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

Pathak, Naman

    Related profiles found in government register
  • Pathak, Naman
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Pathak, Naman
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 29
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 30
    • 13, The Avenue, London, W13 8JR, England

      IIF 31 IIF 32
    • Stanmore Business & Innovation Centre, Honeypot Lane, Middlesex, Stanmore, HA7 1BT, England

      IIF 33
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 34
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 35 IIF 36
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 37 IIF 38 IIF 39
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 40
  • Pathak, Naman
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 41
  • Pathak, Naman
    British businessman born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 42
  • Pathak, Naman
    British company director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
  • Pathak, Naman
    British director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 46
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 47
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 48
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 49
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 50 IIF 51
    • 8, Queen Annes Road, Windsor, Berkshire, SL4 2BJ, United Kingdom

      IIF 52
  • Pathak, Naman
    British manager born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 53
  • Pathak, Naman
    British managing director born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 54
  • Naman, Pathak
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 55
  • Pathak, Naman
    British business owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 56
  • Pathak, Naman
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 57
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 58
  • Mr Naman Pathak
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Pathak, Naman
    born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 92
  • Mr Naman Pathak
    British born in March 1989

    Resident in London

    Registered addresses and corresponding companies
    • 13, The Avenue, London, W13 8JR, England

      IIF 93
    • 82, St. Marys Road, London, W5 5EX

      IIF 94
    • 82, St Marys Road, South Ealing, W5 5EX, England

      IIF 95
    • Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 96
  • Naman Pathak
    British, born in March 1989

    Registered addresses and corresponding companies
    • 13, The Avenue, West Ealing, London, W13 8JR, United Kingdom

      IIF 97
  • Pathak, Naman

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 98
  • Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 99
  • Pathak, Naman
    United Kingdom property developer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St. Marys Road, London, W5 5EX, United Kingdom

      IIF 100
  • Mr Naman Pathak
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, St Marys Road, Ealing, London, W5 5EX, United Kingdom

      IIF 101
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 102
    • Treal Farm, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 103
    • Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, HA7 1JS, England

      IIF 104
    • Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 105 IIF 106
    • Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 107
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Treal Farm, Billett Lane, Slough, Buckinghamshire, SL3 6DG, England

      IIF 108
  • Mr Naman Pathak
    United Kingdom born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 St Marys Road, 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, W5 5EX, United Kingdom

