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

Mr Deepak Kumar

    Related profiles found in government register
  • Mr Deepak Kumar
    Indian born in November 2001

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 1
  • Miss Deepak Kumar
    Indian born in December 2000

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 2
  • Mr Deepak Kumar
    Indian born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Deepak Kumar
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Deepak Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Deepak Kumar
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 44/ 2, Chandaner, Ghaziabad, Uttar Pradesh, 245208, India

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Deepak Kumar
    Indian born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 8
  • Mr Deepak Kumar
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Mr Deepak Kumar
    Indian born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 10
  • Mr Deepak Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 11
  • Mr Deepak Kumar
    Indian born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 12
  • Deepak Kumar
    Indian born in November 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 13
  • Deepak Kumar
    Indian born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 14
  • Deepak Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 15 IIF 16
  • Mr Deepak Kumar
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Willow Tree Lane, Hayes, UB4 9BD, England

      IIF 17
  • Mr Deepak Kumar
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 18 IIF 19
  • Mr Deepak Kumar
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 20
  • Mr Deepak Kumar
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Bellhouse Road, Romford, London, RM7 0LL, England

      IIF 21
  • Mr Deepak Kumar
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hill Court, Hanger Lane, London, W5 3DF, England

      IIF 22
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 23
    • icon of address 49, Melbury Avenue, Southall, UB2 4HS, England

      IIF 24
  • Mr Deepak Kumar
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Ritson House, Caledonian Road, London, N1 0SJ, England

      IIF 25
  • Kumar, Deepak
    Indian engineer born in November 2001

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Foxglove Way, Luton, Bedfordshire, LU3 1EA, United Kingdom

      IIF 26
  • Mr Deepak Kumar
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Kumar, Deepak
    Indian director born in December 2000

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 28
  • Deepak Kumar
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16038130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Kumar, Deepak
    Indian business manager born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 8, Park Place, Manchester, M4 4EY, United Kingdom

      IIF 30
  • Kumar, Deepak
    Indian director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JH, United Kingdom

      IIF 31
  • Kumar, Deepak
    Indian director born in November 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 32
  • Kumar, Deepak
    Indian director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 33
  • Kumar, Deepak
    Indian businessman born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Deepak Kumar
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenfield Link, Coulsdon, CR5 2SW, United Kingdom

      IIF 35
  • Mr Deepak Kumar
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Heston Avenue, Hounslow, TW5 9EX, United Kingdom

      IIF 36
    • icon of address 53, Tithe Barn Close, Surbiton, KT2 6RZ, United Kingdom

      IIF 37
  • Mr Deepak Kumar
    Pakistani born in October 1996

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Kumar, Deepak
    Indian director born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 39
  • Kumar, Deepak
    Indian company director born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Deepak Kumar
    Indian born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 West End Lane, Harlington, Hayes, UB3 5LU, England

      IIF 41
  • Mr Deepak Kumar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wyman Chase, Oxley Park, Milton Keynes, MK4 4JT, England

      IIF 42
    • icon of address 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS

      IIF 43
  • Mr Deepak Kumar
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Deepak Kumar
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09, Eleanor Road, London, United Kingdom, E15 4AB, United Kingdom

      IIF 45
  • Mr Deepak Kumar
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 46
    • icon of address 3, Bridge Close, Romford, RM7 0AU, England

      IIF 47
    • icon of address 3a, Bridge Close, Romford, RM7 0AU, England

      IIF 48
    • icon of address 57 Bellhouse Road, Romford, RM7 0LL, England

      IIF 49
    • icon of address 57, Bellhouse Road, Romford, RM7 0LL, United Kingdom

      IIF 50
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 51
  • Kumar, Deepak
    Indian visual designer born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Kumar, Deepak
    Indian technology entrepreneur born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 1 Willow Lodge, 61 Lyonsdown Road, New Barnet, Barnet, EN5 1JJ, England

      IIF 53
  • Kumar, Deepak
    Indian director (service) born in September 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 54
  • Kumar, Deepak
    Indian director born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 44/ 2, Chandaner, Ghaziabad, Uttar Pradesh, 245208, India

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Kumar, Deepak
    Indian director born in August 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 109/2, Fourth Floor Gautam Nagar, New Delhi, Delhi, 110049, India

