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

Sandhu, Abdul Rehman, Mr.

    Related profiles found in government register
  • Sandhu, Abdul Rehman, Mr.
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 1 IIF 2
  • Sandhu, Abdul Rehman, Mr.
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, Essex, IG1 4LX, United Kingdom

      IIF 3
  • Sandhu, Abdulrehman
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 4
  • Sandhu, Abdulrehman
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, 140 High Road, London, E18 2QS, England

      IIF 5
  • Sandhu, Abdulrehman
    British certified accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 6
  • Sandhu, Abdulrehman
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 7
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 8 IIF 9
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11 IIF 12
  • Sandhu, Abdulrehman
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 13
  • Sandhu, Abdulrehman
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodford Avenue, Ilford, Essex, IG2 6UF

      IIF 14
    • icon of address 1, Fore Street Avenue, C/o Igniter100 Uk Ltd, London, EC2Y 9DT, England

      IIF 15
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 63, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 20
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 24
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Sindhu, Abdul Rehman, Mr.
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 26
  • Sandhu, Abdulrehman
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 27
    • icon of address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 28
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 29
    • icon of address 1 Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 30
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 36
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 37
    • icon of address 63, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 38
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 39 IIF 40 IIF 41
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 42
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
    • icon of address Suite C112, 125, Kingsway, London, WC2B 6SE

      IIF 44
  • Sindhu, Abdul Rehman
    Pakistani accountant born in November 1978

    Registered addresses and corresponding companies
  • Rehman, Abdul
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Wrocester Road, London, E12 5JX, England

      IIF 47
  • Rehman, Abdul
    British certified chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Cranbrook Road, 1st Floor, Wellesley House, Ilford, Essex, IG1 4NH, England

      IIF 48
  • Rehman, Abdul
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Coolgardie Avenue, Chigwell, Essex, IG7 5AX, England

      IIF 49
  • Rehman, Abdul
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Woodford Avenue, Ilford, IG2 6UF, England

      IIF 50
  • Rehman, Abdul
    British trader born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 51
  • Sandhu, Abdulrehman
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Telegraph Street, Suite 101, London, EC2R 7AR, England

      IIF 52
  • Mr Abdulrehman Sandhu
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 53
    • icon of address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 54
  • Sindhu, Abdul
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 55
  • Sindhu, Abdul Rehman
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 282 Murchison Road, London, E10 6LU

      IIF 56
  • Sindhu, Abdul Rehman
    Pakistani accountant

    Registered addresses and corresponding companies
  • Sindhu, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 20, Elm Road, Feltham, TW14 8EW

      IIF 59
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Telegraph Street, Suite 101, London, EC2R 7AR, England

      IIF 60
  • Sandhu, Abdulrehman

    Registered addresses and corresponding companies
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 61
  • Rehman, Abdul
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodford Avenue, Ilford, Essex, IG2 6UF, England

      IIF 62
  • Rehman, Abdul
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Candover Road, Hornchurch, Essex, RM12 4TY, England

      IIF 63
    • icon of address 51, Candover Road, Hornchurch, RM12 4TY, United Kingdom

      IIF 64 IIF 65
    • icon of address 43, Park Avenue, Ilford, IG1 4RS, United Kingdom

      IIF 66
  • Rehman, Abdul

    Registered addresses and corresponding companies
    • icon of address 11 Woodford Avenue, Ilford, IG2 6UF, England