      IIF 109
    • 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 47
  • 1
    32 Arundel Avenue, Morden, England
    Corporate (4 parents)
    Equity (Company account)
    13,114 GBP2024-03-31
    Officer
    2018-11-27 ~ now
    IIF 34 - director → ME
  • 2
    C/o Trident Trust Companu (mauritius) Limited 5th Floor, Barkly Wharf, Le Cauden Waterfront, Port Louise, Mauritius
    Corporate (1 parent)
    Officer
    2020-10-31 ~ now
    IIF 8 - director → ME
  • 3
    C/o Trident Trust Company (mauritius) Lmited 5th Floor Barkly Wharf, Le Caudan Waterfront, Port Louis, Mauritius
    Corporate (1 parent)
    Beneficial owner
    2015-05-11 ~ now
    IIF 97 - Ownership of shares - More than 25%OE
    IIF 97 - Ownership of voting rights - More than 25%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 4
    82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 100 - director → ME
  • 5
    Treal Farm, Billet Lane, Slough, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 42 - director → ME
    2013-08-14 ~ dissolved
    IIF 98 - secretary → ME
  • 6
    8 Queen Annes Road, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-05-09 ~ dissolved
    IIF 52 - director → ME
  • 7
    450 Bath Road, Heathrow, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -443 GBP2017-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 8
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 9
    Transputec House, 19 Heather Park Drive, Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-16 ~ dissolved
    IIF 51 - director → ME
  • 10
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 36 - director → ME
  • 11
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -24,831 GBP2023-08-31
    Officer
    2018-08-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    813,202 GBP2023-03-31
    Officer
    2022-08-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-09-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,950 GBP2023-03-31
    Officer
    2019-05-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 15
    13 The Avenue, Ealing, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    2017-12-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    13 The Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    821,913 GBP2020-12-31
    Officer
    2017-02-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 17
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 27 - director → ME
  • 18
    13 The Avenue, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,099,546 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 20
    82 St. Marys Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,630 GBP2015-12-31
    Officer
    2013-08-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Treal Farm, Billet Lane, Slough, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 45 - director → ME
  • 22
    MARENGO PROJECTS LIMITED - 2023-06-20
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,995 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 23
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    1,014,625 GBP2022-10-31
    Officer
    2021-10-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    Office No: 202, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 35 - director → ME
  • 25
    NAMAN PATHAK DEVELOPMENTS LIMITED - 2020-09-18
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent, 5 offsprings)
    Officer
    2017-02-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-10-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 27
    13 The Avenue, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130 GBP2016-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,880 GBP2023-03-31
    Officer
    2018-10-15 ~ now
    IIF 38 - director → ME
  • 29
    RHILL1 LIMITED - 2018-11-14
    NM9 HOLDINGS LIMITED - 2018-11-14
    13 The Avenue, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    13 The Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,001 GBP2020-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 31
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -2,868 GBP2023-03-31
    Officer
    2019-11-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 32
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 33
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Officer
    2017-02-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 34
    65 Delamere Road, Hayes, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -660 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Mcdonald's, Uxbridge Road Iron Bridge, Southall, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 92 - llp-designated-member → ME
  • 36
    Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2011-10-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 96 - Has significant influence or controlOE
  • 37
    Office No:202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 38
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,610 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 25 - director → ME
  • 39
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,617 GBP2023-03-31
    Officer
    2018-11-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 40
    Sun House, 428 Long Drive, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,602 GBP2018-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (3 parents)
    Officer
    2020-02-06 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 42
    82 St Marys Road, Ealing, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 43
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-03-16 ~ 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
  • 44
    Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 45
    UDN PROPERTIES LTD - 2019-04-16
    65 Delamere Road, Hayes, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    33,043 GBP2023-06-30
    Officer
    2016-06-07 ~ now
    IIF 47 - director → ME
  • 46
    SPPD LIMITED - 2018-08-30
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,114 GBP2023-08-31
    Officer
    2018-08-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    13 The Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,004 GBP2022-06-30
    Officer
    2016-11-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    32 Arundel Avenue, Morden, England
    Corporate (4 parents)
    Equity (Company account)
    13,114 GBP2024-03-31
    Person with significant control
    2018-11-27 ~ 2022-12-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-24 ~ 2018-09-05
    IIF 23 - director → ME
    Person with significant control
    2016-11-24 ~ 2018-09-05
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    2014-03-04 ~ 2019-02-28
    IIF 54 - director → ME
  • 4
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    2016-01-11 ~ 2019-02-28
    IIF 58 - director → ME
    Person with significant control
    2017-01-11 ~ 2019-02-28
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Person with significant control
    2021-04-28 ~ 2021-06-21
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 6
    West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2023-10-31
    Officer
    2021-08-09 ~ 2023-03-31
    IIF 32 - director → ME
    Person with significant control
    2021-08-09 ~ 2023-03-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    167 Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ 2014-02-20
    IIF 48 - director → ME
  • 8
    555-557 Cranbrook Road, Gants Hill, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    669,492 GBP2023-05-31
    Officer
    2013-10-21 ~ 2019-06-28
    IIF 55 - director → ME
  • 9
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    5,250 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-03-19
    IIF 2 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-11
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -356,381 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-25
    IIF 4 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-22
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -49,784 GBP2024-03-31
    Officer
    2022-01-31 ~ 2022-04-29
    IIF 1 - director → ME
    Person with significant control
    2022-01-31 ~ 2022-04-29
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    26 Peascod Street, Windsor, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,591,362 GBP2022-08-31
    Officer
    2021-08-19 ~ 2022-04-04
    IIF 14 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-04-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 13
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -83,727 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-08
    IIF 6 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-04
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 14
    IVI FITNESS LTD - 2024-07-29
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    2022-03-19 ~ 2022-04-29
    IIF 3 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-04-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 15
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -228 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-04-29
    IIF 5 - director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-22
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 16
    26 Peascod Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    510,340 GBP2023-03-31
    Person with significant control
    2022-03-10 ~ 2022-04-29
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 17
    65 Delamere Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -677,384 GBP2023-05-31
    Officer
    2017-07-04 ~ 2024-07-09
    IIF 31 - director → ME
    Person with significant control
    2017-09-22 ~ 2022-06-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    Office No 202, Devonshire House, 582,honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,610 GBP2023-06-30
    Person with significant control
    2021-06-15 ~ 2023-10-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    UDN PROPERTIES LTD - 2019-04-16
    65 Delamere Road, Hayes, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    33,043 GBP2023-06-30
    Person with significant control
    2017-06-06 ~ 2022-06-30
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.