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

Devarashetty, Shankar

    Related profiles found in government register
  • Devarashetty, Shankar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 1
    • Spring Grove House, West Thames College Campus, London Road, Isleworth, Middx, TW7 4HS, United Kingdom

      IIF 2
    • Spring Grove House, West Thames College, London Road, Isleworth, TW7 4HS

      IIF 3
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 4 IIF 5
    • 48, Elmwood Road, London, W4 3DZ, England

      IIF 6 IIF 7 IIF 8
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 10
    • Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, England

      IIF 11 IIF 12
    • Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Devarashetty, Shankar
    British accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 17
    • Office Gold, Biulding 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 18
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 19
  • Devarashetty, Shankar
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 20
    • 48 Elmwood Road, London, W4 3DZ, England

      IIF 21
    • Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 22
  • Devarashetty, Shankar
    British certified chartered accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 23
  • Devarashetty, Shankar
    British chartered accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 24
  • Devarashetty, Shankar
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 25
  • Devarashetty, Shankar
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 26
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 27
    • 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 28
  • Devarashetty, Shankar
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5YA, United Kingdom

      IIF 29
  • Devarashetty, Shankar
    British business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Baldwin Gardens, 9 Baldwin Gardens, Hounslow, TW3 4NG, England

      IIF 30
    • Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5YA, United Kingdom

      IIF 31
  • Devarashetty, Shankar
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Baldwin Gardens, Osterley, Middlesex, TW3 4NG, United Kingdom

      IIF 32
  • Mr Shankar Devarashetty
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 33
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 34 IIF 35
    • 48, Elmwood Road, London, W4 3DZ, England

      IIF 36 IIF 37 IIF 38
    • 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 39
    • Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5YA

      IIF 40
    • Office Gold, Building 3, Chiswick Park , 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 41
    • Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 42 IIF 43
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 44
    • Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Mr Shankar Devarashetty
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Elmwood Road, London, W4 3DZ, England