      IIF 57
  • Kumar, Deepak
    Indian director born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 58
  • Kumar, Deepak
    Indian business person born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 59
  • Kumar, Deepak
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 60
  • Kumar, Deepak
    Indian director born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 61
  • Mr Deepak Kumar
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Kumar, Deepak
    Indian crm consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 63
  • Kumar, Deepak
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Willow Tree Lane, Hayes, UB4 9BD, England

      IIF 64
    • icon of address 1, West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JH, United Kingdom

      IIF 65
  • Kumar, Deepak
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 66 IIF 67
  • Kumar, Deepak
    Indian comapy's director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, West Way, Hounslow, TW5 0JF, England

      IIF 68
  • Kumar, Deepak
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hill Court, Hanger Lane, London, W5 3DF, England

      IIF 69
  • Kumar, Deepak
    Indian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 70
    • icon of address 49, Melbury Avenue, Southall, UB2 4HS, England

      IIF 71
  • Kumar, Deepak
    Indian businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 72
    • icon of address 1a, Merlin Road, Romford, RM5 3YA, England

      IIF 73
  • Kumar, Deepak
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Bellhouse Road, Romford, London, RM7 0LL, England

      IIF 74
  • Kumar, Deepak
    Indian it management & consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Bellhouse Road, Romford, RM7 0LL, England

      IIF 75
  • Kumar, Deepak
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
  • Mr Deepak Kumar
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Maltese Court, Rawreth, Industrial Estate Rawreth, Essex, SS6 9RL, England

      IIF 77
    • icon of address 101, Lower Clapton Road, Clapton, Hackney, London, E5 0NP, England

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Dr Deepak Kumar
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gunn Close, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 80
  • Kumar, Deepak
    Indian

    Registered addresses and corresponding companies
    • icon of address 16, Wentworth Crescent, Hayes, Middlesex, UB3 1NL, United Kingdom

      IIF 81
  • Kumar, Deepak
    Indian businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 82 IIF 83
  • Kumar, Deepak
    Indian company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16038130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Kumar, Deepak
    born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 85
  • Mr Deepak Kumar
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haydock Close, Wolverhampton, WV6 0UN, England

      IIF 86
  • Kumar, Deepak
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wyman Chase, Oxley Park, Milton Keynes, MK4 4JT, England

      IIF 87
  • Kumar, Deepak
    British it consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS, England

      IIF 88
  • Kumar, Deepak
    Pakistani entrepreneur born in October 1996

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Kumar, Deepak
    Indian consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wentworth Crescent, Hayes, Middlesex, UB3 1NL, United Kingdom

      IIF 90
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
    • icon of address 91, Copse Wood Way, Northwood, Middlesex, HA6 2TX, England

      IIF 92
  • Kumar, Deepak
    Indian it consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Princes Road, Barkingside, Middlesex, IG6 1NG, United Kingdom

      IIF 93
  • Kumar, Deepak
    Indian director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenfield Link, Coulsdon, CR5 2SW, United Kingdom

      IIF 94
  • Kumar, Deepak
    Indian construction industry born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208a, Field End, London, HA5 1RD, England

      IIF 95
  • Kumar, Deepak
    Indian director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Heston Avenue, Hounslow, TW5 9EX, United Kingdom

      IIF 96
    • icon of address 53, Tithe Barn Close, Surbiton, KT2 6RZ, United Kingdom

      IIF 97
  • Kumar, Deepak
    Indian construction industry born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208a, Field End, London, HA5 1RD, England

      IIF 98
  • Kumar, Deepak
    Indian crm consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 West End Lane, Harlington, Hayes, UB3 5LU, England

      IIF 99
  • Kumar, Deepak
    India business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No:85, Meth Road, Stratford, London, E15 3DS, United Kingdom

      IIF 100
  • Kumar, Deepak
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09, Eleanor Road, London, United Kingdom, E15 4AB, United Kingdom

      IIF 101
  • Kumar, Deepak
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 102
    • icon of address 101, Lower Clapton Road, Clapton, Hackney, London, E5 0NP, England

      IIF 103
    • icon of address 57, Bellhouse Road, Romford, Essex, RM7 0LL, United Kingdom

