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

Sopher, Daniel Richard Murad

    Related profiles found in government register
  • Sopher, Daniel Richard Murad
    British accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD

      IIF 4
  • Sopher, Daniel Richard Murad
    British chartered accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schaller House, 44a Albert Road, London, NW4 2SJ, England

      IIF 5
  • Sopher, Daniel Richard Murad
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 6
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 15-19, Kingsway, Floor 8, London, WC2B 6UN, United Kingdom

      IIF 15
    • icon of address 20, Upper Grosvenor Street, London, W1K 7PB, United Kingdom

      IIF 16
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 17
  • Sopher, Daniel Richard Murad
    British senior partner born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, London, NW4 2BZ

      IIF 18
  • Sopher, Daniel Richard Murad
    British tax adviser born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 19
  • Sopher, Daniel Richard
    British chartered accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 20
  • Sopher, Daniel Richard Murad
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 21
  • Sopher, Daniel Richard Murad
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 22 IIF 23
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 24
  • Sopher, Daniel Richard Murad
    British chartered accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 25
  • Sopher, Daniel Richard Murad
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sopher, Daniel Richard Murad
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Carlton Hill, London, NW8 0JX, United Kingdom

      IIF 51
  • Mr Daniel Richard Murad Sopher
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 52
  • Daniel Richard Murad Sopher
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlton Hill, London, NW8 0JX, England

      IIF 53
  • Sopher, Daniel Richard Murad

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 54
  • Mr Daniel Richard Murad Sopher
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Richard Murad Sopher
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 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
  • 2
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 56 - Right to appoint or remove membersOE
    IIF 56 - Right to surplus assets - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Shield House, Harmony Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address G5th Floor Grove House Grove House 248a, Marylebone Road, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address Estate Office The Old Brewery, Priory Lane, Burford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,020 GBP2024-12-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    4,741,577 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 22 - LLP Designated Member → ME
  • 17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 51 - Director → ME
  • 18
    SOPHER + TRAQS INTERNATIONAL TAXATION LIMITED - 2012-01-27
    SOPHER + CO TAXATION SERVICES LIMITED - 2010-08-11
    SOPHER + CO INTERNATIONAL TAXATION LIMITED - 2014-01-20
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 28 - Director → ME
  • 19
    SOPHER LIMITED - 2020-07-03
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 8 - Director → ME
  • 20
    SOPHER + TANTON INTERNATIONAL TAX ADVISORY AND CONSULTING SERVICES LIMITED - 2013-10-03
    SOPHER + TANTON, INTERNATIONAL TAX ADVISORY AND CONSULTING SERVICES LIMITED - 2012-02-24
    icon of address 38 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,121,648 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 25
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address 7 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,811,668 GBP2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-12-13
    IIF 44 - Director → ME
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,467 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-12-13
    IIF 46 - Director → ME
  • 3
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,333,497 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-12-13
    IIF 43 - Director → ME
  • 4
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    750,090 GBP2022-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-10-29
    IIF 54 - Secretary → ME
  • 5
    LBID (UK) TRADING LIMITED - 2020-01-20
    PLGOP LIMITED - 2013-10-17
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    42,385 GBP2024-03-31
    Officer
    icon of calendar 2013-05-15 ~ 2013-06-05
    IIF 26 - Director → ME
  • 6
    DELTA FINANCIAL MANAGEMENT PLC - 2016-03-04
    DELTA INSURANCE ADVISORY SERVICES LIMITED - 1988-05-18
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    370,452 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ 2016-04-06
    IIF 47 - Director → ME
  • 7
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,293 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 35 - Director → ME
  • 8
    icon of address 4th Floor 399-401 Strand, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,324 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-12-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kujten, 98 King’s Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    308,324 GBP2024-02-29
    Officer
    icon of calendar 2015-06-12 ~ 2016-11-24
    IIF 50 - Director → ME
  • 10
    icon of address Resolve Advisory Limited 22 York Buildings, Corner John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -5,436,986 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    PGLMH LIMITED - 2013-10-16
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,252,434 GBP2019-03-31
    Officer
    icon of calendar 2012-11-23 ~ 2013-06-05
    IIF 37 - Director → ME
  • 12
    MC UK CONSULTING SERVICES LTD - 2017-02-21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-02-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    icon of address 27 Garlick Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,174 GBP2021-12-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-04-01
    IIF 33 - Director → ME
  • 14
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,229 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-06-12
    IIF 39 - Director → ME
  • 15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,304 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-06-12
    IIF 45 - Director → ME
  • 16
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,087,104 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-05-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-05-09
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,238 GBP2024-06-30
    Officer
    icon of calendar 2023-03-21 ~ 2023-05-15
    IIF 40 - Director → ME
  • 18
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,170,242 GBP2024-06-30
    Officer
    icon of calendar 2023-03-21 ~ 2023-05-15
    IIF 42 - Director → ME
  • 19
    GOLF WD LTD - 2015-11-12
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    352,331 GBP2021-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2015-11-30
    IIF 34 - Director → ME
  • 20
    NJS & JL LIMITED - 2016-12-02
    icon of address Arch 41 Alma Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,702 GBP2024-08-28
    Officer
    icon of calendar 2016-08-18 ~ 2017-01-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-11-11
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    4,741,577 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PELION INDUSTRIES LTD - 2019-10-12
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -411,836 GBP2023-03-14
    Officer
    icon of calendar 2019-08-21 ~ 2019-10-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2019-10-28
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,259 GBP2024-12-31
    Officer
    icon of calendar 2024-05-18 ~ 2024-06-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-06-26
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    TORTOISE VENTURES LTD - 2018-04-19
    icon of address The Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -968,317 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2018-01-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-01-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2016-09-13
    IIF 25 - Director → ME
  • 26
    WENDEVEN LIMITED - 1990-05-18
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,169 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-07-14 ~ 2024-10-24
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.