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 34-36 Watling Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 144 High Road, Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 11 Woodford Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,116 GBP2015-09-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 4385, 11791790 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    WHITESTAR CARS LTD - 2011-02-02
    icon of address 20 Elm Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 2 - Director → ME
  • 8
    IN WEB WE TRUST LONDON LTD - 2017-10-11
    FINTECH VENTURES LTD - 2021-05-24
    IN WEB WE TRUST LIMITED - 2017-08-14
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,703 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    IGNITER MARKETPLACE LTD - 2020-07-24
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 12
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address 1 Telegraph Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    THE FINANCE CORP UK LTD - 2017-10-19
    IN WEB WE TRUST LTD - 2017-10-17
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London
    Active Corporate (1 parent)
    Equity (Company account)
    135,449 GBP2019-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address 11 Woodford Avenue, Ilford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    FAXSOL LIMITED - 2011-09-01
    icon of address Suite 203 65 Shepherds Bush Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 66 - Director → ME
  • 18
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Woodford Avenue, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 65 - Director → ME
  • 21
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 22
    IGNITECHAIN ASSETS LTD - 2021-01-18
    YEAHSOL LTD - 2020-09-28
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 23
    icon of address 4385, 12342655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,230 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    MAXTELCO TECHNOLOGY LTD - 2013-11-15
    TOPGADS LTD - 2013-11-14
    RUSTIC VILLAGE LTD - 2013-09-03
    ROSTAK VILLAGE LTD - 2011-10-14
    icon of address 11 Woodford Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 25
    icon of address Suite C112, 125 Kingsway, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,352 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 53 - Has significant influence or controlOE
Ceased 18
  • 1
    MUB NETWORKS LTD - 2015-10-26
    icon of address 51 Coolgardie Avenue, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-10-15
    IIF 49 - Director → ME
  • 2
    IGNITER TELECOM LIMITED - 2019-07-31
    ALADIN NETWOK LTD - 2020-05-29
    icon of address 33 Warbeck Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    ZAAFS.COM LTD - 2009-03-11
    SANDHU FAMILY LTD - 2008-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2008-09-01
    IIF 45 - Director → ME
  • 4
    HAZLEBARROW CRESCENT S8 LTD - 2020-12-29
    icon of address 6 Penine Parade, Pennine Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,555 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2024-05-01
    IIF 12 - Director → ME
  • 5
    PPC SOLUTIONS LONDON LIMITED - 2020-11-06
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF 60 - Has significant influence or control OE
  • 6
    RAPID SUCCESS NETWORK (RSN) LTD - 2015-10-20
    IN ACN WE TRUST LTD - 2014-11-17
    icon of address 51 Coolgardie Avenue, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,778 GBP2015-11-30
    Officer
    icon of calendar 2014-04-17 ~ 2015-07-31
    IIF 50 - Director → ME
    icon of calendar 2014-11-15 ~ 2015-02-13
    IIF 67 - Secretary → ME
  • 7
    icon of address 1 Telegraph Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-11-09
    IIF 20 - Director → ME
  • 8
    ANZ MEDIA LTD - 2008-09-25
    icon of address 170 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2010-03-01
    IIF 26 - Director → ME
    icon of calendar 2010-08-31 ~ 2010-08-31
    IIF 3 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-03-26
    IIF 59 - Secretary → ME
  • 9
    IGNITECHAIN ASSETS LTD - 2021-01-18
    YEAHSOL LTD - 2020-09-28
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2019-07-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-07-25
    IIF 54 - Has significant influence or control OE
  • 10
    AJ DEVELOPERS LONDON LTD - 2017-12-27
    YOU RENT IT LTD - 2017-04-24
    YOU REMIT LTD - 2017-01-20
    icon of address Lu2 0lt, 72 Abbots Wood Road, 72 Abbots Wood Road, Luton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ 2017-04-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-05-01
    IIF 29 - Has significant influence or control OE
  • 11
    icon of address 19 Longreins Road, Barrow-in-furness, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -76,559 GBP2023-09-30
    Officer
    icon of calendar 2015-03-03 ~ 2016-08-10
    IIF 48 - Director → ME
  • 12
    icon of address 10/12 New College Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2008-05-14
    IIF 56 - Secretary → ME
  • 13
    icon of address 11 Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2013-09-04
    IIF 64 - Director → ME
  • 14
    KINGSWOOD ACCOUNTANTS LTD - 2012-02-23
    icon of address 144 High Road Leyton, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-29 ~ 2012-02-28
    IIF 1 - Director → ME
  • 15
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2019-07-15 ~ 2020-09-29
    IIF 5 - Director → ME
  • 16
    icon of address 170 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2006-08-20
    IIF 46 - Director → ME
    icon of calendar 2006-08-20 ~ 2007-02-01
    IIF 57 - Secretary → ME
  • 17
    EURO TRADERS LONDON LTD - 2016-05-12
    icon of address 212-214 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,852 GBP2023-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2011-01-01
    IIF 55 - Director → ME
  • 18
    BRITANNIA EDUCATIONAL CENTRE LIMITED - 2011-08-08
    TV GEAR LTD - 2010-11-15
    icon of address 6 Hainault Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-01-02
    IIF 58 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.