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

Salem, Isaac

    Related profiles found in government register
  • Salem, Isaac
    British accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Endersleigh Gardens, London, NW4 4RX

      IIF 1 IIF 2
    • icon of address 6, Shirehall Park, London, NW4 2QL, United Kingdom

      IIF 3
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 4
  • Salem, Isaac
    British commercial director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Minster Road, London, NW2 3SE

      IIF 5
  • Salem, Isaac
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Salem, Isaac
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04206675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 17 Endersleigh Gardens, London, Endersleigh Gardens, London, NW4 4RX, England

      IIF 11
    • icon of address 17, Endersleigh Gardens, London, NW4 4RX, England

      IIF 12
    • icon of address 17, Endersleigh Gardens, London, NW4 4RX, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 22, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 18
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 19 IIF 20
    • icon of address 23, Capitol Way, London, NW9 0EQ

      IIF 21
    • icon of address 23, Capitol Way, London, NW9 0EQ, England

      IIF 22
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 228, 42 Watford Way, London, Select, NW4 3AL, United Kingdom

      IIF 33
    • icon of address Unit 22, Capitol Way, London, NW9 0EQ, England

      IIF 34
  • Salem, Isaac
    British property manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Minster Road, London, NW2 3SE, England

      IIF 35
  • Salem, Joel
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 36
  • Salem, Joel
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Capitol Way, London, NW9 0EQ

      IIF 37
  • Salem, Joel
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 38
  • Salem, Joel
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 39 IIF 40 IIF 41
    • icon of address 10, Market Place, London, NW11 6JG, England

      IIF 42
    • icon of address 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, England

      IIF 43
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 44
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 49
    • icon of address Unit E, 2-10 Carlisle Road, London, NW9 0HN

      IIF 50
    • icon of address 35, Bath Street, Southport, PR9 0DP, England

      IIF 51
  • Salem, Joel
    British finance director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 52 IIF 53
    • icon of address 35, Bath Street, Southport, Merseyside, PR9 0DP

      IIF 54
  • Salem, Joel
    British property developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 55
  • Salem, Joel
    British sales manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Isaac Salem
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04206675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 63
    • icon of address 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 64
    • icon of address 22, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 65
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 66
    • icon of address 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 67
    • icon of address Suite 228, 42, Watford Way, London, London, NW4 3AL, England

      IIF 68
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 69 IIF 70 IIF 71
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 22, Capitol Way, London, NW9 0EQ, England

      IIF 77
  • Mr Issac Salem
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 78
  • Mr Isaac Salem
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 79
  • Salem, Isaac
    British

    Registered addresses and corresponding companies
  • Salem, Isaac
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Endersleigh Gardens, London, NW4 4RX

      IIF 83
  • Mr Joel Salem
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Suite 228, Watford Way, London, NW4 3AL, England

      IIF 84
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 85
  • Mr Isaac Salem
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 86
  • Salem, Joel
    British

    Registered addresses and corresponding companies
  • Salem, Joel
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 90
  • Mr Isaac Salem
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salem, Isaac
    United Kingdom director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, 22, Capitol Way, 22, London, NW9 0EQ, England

      IIF 94
  • Mr Isaac Salem
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 95
  • Salem, Joel

    Registered addresses and corresponding companies
    • icon of address 22 Capitol Way, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 96
  • Mr Joel Salem
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 97
    • icon of address Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 98
  • Mr Isaac Salem
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, 22, Capitol Way, 22, London, NW9 0EQ, England

