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

Jinalkumar Bipin Shah

    Related profiles found in government register
  • Jinalkumar Bipin Shah
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 1 IIF 2
    • icon of address 20, Furham Feild, Pinner, HA5 4DZ, United Kingdom

      IIF 3
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 4
  • Mr Jinalkumar Bipin Shah
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Sarum Complex, Salisburt Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 5
  • Mr Jinalkumar Bipin Shah
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 6
  • Mr Jinalkumar Bipin Shah
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 7
  • Mr Nimit Shah
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, United Kingdom

      IIF 8
    • icon of address 44, Woodgrange Avenue, Harrow, HA3 0XD

      IIF 9
    • icon of address 44 Woodgrange Avenue, Harrow, HA3 0XD, England

      IIF 10
  • Shah, Jinalkumar
    British accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Sarum Complex, Salisburt Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 11
  • Mr Jinalkumar Bipin Shah
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 16
    • icon of address Xat Accountancy Ltd, 5 Theobald Court, Borehamwood, WD6 4RN, United Kingdom

      IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 19
    • icon of address Unit 25 Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 20 IIF 21
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 25 Sarum Complex, 1st Floor, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 25 IIF 26
    • icon of address Unit 25 Sarum Complex, Salisbury Road, 1st Floor, Uxbridge, UB8 2RZ, England

      IIF 27
  • Mr Jinal Kumar Bipin Shah
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 28
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, MK45 2PJ, England

      IIF 29
  • Shah, Nimit
    British accountant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Woodgrange Avenue, Kenton, HA3 0XD, United Kingdom

      IIF 30
  • Shah, Nimit
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, United Kingdom

      IIF 31
    • icon of address 44, Woodgrange Avenue, Harrow, HA3 0XD, England

      IIF 32 IIF 33
  • Shah, Jinalkumar Bipin
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Furham Feild, Pinner, Middlesex, HA5 4DZ, United Kingdom

      IIF 34
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 35
  • Shah, Jinalkumar Bipin
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 36
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 37 IIF 38 IIF 39
  • Shah, Jinalkumar Bipin
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 40
  • Nimit Shah
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Woodgrange Avenue, Harrow, HA3 0XD, England

      IIF 41
  • Shah, Jinalkumar Bipin
    English accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 45
    • icon of address Xat Accountancy Ltd, 5 Theobald Court, Borehamwood, WD6 4RN, United Kingdom

      IIF 46
    • icon of address 12, London Mews, London, W2 1HY, United Kingdom

      IIF 47
    • icon of address 23, Furham Feild, Pinner, HA54DX, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 25 Sarum Complex, Salisbury Road, 1st Floor, Uxbridge, UB8 2RZ, England

      IIF 50
  • Shah, Jinalkumar Bipin
    English business man born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Sarum Complex, 1st Floor, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 51
  • Shah, Jinalkumar Bipin
    English certified chartered accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 52
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN, United Kingdom

      IIF 53
  • Shah, Jinalkumar Bipin
    English director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 54
    • icon of address Unit 25, Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 55 IIF 56
  • Shah, Jinal Kumar Bipin
    English director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 57 IIF 58
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, MK45 2PJ, England

      IIF 59
  • Shah, Jinalkumar Bipin
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, MK45 2PJ, England

      IIF 60
  • Shah, Nimit
    born in March 2024

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 61
  • Shah, Jinalkumar Bipin

    Registered addresses and corresponding companies
    • icon of address 20, Furham Feild, Pinner, Middlesex, HA5 4DZ, United Kingdom

      IIF 62
    • icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    195 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    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
  • 3
    icon of address Xat Accountancy Ltd, 5 Theobald Court, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    F1 VENTURES LLP - 2024-10-17
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 1 - Right to appoint or remove membersOE
  • 6
    icon of address 44 Woodgrange Avenue, Harrow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,810 GBP2024-02-29
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,349 GBP2024-03-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 25 Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,432 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 25 Sarum Complex 1st Floor, Salisbury Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 23 Furham Feild, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 23 Furham Feild, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 29 - Has significant influence or controlOE
  • 19
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 25 Sarum Complex 1st Floor, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 21
    icon of address The Barn C/o Integral Associates Limited Rear Of 3-5 Church Street, Ampthill, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    JKB CONSULTANCY LTD - 2014-10-01
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,322 GBP2016-03-31
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 34 - Director → ME
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2025-04-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-04-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    FIDES DIR LIMITED - 2024-03-26
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-03-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-03-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    F1 VENTURES LLP - 2024-10-17
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 61 - LLP Designated Member → ME
  • 5
    icon of address Unit 25 Sarum Complex, Salisburt Road, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-08 ~ 2024-04-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 35 - Director → ME
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address The Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-08-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-08-03
    IIF 19 - Has significant influence or control OE
  • 8
    INTEGRAL BOOKKEEPING SERVICES LIMITED - 2022-03-02
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    195,426 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2022-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-03-01
    IIF 21 - Has significant influence or control OE
  • 9
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-08-19 ~ 2014-09-30
    IIF 47 - Director → ME
  • 10
    INNOVATIVE PAYROLL SOLUTIONS LIMITED - 2022-03-02
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    186,064 GBP2024-08-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    PCKK LEGAL SERVICES LIMITED - 2015-01-20
    icon of address 60 Craigweil Avenue, Radlett, Hertforshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,558 GBP2018-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2015-11-30
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.