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 Ariel Mozes

    Related profiles found in government register
  • Mr Ariel Mozes
    United Kingdom born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Fairview, 129 Fairview, 129 Fairview, London, N15 6TS, United Kingdom

      IIF 1
  • Mozes, Ariel
    United Kingdom retired born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105d, Stamford Hill, London, N16 5RW, United Kingdom

      IIF 2
  • Mr Ariel Mozes
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, HA8 8UT, United Kingdom

      IIF 3
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 4
    • icon of address 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 5
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 10
    • icon of address 5, Broadbent Close, Highgate, London, N6 5JW, England

      IIF 11
    • icon of address 5, Broadbent Close, London, N6 5JW, United Kingdom

      IIF 12
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 13 IIF 14
    • icon of address Fox Sharer Llp, 5 Broadbent Close, London, N6 5JW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 19
  • Mozes, Ariel
    British co director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 20
  • Mozes, Ariel
    British commercial director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 21
  • Mozes, Ariel
    British company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mozes, Ariel
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mozes, Ariel
    British office manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, Middlesex, HA8 8UT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 63
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 64
  • Mr Ariel Mozes
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, HA8 8UT, England

      IIF 65
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 66
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 67 IIF 68 IIF 69
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 70
    • icon of address 6, Craven Park Road, London, N15 6AB, England

      IIF 71
    • icon of address Data House, 43 - 45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 72
  • Mozes, Ariel
    British business executive born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Fairview Road, London, N15 6TS, England

      IIF 73
  • Mozes, Ariel
    British businessman born in October 1993

    Resident in England

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

      IIF 74
  • Mozes, Ariel
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Broadhurst Avenue, Edgware, HA8 8TT, England

      IIF 75
    • icon of address 129, Fairview Road, London, N15 6TS, England

      IIF 76
    • icon of address 2a, Alexandra Grove, London, N12 8NU, England

      IIF 77 IIF 78
    • icon of address 6, Craven Park Rod, London, N15 6AB, England

      IIF 79
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 80
  • Mozes, Ariel
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 81
  • Mozes, Ariel
    British office manager born in October 1993

    Resident in England

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

      IIF 82
  • Mozes, Ariel

    Registered addresses and corresponding companies
    • icon of address 32, Marlborough Avenue, Edgware, Middlesex, HA8 8UT, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 86
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 87 IIF 88 IIF 89
    • icon of address Data House, 43 - 45 Stamford Hill, London, Greater London, N16 5SR, United Kingdom

      IIF 91
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,670 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 83 - Secretary → ME
  • 2
    BARDITSHEV EDGWARE LTD - 2025-06-25
    icon of address 42 Broadhurst Avenue, Edgware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 75 - Director → ME
  • 3
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 61 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    PRESTIGE SUSSEX LIMITED - 2021-07-05
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -199,617 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 64 - Director → ME
  • 5
    BLUEMILE ESTATES LTD - 2019-03-27
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,260 GBP2021-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 81 - Director → ME
    icon of calendar 2018-10-31 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    226,130 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,379 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-11-18 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address 129 Fairview 129 Fairview, 129 Fairview, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 188 Brent Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,525 GBP2024-06-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,247 GBP2025-02-28
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 44 - Director → ME
  • 14
    CUBICA FORDWYCH LIMITED - 2024-07-12
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 188 Brent Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -969 GBP2024-06-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273,385 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,434,370 GBP2025-07-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,968 GBP2024-01-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 19 - Has significant influence or controlOE
  • 19
    MH26 LTD - 2022-05-26
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,642 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 43 - Director → ME
    icon of calendar 2022-02-10 ~ now
    IIF 90 - Secretary → ME
  • 20
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,333 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,188 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address 32 Marlborough Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 42 - Director → ME
  • 31
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201,002 GBP2025-04-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 25 - Director → ME
  • 33
    icon of address 32 Marlborough Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 84 - Secretary → ME
  • 34
    IG CANARY WHARF PROPCO LTD - 2025-02-19
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,901 GBP2024-09-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,525 GBP2024-06-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 21 - Director → ME
  • 36
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,855 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 50 - Director → ME
    icon of calendar 2023-02-06 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    icon of address 114 Colindale Avenue Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,454 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 52 - Director → ME
  • 39
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    51,609 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 59 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -452,978 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-01-27 ~ now
    IIF 89 - Secretary → ME
  • 41
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,133,201 GBP2024-01-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 28 - Director → ME
  • 42
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 54 - Director → ME
  • 43
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 47 - Director → ME
  • 44
    icon of address 32 Marlborough Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,463 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,796 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 30 - Director → ME
  • 46
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,438 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 31 - Director → ME
  • 47
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -671,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 27 - Director → ME
  • 50
    Company number 16792396
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 77 - Director → ME
Ceased 17
  • 1
    PRESTIGE SUSSEX LIMITED - 2021-07-05
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -199,617 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-08 ~ 2023-09-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,379 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMI CMC LTD - 2020-12-04
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,917 GBP2023-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-13
    IIF 58 - Director → ME
  • 4
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,590 GBP2020-08-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-07-03
    IIF 74 - Director → ME
    icon of calendar 2018-12-10 ~ 2019-04-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-07-03
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    MH26 LTD - 2022-05-26
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,642 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    72,469 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-09-26
    IIF 80 - Director → ME
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ 2025-02-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 74 Brent Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-04-04
    IIF 32 - Director → ME
  • 9
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-20
    IIF 57 - Director → ME
  • 10
    icon of address 127 Craven Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-05-27
    IIF 56 - Director → ME
  • 11
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201,002 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-05-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FIELD TESTING TECHNOLOGY LTD - 2023-04-03
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,050 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ 2023-07-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2023-12-13
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,454 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-05-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -452,978 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,133,201 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    icon of address 32 Marlborough Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,463 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2021-09-30
    IIF 82 - Director → ME
    icon of calendar 2016-10-13 ~ 2017-10-01
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2021-09-30
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 17
    icon of address 2a Alexandra Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -671,653 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-07-01
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.