      IIF 53
child relation
Offspring entities and appointments 31
  • 1
    23 BRAYWICK ROAD LIMITED
    12058549 12925396, 16934041
    66 Western Road, Southall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    31,009 GBP2024-06-30
    Officer
    2019-07-02 ~ 2021-05-24
    IIF 28 - Director → ME
    Person with significant control
    2019-07-02 ~ 2021-05-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNTANCY MARKETING LLP
    OC391056
    Office Gold Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 3
    ASIAN BUSINESS CHAMBERS
    - now 09166330
    TELUGU BUSINESS CHAMBER (UK)
    - 2015-09-26 09166330 10453453
    Office Gold Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2014-08-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 4
    BATH ROAD SL1 LIMITED
    12755670
    66 Western Road, Southall, England
    Active Corporate (15 parents)
    Equity (Company account)
    9,433 GBP2024-07-31
    Officer
    2021-03-17 ~ 2025-06-18
    IIF 27 - Director → ME
  • 5
    BERRY KEARSLEY STOCKWELL LIMITED
    - now 04425676
    BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
    31-32 High Street, Wellingborough
    Active Corporate (20 parents, 12 offsprings)
    Equity (Company account)
    418,661 GBP2024-12-31
    Officer
    2021-03-01 ~ 2023-11-10
    IIF 26 - Director → ME
  • 6
    CAPIUM LIMITED
    08438321 09226810
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,950,691 GBP2024-03-31
    Officer
    2015-04-01 ~ 2016-12-20
    IIF 23 - Director → ME
  • 7
    CORNWALL 15 LTD
    13089641
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -63,589 GBP2024-03-31
    Officer
    2020-12-18 ~ now
    IIF 4 - Director → ME
  • 8
    ENERGETIC INNOVATIONS LIMITED
    07546509
    Office Gold Building 3, Chiswick Park, 566 Chiswick High Road, London, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,975 GBP2017-03-03
    Officer
    2013-07-01 ~ 2013-07-15
    IIF 30 - Director → ME
  • 9
    FINANCIAL PARTNERS LONDON LIMITED
    07208899
    Mr Jayesh Shah, Vision House, 3 Dee Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-03-30 ~ 2014-05-13
    IIF 32 - Director → ME
  • 10
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED
    - now 12484865 07990797
    WEST LONDON LOCAL CHAMBERS LIMITED
    - 2023-04-11 12484865
    Spring Grove House West Thames College Campus, London Road, Isleworth, Middx, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-07-21 ~ now
    IIF 2 - Director → ME
  • 11
    OASIS ACCOUNTANTS LIMITED
    08359050
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,147,773 GBP2024-03-31
    Officer
    2013-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    OASIS CIS LTD
    - now 12405894
    OASIS PAY LTD
    - 2020-08-05 12405894
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,213 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 13
    OASIS DESIGN AND BUILD LTD - now
    OASIS DESIGN AND CONSTRUCT LTD - 2025-02-26
    OASIS DEVELOPERS LTD
    - 2024-11-04 14246478 16060840, 15049302
    D&C PROJECTS BUILDINGS LTD
    - 2024-01-24 14246478
    OASIS DEVELOPERS LTD
    - 2023-02-13 14246478 16060840, 15049302
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,813 GBP2024-03-31
    Officer
    2022-07-20 ~ 2022-09-22
    IIF 25 - Director → ME
    Person with significant control
    2022-07-20 ~ 2024-05-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OASIS DEVELOPERS EASTBOURNE LTD
    15966181 15065748
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-19 ~ 2024-11-05
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OASIS DEVELOPERS HASTINGS LTD
    - now 13024083
    OASIS DEVELOPMENTS HASTINGS LTD
    - 2024-01-24 13024083
    OASIS INVESTMENTS LTD
    - 2022-04-26 13024083 14073254
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -95,802 GBP2024-03-31
    Officer
    2020-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-16 ~ 2024-11-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    OASIS DEVELOPERS LTD
    16060840 14246478, 15049302
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2024-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-05 ~ 2024-11-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2024-11-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OASIS DEVELOPERS NEWQUAY LTD
    - now 15054625
    OASIS DEVELOPERS SLOUGH LTD
    - 2024-05-08 15054625
    OASIS DEVELOPERS BEXHILL LTD - 2024-02-19
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-20 ~ 2024-11-15
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    OASIS DEVELOPERS NORTHAMPTON LTD
    15285953
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,578 GBP2025-03-31
    Officer
    2023-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-15 ~ 2024-11-14
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OASIS DEVELOPERS SHANKLIN LTD
    - now 15049302
    OASIS DEVELOPERS SOUTHEND LTD
    - 2024-06-03 15049302
    OASIS DEVELOPERS LIMITED
    - 2024-01-24 15049302 14246478, 16060840
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2023-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-04 ~ 2025-03-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    OASIS DEVELOPERS TOWER ROAD LTD
    - now 15065748
    OASIS DEVELOPERS EASTBOURNE LTD
    - 2024-05-17 15065748 15966181
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-05-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-17 ~ 2024-11-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    OASIS ESTATE PLANNING LTD - now
    OASIS UMBRELLA LTD - 2018-07-25
    OASIS ADVISERS LTD - 2018-05-31
    ETHEN PROPERTY LTD
    - 2016-07-14 09911198 08617968
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,214 GBP2024-03-31
    Officer
    2015-12-10 ~ 2015-12-10
    IIF 21 - Director → ME
  • 22
    OASIS INVESTMENTS LTD
    14073254 13024083
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    OASIS SUPPORT SOLUTIONS LTD
    - now 13335942
    TILE DECO LIMITED
    - 2021-06-25 13335942
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,565 GBP2024-03-31
    Officer
    2021-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 24
    OASIS UMBRELLA LTD
    - now 08617968 09911198
    OASIS MARKETING LTD
    - 2018-07-26 08617968
    ETHEN PROPERTY SERVICES LTD
    - 2016-09-19 08617968 09911198
    ART ENTERTAINMENTS LIMITED
    - 2014-09-24 08617968
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    278,758 GBP2024-03-31
    Officer
    2013-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    OASIS WEALTH MANAGEMENT LTD
    - now 09893962
    WFS SOLUTIONS LIMITED
    - 2018-06-15 09893962
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,347 GBP2024-03-31
    Officer
    2015-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    S GROUP INTERNATIONAL LIMITED
    09838840 05566453
    41 Poulett Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,295 GBP2024-03-31
    Officer
    2015-10-23 ~ 2022-10-17
    IIF 20 - Director → ME
    Person with significant control
    2016-10-22 ~ 2022-10-17
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 27
    TRADE ASSOCIATION OF BRITISH UMBRELLA COMPANIES LIMITED
    12868647
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -84,333 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-10-29
    IIF 17 - Director → ME
  • 28
    WEALTHMAX FINANCIAL ADVISERS LIMITED
    10501962
    The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    180,869 GBP2025-03-31
    Officer
    2016-11-29 ~ 2018-02-27
    IIF 19 - Director → ME
  • 29
    WEALTHMAX MORTGAGES LIMITED
    - now 08299126
    INSURE LIFE LIMITED
    - 2017-09-12 08299126
    ANKUR LIMITED
    - 2013-11-07 08299126
    OCTOPUS FINANCIAL SERVICES LIMITED
    - 2013-08-30 08299126
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26 GBP2019-03-31
    Officer
    2012-11-19 ~ 2018-06-20
    IIF 22 - Director → ME
    2018-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-18 ~ 2018-06-20
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2018-06-20 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 30
    WELBECK AND BRADWELL LIMITED
    - now 06413411
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    42-44 Bishopsgate, London, England
    Active Corporate (8 parents, 31 offsprings)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    2019-07-01 ~ 2024-09-30
    IIF 24 - Director → ME
    Person with significant control
    2019-07-01 ~ 2024-08-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WEST LONDON CHAMBERS OF COMMERCE
    - now 07990797
    WEST LONDON CHAMBERS OF COMMERCE LIMITED
    - 2023-10-27 07990797
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED
    - 2022-12-20 07990797 12484865
    Spring Grove House West Thames College, London Road, Isleworth
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    394,884 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.