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

Hussain, Irfan

    Related profiles found in government register
  • Hussain, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan
    British entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 3 IIF 4 IIF 5
  • Hussain, Irfan Javeed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 6
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 7
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 8
  • Hussain, Irfan Javeed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 9
    • 869, High Road, London, N12 8QA

      IIF 10
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Hussain, Irfan Javeed
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 14
  • Irfan Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 15 IIF 16
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 17
  • Mr Irfan Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 18
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 19
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 20
  • Hussain, Irfan
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 869, High Road, London, N12 8QA

      IIF 21
  • Hussain, Irfan Javeed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Calleva Park, Aldermaston, Reading, RG7 8NN

      IIF 42
  • Hussain, Irfan Javeed
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 43
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 869, High Road, London, N12 8QA

      IIF 48
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, England

      IIF 49
  • Hussain, Irfan Javeed
    British entrepreneur born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 50
  • Hussain, Irfan Javeed
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 51
  • Hussain, Irfan
    British

    Registered addresses and corresponding companies
  • Mr Irfan Javeed Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 869, High Road, London, N12 8QA

      IIF 69
    • Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 70 IIF 71
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 72 IIF 73
  • Hussain, Irfan Javeed, Mr.
    British entrepreneur

    Registered addresses and corresponding companies
    • 3 Leybourne Road, Kingsbury, NW9 9QG

      IIF 74
  • Irfan, Hussain
    British business born in June 1980

    Registered addresses and corresponding companies
    • 3, Leybourne Road, London, NW9 9QG

      IIF 75
  • Hussain, Irfan Javeed, Mr.
    British entrepreneur born in June 1980

    Registered addresses and corresponding companies
    • 3 Leybourne Road, Kingsbury, NW9 9QG

      IIF 76
  • Hussain, Irfan

    Registered addresses and corresponding companies
    • Premier House, Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 77
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 78
  • Mr Irfan Javeed Hussain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,054 GBP2015-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 3
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 4
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Officer
    2016-09-28 ~ now
    IIF 7 - Director → ME
  • 7
    Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-03-14 ~ dissolved
    IIF 5 - Director → ME
    2008-03-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 77 - Secretary → ME
  • 9
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 10
    5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 42 - Director → ME
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    2013-07-31 ~ now
    IIF 23 - Director → ME
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    2013-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 14
    869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 15
    HANOVER R.E. LLP - 2013-03-11
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 16
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,522 GBP2023-10-31
    Officer
    2019-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 19 - Has significant influence or controlOE
  • 18
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 20
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 40 - Director → ME
  • 21
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 34 - Director → ME
  • 22
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 49 - Director → ME
  • 24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2022-10-31
    Officer
    2021-01-20 ~ dissolved
    IIF 45 - Director → ME
    2021-01-20 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,058,757 GBP2024-10-31
    Officer
    2014-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,023 GBP2023-10-31
    Officer
    2019-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,497 GBP2023-10-31
    Officer
    2017-06-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,595 GBP2024-10-31
    Officer
    2019-04-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 30
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,874 GBP2024-10-31
    Officer
    2017-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2024-10-31
    Officer
    2019-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,566 GBP2023-10-31
    Officer
    2017-07-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 35
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 25 - Director → ME
  • 36
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 37
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,935 GBP2023-10-31
    Officer
    2019-12-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ 2017-01-13
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    2014-07-10 ~ 2016-09-30
    IIF 13 - Director → ME
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Person with significant control
    2016-09-29 ~ 2025-03-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Building 5 Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-01-15 ~ 2007-03-25
    IIF 76 - Director → ME
    2002-12-04 ~ 2005-07-14
    IIF 75 - Director → ME
    2006-01-15 ~ 2007-03-25
    IIF 74 - Secretary → ME
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    2009-07-15 ~ 2009-10-01
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    2011-06-17 ~ 2021-10-04
    IIF 51 - Director → ME
  • 8
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -459,843 GBP2020-09-30
    Officer
    2016-07-12 ~ 2021-10-04
    IIF 43 - Director → ME
  • 9
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2014-02-17 ~ 2017-02-19
    IIF 9 - Director → ME
  • 10
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    2008-02-05 ~ 2009-08-18
    IIF 54 - Secretary → ME
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2022-08-06 ~ 2024-10-31
    IIF 37 - Director → ME
  • 13
    B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-15 ~ 2014-03-03
    IIF 50 - Director → ME
    2006-03-15 ~ 2014-03-03
    IIF 56 - Secretary → ME
  • 14
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ 2012-05-21
    IIF 53 - Secretary → ME
  • 15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,301 GBP2024-10-31
    Officer
    2021-12-09 ~ 2021-12-09
    IIF 46 - Director → ME
    Person with significant control
    2021-12-09 ~ 2021-12-09
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 16
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,828 GBP2023-10-30
    Officer
    2020-11-17 ~ 2021-10-15
    IIF 47 - Director → ME
    Person with significant control
    2020-11-17 ~ 2021-10-15
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 17
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ 2017-05-01
    IIF 12 - Director → ME
  • 18
    C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2006-11-29
    IIF 3 - Director → ME
    2006-05-25 ~ 2006-11-29
    IIF 55 - Secretary → ME
  • 19
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2014-02-17 ~ 2016-12-30
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.