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

Kumar, Deepak

    Related profiles found in government register
  • Kumar, Deepak

    Registered addresses and corresponding companies
    • 30, Berkeley Square, London, W1J 6EX, England

      IIF 1
    • 30, Berkeley Square, London, W1J 6EX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 4th Floor, 30, Berkeley Square, London, W1J 6EX, United Kingdom

      IIF 5
    • 9, Foxglove Way, Luton, Bedfordshire, LU3 1EA, United Kingdom

      IIF 6
  • Kumar, Deepak
    British

    Registered addresses and corresponding companies
    • 30, Berkeley Square, London, W1J 6EX, England

      IIF 7 IIF 8 IIF 9
    • 5th, Floor, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 10
  • Kumar, Deepak
    British company secretary

    Registered addresses and corresponding companies
    • 30, Berkeley Square, London, W1J 6EX, England

      IIF 11
  • Kumar, Deepak
    born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Kumar, Deepak
    Indian visual designer born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Kumar, Deepak
    Indian director born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 14
  • Kumar, Deepak
    Indian director (service) born in September 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 15
  • Kumar, Deepak
    Indian director born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 44/ 2, Chandaner, Ghaziabad, Uttar Pradesh, 245208, India

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Kumar, Deepak
    Indian director born in August 1989

    Resident in India

    Registered addresses and corresponding companies
    • 109/2, Fourth Floor Gautam Nagar, New Delhi, Delhi, 110049, India

      IIF 18
  • Kumar, Deepak
    Indian businessman born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Kumar, Deepak
    Indian director born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 20
  • Kumar, Deepak
    Indian business person born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 21
  • Kumar, Deepak
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 22
  • Kumar, Deepak
    Indian director born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 23
  • Kumar, Deepak
    Indian business manager born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • 8, Park Place, Manchester, M4 4EY, United Kingdom

      IIF 24
  • Kumar, Deepak
    Indian director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 1, West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JH, United Kingdom

      IIF 25
  • Kumar, Deepak
    Indian director born in November 1987

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 26
  • Kumar, Deepak
    Indian director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 27
  • Kumar, Deepak
    Indian company director born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Kumar, Deepak
    Indian director born in December 2000

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 29
  • Kumar, Deepak
    Indian engineer born in November 2001

    Resident in India

    Registered addresses and corresponding companies
    • 9, Foxglove Way, Luton, Bedfordshire, LU3 1EA, United Kingdom

      IIF 30
  • Kumar, Deepak
    Indian businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hammond Road, Southall, UB2 4EQ, England

      IIF 31
  • Kumar, Deepak
    Indian driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 346, Rochfords Gardens, Slough, SL2 5XN, England

      IIF 32
  • Kumar, Deepak
    Indian builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, Percival Road, Feltham, TW13 4LQ, England

      IIF 33
  • Kumar, Deepak
    Indian businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 34 IIF 35
  • Kumar, Deepak
    Indian company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16038130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Kumar, Deepak
    Indian businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 37
    • 1a, Merlin Road, Romford, RM5 3YA, England

      IIF 38
  • Kumar, Deepak
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57 Bellhouse Road, Romford, London, RM7 0LL, England

      IIF 39
  • Kumar, Deepak
    Indian it management & consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Bellhouse Road, Romford, RM7 0LL, England

      IIF 40
  • Kumar, Deepak
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Hill Court, Hanger Lane, London, W5 3DF, England

      IIF 41
  • Kumar, Deepak
    Indian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 42
    • 49, Melbury Avenue, Southall, UB2 4HS, England

      IIF 43
  • Kumar, Deepak
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Kumar, Deepak
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barn Road, Broadstone, BH18 8NH, England

      IIF 45
  • Kumar, Deepak
    British it consulting born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 46
  • Kumar, Deepak
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wyman Chase, Oxley Park, Milton Keynes, MK4 4JT, England

      IIF 47
  • Kumar, Deepak
    British it consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS, England

      IIF 48
  • Kumar, Deepak
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Willow Tree Lane, Hayes, UB4 9BD, England

      IIF 49
    • 1, West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JH, United Kingdom

      IIF 50
  • Kumar, Deepak
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Maltese Court, Rawreth, Industrial Estate Rawreth, Essex, SS6 9RL, England

      IIF 51
    • 57, West Ham Lane, London, E15 4PH, England

      IIF 52
    • 1a, Merlin Road, Romford, RM5 3YA, England

      IIF 53
  • Kumar, Deepak
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 54
  • Kumar, Deepak
    Indian comapy's director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, West Way, Hounslow, TW5 0JF, England

      IIF 55
  • Kumar, Deepak
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201, Kenton Road, Harrow, HA3 0HD, England

      IIF 56
  • Kumar, Deepak
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201, Kenton Road, Harrow, HA3 0HD, England

      IIF 57
  • Kumar, Deepak
    Pakistani entrepreneur born in October 1996

    Resident in Italy

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Kumar, Deepak
    India business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No:85, Meth Road, Stratford, London, E15 3DS, United Kingdom

      IIF 59
  • Kumar, Deepak
    Indian hgv driver born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Woodland Mews, Birmingham, B42 2FU, United Kingdom

      IIF 60
  • Kumar, Deepak
    Indian traders born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Kumar, Deepak
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09, Eleanor Road, London, United Kingdom, E15 4AB, United Kingdom

