • 17, Endersleigh Gardens, London, NW4 4RX, England

      IIF 10
    • 17, Endersleigh Gardens, London, NW4 4RX, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 22, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 16
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 17 IIF 18
    • 23, Capitol Way, London, NW9 0EQ

      IIF 19
    • 23, Capitol Way, London, NW9 0EQ, England

      IIF 20
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 21 IIF 22 IIF 23
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Suite 228, 42 Watford Way, London, Select, NW4 3AL, United Kingdom

      IIF 32
    • Unit 22, Capitol Way, London, NW9 0EQ, England

      IIF 33
  • Salem, Isaac
    British property manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Minster Road, London, NW2 3SE, England

      IIF 34
  • Mr Isaac Salem
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 35
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 36
    • 22, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 37
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 38 IIF 39 IIF 40
    • 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 42
    • Suite 228, 42, Watford Way, London, London, NW4 3AL, England

      IIF 43
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 44
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 45 IIF 46
    • Unit 22, Capitol Way, London, NW9 0EQ, England

      IIF 47
  • Salem, Isaac
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 48
  • Salem, Isaac
    United Kingdom director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Capitol Way, 22, London, NW9 0EQ, England

      IIF 49
  • Mr Isaac Salem
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 50
  • Mr Joel Salem
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 51
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 52
  • Salem, Joel
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 53
  • Salem, Joel
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Capitol Way, London, NW9 0EQ

      IIF 54
  • Salem, Joel
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 55
  • Salem, Joel
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 56 IIF 57 IIF 58
    • 10, Market Place, London, NW11 6JG, England

      IIF 59
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, England

      IIF 60
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 61
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 62 IIF 63 IIF 64
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 66
    • Unit E, 2-10 Carlisle Road, London, NW9 0HN

      IIF 67
    • 35, Bath Street, Southport, PR9 0DP, England

      IIF 68
  • Salem, Joel
    British finance director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 69 IIF 70
    • 35, Bath Street, Southport, Merseyside, PR9 0DP

      IIF 71
  • Salem, Joel
    British property developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 72
  • Salem, Joel
    British sales manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Salem, Isaac
    British

    Registered addresses and corresponding companies
  • Salem, Isaac
    British accountant

    Registered addresses and corresponding companies
    • 17 Endersleigh Gardens, London, NW4 4RX

      IIF 82
  • Mr Isaac Salem
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Capitol Way, 22, London, NW9 0EQ, England

      IIF 83
  • Mr Issac Salem
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 149, Northwold Road, London, E5 8RL, England

      IIF 84
  • Mr Isaac Salem
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 85
  • Mr Joel Salem
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 42, Suite 228, Watford Way, London, NW4 3AL, England

      IIF 86
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 87
  • Salem, Joel
    British

    Registered addresses and corresponding companies
  • Salem, Joel
    British director

    Registered addresses and corresponding companies
    • 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 91
  • Mr Isaac Salem
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 149, Northwold Road, London, E5 8RL, England

