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

Janmohamed, Salim Hassanali

    Related profiles found in government register
  • Janmohamed, Salim Hassanali
    British

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 1
  • Janmohamed, Salim Hassanali Moledina

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 2 IIF 3
  • Janmohamed, Salim Hassanali Moledina
    British

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 4
  • Janmohamed, Salim Hassanali Moledina
    British restauraetur

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 5
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 6
  • Janmohamed, Shabir Hassanali Moledina
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 92 Barrowgate Road, Chiswick, London, W4 4QP

      IIF 7
  • Janmohamed, Shabir Hassanali Moledina
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Barrowgate Road, London, W4 4QP, England

      IIF 8
  • Janmohamed, Shabir Hassanali Moledina
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Shabir Hassanali Moledina
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Barrowgate Road, Chiswick, London, W4 4QP

      IIF 13
  • Janmohamed, Salim Hassanali Moledina
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 14
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 18
    • icon of address Avon House, Arden Road, London, W13 8RP, England

      IIF 19
    • icon of address Avon House, Arden Road, London, W13 8RP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 26
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH, United Kingdom

      IIF 27
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, WD3 4NH, United Kingdom

      IIF 28
  • Janmohamed, Salim Hassanali Moledina
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 29
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 30 IIF 31
  • Janmohamed, Salim Hassanali Moledina
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 32 IIF 33
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 34
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH

      IIF 35 IIF 36
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH, United Kingdom

      IIF 37
  • Janmohamed, Salim Hassanali Moledina
    British director & company secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 38
  • Janmohamed, Salim Hassanali Moledina
    British director & secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 39
  • Janmohamed, Salim Hassanali Moledina
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH, England

      IIF 40
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 41 IIF 42
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 43 IIF 44
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 45
  • Janmohamed, Salim Hassanali Moledina
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 46 IIF 47
  • Mr Shabir Hassanali Moledina Janmohamed
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Barrowgate Road, Chiswick, London, W4 4QP, United Kingdom

      IIF 48
    • icon of address 92, Barrowgate Road, London, W4 4QP, England

      IIF 49
  • Salim Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarim Hassarali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 59
  • Mr Salim Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 60
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 61 IIF 62 IIF 63
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 64
    • icon of address Avon House, Arden Road, London, W13 8RP, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, WD3 4NH, United Kingdom

      IIF 68
  • Mr Salih Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Herts, WD3 4NH

      IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    66,688,730 GBP2024-12-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130,159 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 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
  • 6
    KARALI MU LIMITED - 2025-03-26
    KARALI OPCO LIMITED - 2025-04-23
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Director → ME
  • 7
    KARALI (BK) GROUP LTD - 2022-10-19
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -398,662 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    icon of address Avon House, Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
  • 11
    MARUGAME UDON (EUROPE) LIMITED - 2025-04-01
    icon of address Avon House, Arden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,385,302 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908,024 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,888,376 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    KARIM (GB) LIMITED - 2014-11-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,139 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-01-07 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 20
    SJ FINANCIAL MANGEMENT LTD - 2025-08-07
    icon of address 92 Barrowgate Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,288 GBP2022-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    KARALI (JF) LIMITED - 2017-01-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,658,788 GBP2021-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,999 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    A&A PROPERTIES MANAGEMENT LIMITED - 2018-10-25
    ALISHA (GB) LIMITED - 2018-08-23
    icon of address 16 Rickmansworth Road, Northwood, Middx
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,053 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2007-05-16
    IIF 34 - Director → ME
    icon of calendar 2007-05-16 ~ 2018-07-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-20
    IIF 4 - Secretary → ME
  • 3
    icon of address 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,848,863 GBP2020-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-09-26
    IIF 12 - Director → ME
  • 4
    KARALI LEISURE LIMITED - 2022-11-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2022-09-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    KARALI LIMITED - 2022-11-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2022-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF 1 - Secretary → ME
  • 7
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2003-07-01
    IIF 41 - Director → ME
    IIF 10 - Director → ME
  • 8
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    75,287 GBP2017-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-10-08
    IIF 40 - Director → ME
  • 9
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130,159 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2011-01-20
    IIF 13 - Director → ME
  • 10
    icon of address Avon House, Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-04-24
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 12
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908,024 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,687,154 GBP2020-10-31
    Officer
    icon of calendar 1997-03-17 ~ 2004-11-15
    IIF 30 - Director → ME
  • 14
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,109 GBP2021-05-31
    Officer
    icon of calendar 1997-04-10 ~ 2006-08-31
    IIF 31 - Director → ME
  • 15
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2011-07-08
    IIF 11 - Director → ME
  • 16
    BROOMCO (999) LIMITED - 1995-12-13
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    234,076 GBP2024-11-30
    Officer
    icon of calendar 1995-12-04 ~ 2006-11-28
    IIF 47 - Director → ME
    icon of calendar 2003-07-01 ~ 2006-12-01
    IIF 7 - Secretary → ME
  • 17
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,051,829 GBP2020-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2004-12-09
    IIF 39 - Director → ME
    icon of calendar 2002-12-05 ~ 2004-12-09
    IIF 2 - Secretary → ME
  • 18
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2006-11-10
    IIF 38 - Director → ME
    icon of calendar 2002-12-05 ~ 2006-11-20
    IIF 3 - Secretary → ME
  • 19
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,504,440 GBP2022-04-30
    Officer
    icon of calendar 2011-04-26 ~ 2022-09-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,110 GBP2024-08-31
    Officer
    icon of calendar 2001-03-23 ~ 2006-03-27
    IIF 46 - Director → ME
    icon of calendar 2001-03-23 ~ 2003-07-01
    IIF 5 - Secretary → 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.