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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Janagol, Harbans Raj

    Related profiles found in government register
  • Janagol, Harbans Raj

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 1 IIF 2
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 3
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 4
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 5
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 6
  • Janagol, Harbans

    Registered addresses and corresponding companies
    • 7 B, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 7
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 8
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 9 IIF 10 IIF 11
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 13 IIF 14
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 15 IIF 16 IIF 17
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 18 IIF 19
    • 1-2 Minster Court (c/o Wework), 1 Mincing Lane, London, EC3R 7BB, England

      IIF 20
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 21
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 24
    • International House, 6th Floor, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 25
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 26
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Janagol, Harbans
    British finance director

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 31
  • Janagol, Harbans Raj
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 32
  • Janagol, Harbans
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 33
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 34
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 35
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 36
  • Janagol, Harbans
    British chartered management accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 37
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 38
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 39
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 40 IIF 41
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Janagol, Harbans
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 48 IIF 49
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 50 IIF 51
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 52
  • Janagol, Harbans
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 53 IIF 54
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 55 IIF 56
  • Janagol, Harbans Raj
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 57 IIF 58
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 59
  • Janagol, Harbans Raj
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 60
  • Janagol, Harbans Raj
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 61
  • Janagol, Harbans Raj
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 62
  • Janagol, Harbans Raj
    British company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 63
  • Janagol, Harbans Raj
    British consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 B, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 64
  • Janagol, Harbans Raj
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lamondvale House, 7b Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 65
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 66
    • We Work, 1 International House, 6th Floor, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 67 IIF 68
  • Janagol, Harbans Raj
    British director and company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 69
  • Janagol, Harbans Raj
    British finance director born in December 1964

    Resident in England

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

      IIF 70
  • Janagol, Harbans Raj
    British management accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 71
  • Mr Harbans Raj Janagol
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 72 IIF 73
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 74
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex

      IIF 75
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 76 IIF 77
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 78 IIF 79
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 80
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 81
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 82
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR

      IIF 83
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 84
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 85
child relation
Offspring entities and appointments 43
  • 1
    BEST MOBILE LIMITED
    04357780
    C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex
    Active Corporate (3 parents)
    Officer
    2002-01-22 ~ now
    IIF 35 - Director → ME
    2016-05-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIZLENDINGUK LTD
    13560303
    4385, 13560303 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-02-15
    IIF 25 - Secretary → ME
  • 3
    BOARD DIVERSITY LTD
    14301453
    18a Dingwall Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-08-17 ~ now
    IIF 69 - Director → ME
    2024-04-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHINA MEDIA LTD
    - now 08516954
    SMALL CAP CLUB LIMITED
    - 2014-05-01 08516954
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 41 - Director → ME
    2013-05-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    CHINDIA LTD
    07142813
    Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 42 - Director → ME
    2010-02-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    53a Underhill Road, Dulwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 71 - Director → ME
    2011-09-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    CROWN SOURCING LIMITED - now
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED
    - 2022-08-25 08642120
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-02-29 ~ 2022-03-03
    IIF 20 - Secretary → ME
  • 8
    CSHJ CONSULTING LTD
    - now 09148481
    HYDRONAID LIMITED
    - 2020-04-15 09148481
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Active Corporate (2 parents)
    Officer
    2014-07-25 ~ 2024-01-10
    IIF 52 - Director → ME
    2014-07-25 ~ 2024-01-10
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    EJ & PARTNERS LTD
    - now 14878188
    QUANTUM INVESTORS LTD
    - 2024-07-16 14878188
    7b Holly Bush Lane, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 62 - Director → ME
    2024-06-15 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    FIVE9'S CONSULTANCY SERVICES LIMITED
    10256017
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-05 ~ 2023-01-18
    IIF 58 - Director → ME
    2020-05-05 ~ 2023-11-24
    IIF 1 - Secretary → ME
  • 11
    FOBAZO SPORT LTD
    07748695
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 46 - Director → ME
    2011-08-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    GET MY SLICE FOUNDERS CLUB LTD
    - now 12335723
    SLICE FOUNDERS CLUB LIMITED
    - 2021-06-04 12335723
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2020-05-09 ~ 2023-03-06
    IIF 61 - Director → ME
  • 13
    GLOBAL TRADING AGENCY LTD
    14686500
    34-35 Hatton Garden Suite 3128, Unit 3a, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-24 ~ 2023-05-31
    IIF 8 - Secretary → ME
  • 14
    HARVEY BEST LTD
    06778345
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 43 - Director → ME
  • 15
    HORN PLEASE LIMITED
    07619885
    Lamondvale House 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 45 - Director → ME
    2011-05-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    ICONS ZONE LIMITED
    08424374
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 47 - Director → ME
    2013-02-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    INDIA BRITAIN BUSINESS PARTNERSHIP
    06809348
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 37 - Director → ME
  • 18
    INVEST CHINA LIMITED
    08564487 09530629
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 51 - Director → ME
    2013-06-11 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 19
    INVEST GLOBALLY LTD
    14231215
    7b Holly Bush Lane, Hampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ now
    IIF 59 - Director → ME
    2023-04-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 20
    INVESTOR PR LTD
    08305801
    Lamondvale House, 7b Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 39 - Director → ME
  • 21
    KINGNOVA&COMPANY LTD
    10180434
    12 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ 2018-01-20
    IIF 64 - Director → ME
    2016-10-08 ~ 2017-07-20
    IIF 65 - Director → ME
  • 22
    LEADS OF LONDON LTD
    - now 09647457
    INVEST DUBAI LIMITED
    - 2019-08-21 09647457
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-06-19 ~ 2024-03-01
    IIF 48 - Director → ME
    2015-06-19 ~ 2024-01-09
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 23
    LONDON WATCH HOUSE LIMITED
    09342438
    Penningtons, 73 High Street, Hampton Hill, Hampton Hill, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-05 ~ 2015-01-15
    IIF 55 - Director → ME
    2015-01-15 ~ 2015-02-17
    IIF 4 - Secretary → ME
  • 24
    MARAMES LIMITED
    09073867
    Bourne House Queen Street, Gomshall, Gomshall, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-31 ~ 2016-06-06
    IIF 53 - Director → ME
    2016-01-01 ~ 2016-03-31
    IIF 54 - Director → ME
  • 25
    MARCOMMS UNITED LIMITED
    08657031
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 50 - Director → ME
    2013-08-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 26
    MY ZERO-ONE TECHNOLOGIES LIMITED
    - now 11900041
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-20 ~ 2020-03-20
    IIF 5 - Secretary → ME
  • 27
    NEW EARTH THEATRE LIMITED - now
    YELLOW EARTH THEATRE LIMITED
    - 2020-06-05 03045132
    38 Mayton Street, London, England
    Active Corporate (37 parents)
    Officer
    2008-06-09 ~ 2009-09-08
    IIF 44 - Director → ME
  • 28
    NOVA AVIATION LTD
    15661395
    7b Holly Bush Lane, Hampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    NOW I WORK LTD
    - now 04695236
    MARDEX TECHNOLOGY LTD
    - 2003-07-16 04695236
    Lamondvale House, 7 B Holly Bush Lane, Hampton, England
    Active Corporate (6 parents)
    Officer
    2003-05-01 ~ now
    IIF 34 - Director → ME
    2003-05-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 30
    ONLINE LEAD CONVERTERS LTD
    - now 08517452
    SMALL CAP ENTREPRENEURS LIMITED
    - 2014-05-01 08517452
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 38 - Director → ME
    2013-05-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 31
    RESOURCE GROUP HOLDINGS PLC
    - now 10150044
    RECRUITMENT GROUP HOLDINGS PLC
    - 2022-03-16 10150044
    RECRUITMENT GROUP HOLDINGS LTD
    - 2018-11-12 10150044
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2018-09-17 ~ 2023-12-22
    IIF 60 - Director → ME
    2018-05-15 ~ 2023-12-22
    IIF 19 - Secretary → ME
  • 32
    RGH DIGITAL LTD
    13213906
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-19 ~ 2023-10-07
    IIF 67 - Director → ME
  • 33
    RGH GLOBAL PAY LTD - now
    RGH ENVIRONMENTAL LTD
    - 2025-04-04 13215754
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 68 - Director → ME
  • 34
    RGH GROUP SERVICES LTD
    12886815
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2023-11-17
    IIF 63 - Director → ME
    2020-09-17 ~ 2023-11-17
    IIF 24 - Secretary → ME
  • 35
    RGH WORKFORCE OPTIMISATION LTD - now
    RGH RESOURCE CONSULTANCY LTD
    - 2025-04-28 13215770
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 66 - Director → ME
  • 36
    RGH-GLOBAL LTD
    12577608 08642120
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-29 ~ 2023-11-17
    IIF 70 - Director → ME
    2020-04-29 ~ 2023-11-17
    IIF 23 - Secretary → ME
  • 37
    SMALL CAP AWARDS LIMITED
    08517456
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 40 - Director → ME
    2013-05-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 38
    THE BRITISH WAY LTD
    08096769
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    2012-06-07 ~ now
    IIF 36 - Director → ME
    2012-06-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 39
    THE COLLECTIVE COLLABORATION LLP
    - now OC431478
    GLOBAL SOURCING PARTNERS LLP
    - 2020-04-20 OC431478
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (33 parents)
    Officer
    2020-04-16 ~ 2023-12-28
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-04-16 ~ 2023-11-17
    IIF 84 - Has significant influence or control OE
  • 40
    TIER 1 LONDON LTD
    - now 09691047
    INVESTOR BRIDGE LIMITED
    - 2016-11-23 09691047
    TIER 1 LONDON LIMITED
    - 2016-09-01 09691047
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2015-07-17 ~ now
    IIF 33 - Director → ME
    2015-07-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 41
    TIER1 INVEST LIMITED
    09319390
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 56 - Director → ME
    2014-11-19 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    USER PULSE CONVERSION LIMITED
    09312954
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 49 - Director → ME
    2014-11-17 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 43
    WECHANGE (GLOBAL) LIMITED
    - now 08013919
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 18 - Secretary → 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.