      IIF 92
  • Salem, Joel

    Registered addresses and corresponding companies
    • 22 Capitol Way, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 24
  • 1
    42 Watford Way, Suite 228, London, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 32 - director → ME
  • 2
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,814 GBP2023-12-31
    Person with significant control
    2019-09-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    974,649 GBP2023-07-29
    Officer
    2022-09-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    Suite 228 42 Watford Way, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    315,902 GBP2022-03-29
    Officer
    2025-01-10 ~ now
    IIF 29 - director → ME
  • 5
    BELLA FIGURA FASHIONS LIMITED - 2005-06-08
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-15 ~ dissolved
    IIF 82 - secretary → ME
  • 6
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    22 22, Capitol Way, 22, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    Suite 228 42 Watford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2023-01-31
    Officer
    2025-01-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    Suite 228 42 Watford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2024-11-05 ~ now
    IIF 24 - director → ME
  • 11
    15 Minster Road, London
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 5 - director → ME
  • 12
    Suite 228 42 Watford Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    -158 GBP2023-08-31
    Officer
    2025-01-10 ~ now
    IIF 22 - director → ME
  • 13
    TREBON INVESTMENTS LTD - 2014-01-10
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,832 GBP2023-07-29
    Officer
    2025-01-10 ~ now
    IIF 28 - director → ME
  • 14
    Unit 22 Capitol Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    READY MADE DATA TECHNOLOGY LIMITED - 2001-10-29
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -808,332 GBP2023-07-29
    Officer
    2025-01-10 ~ now
    IIF 23 - director → ME
  • 16
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -818,832 GBP2023-07-29
    Officer
    2025-01-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Suite 228 42 Watford Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    23 Capitol Way, London
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 19 - director → ME
  • 19
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 88 - secretary → ME
  • 20
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    2024-11-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Suite 228 42 Watford Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -600,863 GBP2022-06-30
    Officer
    2017-04-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2023-04-30
    Officer
    2024-11-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,021 GBP2020-04-30
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    Suite 228 42 Watford Way, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 37 - Has significant influence or controlOE
Ceased 28
  • 1
    42 Watford Way, Suite 228, London, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ 2025-03-13
    IIF 69 - director → ME
    Person with significant control
    2024-07-02 ~ 2025-03-13
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 2
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    974,649 GBP2023-07-29
    Officer
    2014-01-08 ~ 2022-09-12
    IIF 8 - director → ME
  • 3
    Suite 228 42 Watford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -194,880 GBP2023-07-29
    Officer
    2018-09-19 ~ 2020-06-01
    IIF 60 - director → ME
    2017-03-22 ~ 2021-07-07
    IIF 14 - director → ME
    Person with significant control
    2017-03-22 ~ 2023-11-09
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 4
    Suite 228 42 Watford Way, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    315,902 GBP2022-03-29
    Officer
    2018-12-05 ~ 2019-12-05
    IIF 61 - director → ME
    2024-06-20 ~ 2025-01-10
    IIF 66 - director → ME
    2018-06-28 ~ 2021-02-26
    IIF 6 - director → ME
  • 5
    32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2011-01-18
    IIF 58 - director → ME
    2007-06-21 ~ 2012-06-06
    IIF 80 - secretary → ME
  • 6
    BELLA FIGURA FASHIONS LIMITED - 2005-06-08
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-17 ~ 2008-09-01
    IIF 57 - director → ME
    2002-09-06 ~ 2005-10-10
    IIF 76 - director → ME
  • 7
    Suite 228 42 Watford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2023-01-31
    Officer
    2018-11-27 ~ 2021-06-15
    IIF 54 - director → ME
    2023-04-18 ~ 2025-01-10
    IIF 63 - director → ME
  • 8
    IVOR SILVERMAN LIMITED - 2011-06-15
    IVEYWALK LIMITED - 2004-11-09
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ 2011-10-04
    IIF 56 - director → ME
  • 9
    Suite 228 42 Watford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    1998-05-19 ~ 2011-05-20
    IIF 73 - director → ME
    2008-07-29 ~ 2011-06-01
    IIF 79 - secretary → ME
  • 10
    15 Minster Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ 2014-07-15
    IIF 20 - director → ME
  • 11
    Suite 228 42 Watford Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    -158 GBP2023-08-31
    Officer
    2015-08-27 ~ 2021-08-20
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-20
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    TREBON INVESTMENTS LTD - 2014-01-10
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,832 GBP2023-07-29
    Officer
    2024-07-30 ~ 2025-01-10
    IIF 53 - director → ME
    2014-01-10 ~ 2024-07-30
    IIF 11 - director → ME
  • 13
    Suite 228 42 Watford Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-05-20 ~ 2021-07-08
    IIF 71 - director → ME
    2018-08-01 ~ 2019-04-18
    IIF 68 - director → ME
  • 14
    14 Berkeley Street, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,088,677 GBP2023-12-30
    Officer
    2013-12-10 ~ 2014-06-23
    IIF 3 - director → ME
  • 15
    London Virtual Law Centre, 78 York Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-09-04 ~ 2009-03-01
    IIF 74 - director → ME
  • 16
    READY MADE DATA TECHNOLOGY LIMITED - 2001-10-29
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -808,332 GBP2023-07-29
    Officer
    2003-05-01 ~ 2011-04-27
    IIF 78 - director → ME
    2014-01-15 ~ 2022-08-04
    IIF 7 - director → ME
    Person with significant control
    2018-04-26 ~ 2024-08-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    78 York Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-04-30 ~ 2009-08-12
    IIF 77 - director → ME
    1997-02-28 ~ 1997-04-30
    IIF 89 - secretary → ME
    2008-07-29 ~ 2009-08-12
    IIF 81 - secretary → ME
  • 18
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -818,832 GBP2023-07-29
    Officer
    2023-09-19 ~ 2025-01-10
    IIF 64 - director → ME
    2007-11-28 ~ 2009-02-05
    IIF 1 - director → ME
    2015-10-06 ~ 2021-05-24
    IIF 34 - director → ME
    2023-09-13 ~ 2023-09-19
    IIF 4 - director → ME
    2009-02-05 ~ 2011-03-20
    IIF 91 - secretary → ME
    2002-03-19 ~ 2007-12-20
    IIF 90 - secretary → ME
  • 19
    Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved corporate (1 parent)
    Officer
    2009-03-16 ~ 2010-09-30
    IIF 2 - director → ME
  • 20
    SILVER NORTH LTD - 2021-01-21
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,251,753 GBP2019-05-31
    Officer
    2020-05-10 ~ 2021-01-17
    IIF 48 - director → ME
    2014-07-07 ~ 2019-10-10
    IIF 10 - director → ME
    Person with significant control
    2020-05-10 ~ 2021-01-17
    IIF 92 - Ownership of shares – 75% or more OE
    2021-01-17 ~ 2021-01-17
    IIF 84 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,392 GBP2023-07-31
    Officer
    2015-07-17 ~ 2021-06-03
    IIF 72 - director → ME
    2000-02-18 ~ 2011-01-04
    IIF 75 - director → ME
  • 22
    56 The Burroughs, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ 2011-10-10
    IIF 67 - director → ME
  • 23
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    2024-07-30 ~ 2024-11-05
    IIF 65 - director → ME
    2017-01-25 ~ 2024-07-30
    IIF 13 - director → ME
  • 24
    Suite 228 42 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2023-04-30
    Officer
    2024-10-16 ~ 2024-11-05
    IIF 62 - director → ME
    2016-04-19 ~ 2024-10-16
    IIF 17 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-10-16
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,021 GBP2020-04-30
    Officer
    2016-04-13 ~ 2021-07-05
    IIF 12 - director → ME
  • 26
    Suite 228 42 Watford Way, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-02 ~ 2022-01-26
    IIF 16 - director → ME
  • 27
    Suite 228 42 Watford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-05-01 ~ 2021-04-26
    IIF 55 - director → ME
    2020-04-21 ~ 2021-04-26
    IIF 93 - secretary → ME
  • 28
    10 Market Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ 2011-10-10
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.