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

Fried, Chaim

    Related profiles found in government register
  • Fried, Chaim
    Belgian company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 1
    • icon of address 2a Highfield Avenue, Highfield Avenue, London, NW11 9ET, England

      IIF 2
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 3 IIF 4
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 5 IIF 6
    • icon of address 52, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 7
    • icon of address 93, Ferndale Road, London, N15 6UG, England

      IIF 8 IIF 9
    • icon of address Flat 3, 102, Cazenove Road, London, N16 6AD, England

      IIF 10 IIF 11
  • Fried, Chaim
    Belgian developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Clapton Common, London, E5 9AE, United Kingdom

      IIF 12
    • icon of address 52 Filey Av, London, London, N16 6JJ, England

      IIF 13
  • Fried, Chaim
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Cazenove Road, Flat 3, London, N16 6AD, England

      IIF 14
    • icon of address 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 15 IIF 16
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 17
    • icon of address 52, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 18 IIF 19
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 20
    • icon of address Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 21
    • icon of address First Floor, 94, Stamford Hill, London, N16 6XS, England

      IIF 22
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 23
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 23 Westside Lodge, 1 Broadview Place, London, E5 9SE, England

      IIF 34
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 35
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 36
  • Fried, Chaim
    Belgian investor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 37
    • icon of address 147, Stamford Hill, London, N16 5LG, England

      IIF 38
    • icon of address 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 39
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 40 IIF 41
  • Fried, Chaim
    Belgian none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 42
  • Fried, Aba Chaim
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 43
  • Aba Chaim Freed
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Cazenove Road, Flat 3, London, N16 6AD, England

      IIF 44
  • Fried, Chaim
    Belgian secretary

    Registered addresses and corresponding companies
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 45
  • Mr Chaim Fried
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 46
    • icon of address 115 Craven Park Road, Stamford Hill, London, N15 6BL

      IIF 47
    • icon of address 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 48
    • icon of address 149a, Clapton Common, London, E5 9AE, United Kingdom

      IIF 49
    • icon of address 2a Highfield Avenue, Highfield Avenue, London, NW11 9ET, England

      IIF 50
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 51 IIF 52
    • icon of address 52 Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 93, Ferndale Road, London, N15 6UG, England

      IIF 57
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Flat 3, 102, Cazenove Road, London, N16 6AD, England

      IIF 68
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 69
    • icon of address Js & Co. Offices. 26, Theydon Road, London, E5 9NA, England

      IIF 70
  • Mr. Chaim Freid
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 71
  • Mr Chaim Fried
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Filey Avenue, Stoke Newington, London, N16 6JJ, England

      IIF 72
  • Chaim Fried
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 73
  • Mr Chaim Freed
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    6,591 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address 52 Filey Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address 115 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 93 Ferndale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,428 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    icon of address 52 Filey Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -404,421 GBP2023-04-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    icon of address Js & Co. Offices. 26, Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -930,679 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,889 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,946,309 GBP2023-05-30
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,444 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -516,292 GBP2023-09-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address 102 Cazenove Road, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -92,375 GBP2024-01-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -74,800 GBP2021-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    icon of address 115 Craven Park Road, South Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address Flat 23 Westside Lodge, 1 Broadview Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,795 GBP2023-07-30
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,824 GBP2023-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 115 Craven Park Road, Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    15,942 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Receiver Action Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -485,508 GBP2023-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address Flat 3, 102 Cazenove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -313,825 GBP2023-06-26
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    icon of address Flat 3, 102 Cazenove Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,094 GBP2023-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 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
  • 27
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,769 GBP2023-04-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address 12 Gateway Mews Bounds Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 30
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address 93 Ferndale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,745 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-02-08
    IIF 9 - Director → ME
  • 2
    icon of address 88 Tollington Way, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-08-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2023-06-02
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    icon of address 4 Accommodation Road, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-03-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-09-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    icon of address 149a Clapton Common, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    683,537 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 52 Filey Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-05
    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
  • 7
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,889 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-10
    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
  • 8
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -92,375 GBP2024-01-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-02-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2007-08-01
    IIF 45 - Secretary → ME
  • 10
    icon of address 5 North End Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    364,286 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2001-07-31 ~ 2002-11-01
    IIF 42 - Director → ME
  • 11
    icon of address 228 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,415 GBP2023-12-31
    Officer
    icon of calendar 2002-07-07 ~ 2003-08-06
    IIF 3 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-08-28
    IIF 4 - Director → ME
  • 12
    icon of address 115 Craven Park Road, Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    15,942 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-07-10 ~ 2005-09-20
    IIF 17 - Director → ME
  • 13
    icon of address 22a Hollow Lane, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ 2019-08-27
    IIF 37 - Director → ME
  • 14
    icon of address 9 Burroughs Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -360,167 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2017-06-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-02-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 12 Gateway Mews Bounds Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-05-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-05-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control OE
  • 17
    icon of address 2a Highfield Avenue, Highfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    717,195 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2019-06-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    icon of address Suite 112 100 Hatton Graden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,109 GBP2024-04-30
    Officer
    icon of calendar 2018-09-21 ~ 2021-12-07
    IIF 24 - Director → ME
  • 19
    icon of address 93 Ferndale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -184,289 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-02-01
    IIF 21 - Director → ME
  • 20
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-09-15
    IIF 38 - Director → ME
  • 21
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-02
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.