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 Ruth Basrawy

    Related profiles found in government register
  • Mrs Ruth Basrawy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, England

      IIF 1 IIF 2
    • icon of address 89, Stanhope Avenue, London, N3 3LY, United Kingdom

      IIF 3
    • icon of address C/o Blux Ltd, 13-14, Hanover Street, London, W1S 1YH, England

      IIF 4
    • icon of address C/o Progress Advisory, 16 High Holborn, London, WC1V 6BX, England

      IIF 5
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 6
  • Ruth Basrawy
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 7
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, United Kingdom

      IIF 8
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 9
  • Mrs Ruth Jacqueline Basrawy
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, England

      IIF 10
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 11
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 12 IIF 13
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 14
    • icon of address Regina House, Finchley Road, London, NW3 5JS, England

      IIF 15
  • Ruth Basrawy
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basrawy, Ruth Jacqueline
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 19
  • Basrawy, Ruth Jacqueline
    British textile director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 20
  • Mrs Ruth Jacqueline Basrawy
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ruth Jacqueline Basrway
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, United Kingdom

      IIF 42
  • Basrawy, Ruth Jacqueline
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR, United Kingdom

      IIF 43
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, United Kingdom

      IIF 44
  • Basrawy, Ruth Jacqueline
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basrawy, Ruth Jacqueline
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Netherhall Gardens, London, NW3 5RG, England

      IIF 57 IIF 58
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 59
  • Basrawy, Ruth Jacqueline
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basrawy, Ruth Jacqueline
    British secretary born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrengate House, 221 Palatine, Road, Didsbury, Manchester, M20 2EE

      IIF 66
  • Basrawy, Ruth Jacqueline
    British textile director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    PINKTED LIMITED - 2016-07-28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    FURWISH LIMITED - 2016-06-06
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,019 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    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
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,380,295 GBP2022-06-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Park Mount, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,453,917 GBP2022-06-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    143-161 MORNING LANE LIMITED - 2013-05-21
    HONEYJAR LIMITED - 2013-05-20
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,249,030 GBP2022-06-30
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    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
  • 7
    USERVE LIMITED - 2014-06-17
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,676 GBP2022-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 12 Park Mount, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 74 - Director → ME
  • 9
    WESTGALAXY LIMITED - 2014-12-17
    icon of address Regina House, 124 Finchley Road, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    ICKTRAY LIMITED - 2016-04-22
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,720 GBP2022-06-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    FINNISH LIMITED - 2016-04-06
    171 MORNING LANE LIMITED - 2016-06-28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,128,292 GBP2022-06-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 22 Netherhall Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 12 Park Mount, Harpenden, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    ROSETAB LIMITED - 2014-06-10
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,049,032 GBP2021-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    GONELLA LIMITED - 2014-07-03
    icon of address 44 Netherhall Gardens, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Park Mount, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,056,428 GBP2022-06-30
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 20
    LARKBARN LIMITED - 2016-04-22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,212,067 GBP2022-06-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -537,160 GBP2022-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -483,252 GBP2022-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    182,222 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -572,462 GBP2022-06-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -744,369 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -779,867 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -674,305 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    icon of address C/o Progress Advisory, 16 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,761,583 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 44 Netherhall Gdns, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,447 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,017,375 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 44 Netherhall Gardens, London, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 44 - LLP Designated Member → ME
  • 34
    icon of address 12 Park Mount, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 43 - LLP Member → ME
  • 35
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 36
    MANHATTAN LOFT HACKNEY ARCHES CONSTRUCTION LIMITED - 2015-09-29
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,767 GBP2022-06-30
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 37
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,144,620 GBP2022-06-30
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 38
    WORKWISH LIMITED - 2016-10-24
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,482,384 GBP2022-06-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 84 - Director → ME
  • 39
    icon of address 44 Netherhall Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 44 Netherhall Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,798,203 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Progress Advisory, 16 High Holborn, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,527 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    CUPPATRADE LIMITED - 2016-07-28
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,488 GBP2022-06-30
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 45
    C.& F.NAPPER LIMITED - 1988-02-11
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,287,157 GBP2021-01-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    388,534 GBP2017-10-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 47
    07120839 LIMITED - 2025-05-09
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -225,812 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 56 - Director → ME
  • 49
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 50
    Company number 00669774
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
Ceased 8
  • 1
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2015-06-23
    IIF 58 - Director → ME
  • 2
    143-161 MORNING LANE LIMITED - 2013-05-21
    HONEYJAR LIMITED - 2013-05-20
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,249,030 GBP2022-06-30
    Officer
    icon of calendar 2013-05-20 ~ 2013-05-21
    IIF 64 - Director → ME
    icon of calendar 2013-05-21 ~ 2013-05-21
    IIF 57 - Director → ME
  • 3
    171A MORNING LANE LIMITED - 2016-06-28
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-27
    IIF 76 - Director → ME
  • 4
    CATBAG LIMITED - 2016-04-22
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2016-06-10
    IIF 72 - Director → ME
  • 5
    MOUNTSENSE LIMITED - 2014-10-31
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-07-23
    IIF 75 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -779,867 GBP2022-06-30
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF 63 - Director → ME
  • 7
    icon of address 44 Netherhall Gdns, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,447 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-07-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ 2021-01-22
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.