      IIF 104
    • icon of address 57 Bellhouse Road, Romford, RM7 0LL, England

      IIF 105
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 106
  • Kumar, Deepak

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
    • icon of address 9, Foxglove Way, Luton, Bedfordshire, LU3 1EA, United Kingdom

      IIF 108
  • Kumar, Deepak
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Waterloo Road, Wolverhampton, WV1 4NB, England

      IIF 109
  • Kumar, Deepak
    Indian traders born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Kumar, Deepak
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Maltese Court, Rawreth, Industrial Estate Rawreth, Essex, SS6 9RL, England

      IIF 111
    • icon of address 57, West Ham Lane, London, E15 4PH, England

      IIF 112
    • icon of address 1a, Merlin Road, Romford, RM5 3YA, England

      IIF 113
  • Kumar, Deepak
    British shop fitter born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Kumar, Deepak, Dr
    British doctor born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gunn Close, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 115
    • icon of address 5, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 16 Wentworth Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    icon of address 5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,337 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,764 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57 Bellhouse Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 75 - Director → ME
  • 7
    icon of address Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2019-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 91 - Director → ME
    icon of calendar 2025-07-02 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 49 Melbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 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
  • 12
    icon of address 53 Tithe Barn Close, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 208a Field End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 95 - Director → ME
  • 14
    icon of address 1 Lake Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,714 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 50 Willow Tree Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 West Way, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Park Place, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 57 Bellhouse Road Romford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 19
    icon of address Unit 3 Maltese Court, Rawreth Industrial Estate Rawreth, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,410 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    icon of address 101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 21
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 26 Longridge Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Gunn Close, Gunn Close, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 2 Hill Court, Hanger Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    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
  • 27
    icon of address 10 Greenfield Link, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address No:68 Rosebery Avenue, Manor Park, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 100 - Director → ME
  • 31
    icon of address 9 Foxglove Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-01-18 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2024-07-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 16 Marston Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -395 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 16038130 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,730 GBP2023-10-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1 West End Rise, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 65 - Director → ME
  • 41
    icon of address 5 Gunn Close, Rayleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 116 - Director → ME
  • 42
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-07-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 10 Wyman Chase, Oxley Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,847 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    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
  • 44
    icon of address 4385, 10722486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 26a Princes Road, Barkingside, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 93 - Director → ME
  • 47
    icon of address 61 Blagden Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    333,845 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 16 Marston Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,762 GBP2024-01-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,877 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1a Merlin Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 101 Lower Clapton Road, Clapton, Hackney, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Flat 1 Willow Lodge 61 Lyonsdown Road, New Barnet, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 53 - Director → ME
  • 55
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,252 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2022-09-27
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2022-09-27
    IIF 49 - Has significant influence or control OE
  • 2
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,559 GBP2023-02-28
    Officer
    icon of calendar 2022-04-18 ~ 2023-02-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ 2023-02-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,764 GBP2016-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-03-31
    IIF 82 - Director → ME
  • 4
    icon of address 53 Tithe Barn Close, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-04-14
    IIF 97 - Director → ME
  • 5
    icon of address 208a Field End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-06-01
    IIF 98 - Director → ME
  • 6
    icon of address 24 West Way, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2024-06-18
    IIF 96 - Director → ME
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,021 GBP2023-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2024-08-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address Nikita Slesarev, 91 Copse Wood Way, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-08-30
    IIF 92 - Director → ME
  • 9
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2017-04-15
    IIF 39 - Director → ME
  • 10
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -395 GBP2016-07-31
    Officer
    icon of calendar 2015-11-19 ~ 2017-03-31
    IIF 83 - Director → ME
  • 11
    icon of address 1 West End Rise, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-09-04 ~ 2021-05-27
    IIF 31 - Director → ME
  • 12
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,821 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2022-09-27
    IIF 113 - Director → ME
    icon of calendar 2022-09-27 ~ 2023-10-18
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2022-09-27
    IIF 48 - Has significant influence or control OE
  • 13
    icon of address 43 Brockley Combe, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2018-09-10
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2018-09-10
    IIF 41 - Has significant influence or control OE
  • 14
    icon of address 16 Marston Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,762 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-06-26 ~ 2025-06-26
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more 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.