      IIF 99
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 42 Watford Way, Suite 228, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,814 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    974,064 GBP2024-07-28
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 228 42 Watford Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    279,888 GBP2024-03-29
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    BELLA FIGURA FASHIONS LIMITED - 2005-06-08
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-15 ~ dissolved
    IIF 83 - Secretary → ME
  • 6
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 22, Capitol Way, 22, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 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
  • 9
    icon of address Suite 228 42 Watford Way, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2023-01-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 15 Minster Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158 GBP2023-08-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 24 - Director → ME
  • 13
    TREBON INVESTMENTS LTD - 2014-01-10
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,832 GBP2023-07-29
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 22 Capitol Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    READY MADE DATA TECHNOLOGY LIMITED - 2001-10-29
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -808,332 GBP2023-07-29
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 16
    icon of address Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -818,832 GBP2023-07-29
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 23 Capitol Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 87 - Secretary → ME
  • 20
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600,863 GBP2022-06-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2023-04-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,021 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 228 42 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 65 - Has significant influence or controlOE
Ceased 28
  • 1
    icon of address 42 Watford Way, Suite 228, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2025-03-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2025-03-13
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    974,064 GBP2024-07-28
    Officer
    icon of calendar 2014-01-08 ~ 2022-09-12
    IIF 8 - Director → ME
  • 3
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,185 GBP2024-07-28
    Officer
    icon of calendar 2018-09-19 ~ 2020-06-01
    IIF 43 - Director → ME
    icon of calendar 2017-03-22 ~ 2021-07-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2023-11-09
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Suite 228 42 Watford Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    279,888 GBP2024-03-29
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-10
    IIF 49 - Director → ME
    icon of calendar 2018-06-28 ~ 2021-02-26
    IIF 6 - Director → ME
    icon of calendar 2018-12-05 ~ 2019-12-05
    IIF 44 - Director → ME
  • 5
    icon of address 32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2011-01-18
    IIF 41 - Director → ME
    icon of calendar 2007-06-21 ~ 2012-06-06
    IIF 81 - Secretary → ME
  • 6
    BELLA FIGURA FASHIONS LIMITED - 2005-06-08
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-09-01
    IIF 40 - Director → ME
    icon of calendar 2002-09-06 ~ 2005-10-10
    IIF 59 - Director → ME
  • 7
    icon of address Suite 228 42 Watford Way, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2023-01-31
    Officer
    icon of calendar 2023-04-18 ~ 2025-01-10
    IIF 46 - Director → ME
    icon of calendar 2018-11-27 ~ 2021-06-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2025-01-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    IVOR SILVERMAN LIMITED - 2011-06-15
    IVEYWALK LIMITED - 2004-11-09
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2011-10-04
    IIF 39 - Director → ME
  • 9
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1998-05-19 ~ 2011-05-20
    IIF 56 - Director → ME
    icon of calendar 2008-07-29 ~ 2011-06-01
    IIF 80 - Secretary → ME
  • 10
    icon of address 15 Minster Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2014-07-15
    IIF 22 - Director → ME
  • 11
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158 GBP2023-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2021-08-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-20
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    TREBON INVESTMENTS LTD - 2014-01-10
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,832 GBP2023-07-29
    Officer
    icon of calendar 2014-01-10 ~ 2024-07-30
    IIF 13 - Director → ME
    icon of calendar 2024-07-30 ~ 2025-01-10
    IIF 36 - Director → ME
  • 13
    icon of address Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-05-20 ~ 2021-07-08
    IIF 54 - Director → ME
    icon of calendar 2018-08-01 ~ 2019-04-18
    IIF 51 - Director → ME
  • 14
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,193,124 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-06-23
    IIF 3 - Director → ME
  • 15
    icon of address London Virtual Law Centre, 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2009-03-01
    IIF 57 - Director → ME
  • 16
    READY MADE DATA TECHNOLOGY LIMITED - 2001-10-29
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -808,332 GBP2023-07-29
    Officer
    icon of calendar 2003-05-01 ~ 2011-04-27
    IIF 61 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2024-08-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ 2009-08-12
    IIF 60 - Director → ME
    icon of calendar 1997-02-28 ~ 1997-04-30
    IIF 88 - Secretary → ME
    icon of calendar 2008-07-29 ~ 2009-08-12
    IIF 82 - Secretary → ME
  • 18
    icon of address Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -818,832 GBP2023-07-29
    Officer
    icon of calendar 2023-09-19 ~ 2025-01-10
    IIF 47 - Director → ME
    icon of calendar 2015-10-06 ~ 2021-05-24
    IIF 35 - Director → ME
    icon of calendar 2007-11-28 ~ 2009-02-05
    IIF 1 - Director → ME
    icon of calendar 2023-09-13 ~ 2023-09-19
    IIF 4 - Director → ME
    icon of calendar 2009-02-05 ~ 2011-03-20
    IIF 90 - Secretary → ME
    icon of calendar 2002-03-19 ~ 2007-12-20
    IIF 89 - Secretary → ME
  • 19
    icon of address Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2010-09-30
    IIF 2 - Director → ME
  • 20
    SILVER NORTH LTD - 2021-01-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,251,753 GBP2019-05-31
    Officer
    icon of calendar 2020-05-10 ~ 2021-01-17
    IIF 9 - Director → ME
    icon of calendar 2014-07-07 ~ 2019-10-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2021-01-17
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-17 ~ 2021-01-17
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,392 GBP2024-07-31
    Officer
    icon of calendar 2000-02-18 ~ 2011-01-04
    IIF 58 - Director → ME
    icon of calendar 2015-07-17 ~ 2021-06-03
    IIF 55 - Director → ME
  • 22
    icon of address 56 The Burroughs, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-10-10
    IIF 50 - Director → ME
  • 23
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    icon of calendar 2024-07-30 ~ 2024-11-05
    IIF 48 - Director → ME
    icon of calendar 2017-01-25 ~ 2024-07-30
    IIF 15 - Director → ME
  • 24
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2023-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2024-10-16
    IIF 19 - Director → ME
    icon of calendar 2024-10-16 ~ 2024-11-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-01-01
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-03 ~ 2024-10-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,021 GBP2020-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2021-07-05
    IIF 14 - Director → ME
  • 26
    icon of address Suite 228 42 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2022-01-26
    IIF 18 - Director → ME
  • 27
    icon of address Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-05-01 ~ 2021-04-26
    IIF 38 - Director → ME
    icon of calendar 2020-04-21 ~ 2021-04-26
    IIF 96 - Secretary → ME
  • 28
    icon of address 10 Market Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-10-10
    IIF 42 - 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.