      IIF 62
  • Kumar, Deepak
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 63
    • 101, Lower Clapton Road, Clapton, Hackney, London, E5 0NP, England

      IIF 64
    • 57, Bellhouse Road, Romford, Essex, RM7 0LL, United Kingdom

      IIF 65
    • 57 Bellhouse Road, Romford, RM7 0LL, England

      IIF 66
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 67
  • Deepak Kumar
    Indian born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 68
  • Deepak Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 69 IIF 70
  • Kumar, Deepak
    British company secretary born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Deepak
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Jermyn Street, 6th Floor, London, SW1Y 6JD, England

      IIF 80
  • Kumar, Deepak
    British employed born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Jermyn Street, 6th Floor, London, SW1Y 6JD

      IIF 81
  • Kumar, Deepak
    Indian director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenfield Link, Coulsdon, CR5 2SW, United Kingdom

      IIF 82
  • Kumar, Deepak
    Indian construction industry born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208a, Field End, London, HA5 1RD, England

      IIF 83
  • Kumar, Deepak
    Indian director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Heston Avenue, Hounslow, TW5 9EX, United Kingdom

      IIF 84
    • 53, Tithe Barn Close, Surbiton, KT2 6RZ, United Kingdom

      IIF 85
  • Kumar, Deepak
    Indian construction industry born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208a, Field End, London, HA5 1RD, England

      IIF 86
  • Deepak Kumar
    Indian born in November 1987

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 87
  • Kummar, Deepak
    British employed born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 86 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 88
  • Mr Deepak Kumar
    Indian born in February 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 89
  • Mr Deepak Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Mr Deepak Kumar
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 44/ 2, Chandaner, Ghaziabad, Uttar Pradesh, 245208, India

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Mr Deepak Kumar
    Indian born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Mr Deepak Kumar
    Indian born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 94
  • Mr Deepak Kumar
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
  • Mr Deepak Kumar
    Indian born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 96
  • Mr Deepak Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 97
  • Mr Deepak Kumar
    Indian born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 98
  • Deepak Kumar
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16038130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Miss Deepak Kumar
    Indian born in December 2000

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 100
  • Mr Deepak Kumar
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Mr Deepak Kumar
    Indian born in November 2001

    Resident in India

    Registered addresses and corresponding companies
    • 9, Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 102
  • Mr Deepak Kumar
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 346, Rochfords Gardens, Slough, SL2 5XN, England

      IIF 103
  • Mr Deepak Kumar
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, Percival Road, Feltham, TW13 4LQ, England

      IIF 104
  • Mr Deepak Kumar
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57 Bellhouse Road, Romford, London, RM7 0LL, England

      IIF 105
  • Mr Deepak Kumar
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Hill Court, Hanger Lane, London, W5 3DF, England

      IIF 106
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 107
    • 49, Melbury Avenue, Southall, UB2 4HS, England

      IIF 108
  • Mr Deepak Kumar
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 109
  • Kumar, Deepak, Dr
    British doctor born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gunn Close, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 110
    • 5, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 111
  • Mr Deepak Kumar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wyman Chase, Oxley Park, Milton Keynes, MK4 4JT, England

      IIF 112
    • 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS

      IIF 113
  • Mr Deepak Kumar
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Willow Tree Lane, Hayes, UB4 9BD, England

      IIF 114
  • Mr Deepak Kumar
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Maltese Court, Rawreth, Industrial Estate Rawreth, Essex, SS6 9RL, England

      IIF 115
    • 101, Lower Clapton Road, Clapton, Hackney, London, E5 0NP, England

      IIF 116
  • Mr Deepak Kumar
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 117
  • Mr. Deepak Kumar
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barn Road, Broadstone, BH18 8NH, England

      IIF 118
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 119
  • Mr Deepak Kumar
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 06015841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Mr Deepak Kumar
    Pakistani born in October 1996

    Resident in Italy

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Mr Deepak Kumar
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Mr Deepak Kumar
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09, Eleanor Road, London, United Kingdom, E15 4AB, United Kingdom

      IIF 123
  • Mr Deepak Kumar
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 124
    • 3, Bridge Close, Romford, RM7 0AU, England

      IIF 125
    • 3a, Bridge Close, Romford, RM7 0AU, England

      IIF 126
    • 57 Bellhouse Road, Romford, RM7 0LL, England

      IIF 127
    • 57, Bellhouse Road, Romford, RM7 0LL, United Kingdom

      IIF 128
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 129
  • Mr Deepak Kumar
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenfield Link, Coulsdon, CR5 2SW, United Kingdom

      IIF 130
  • Mr Deepak Kumar
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Heston Avenue, Hounslow, TW5 9EX, United Kingdom

      IIF 131
    • 53, Tithe Barn Close, Surbiton, KT2 6RZ, United Kingdom

      IIF 132
  • Dr Deepak Kumar
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gunn Close, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 58
  • 1
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 27 - director → ME
  • 2
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,337 GBP2024-03-31
    Officer
    2021-11-10 ~ now
    IIF 15 - director → ME
  • 3
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 4
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    4,764 GBP2016-03-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 5
    57 Bellhouse Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 40 - director → ME
  • 6
    1 Woodland Mews, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-08 ~ now
    IIF 60 - director → ME
  • 7
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 8
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 9
    49 Melbury Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 10
    53 Tithe Barn Close, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,856 GBP2021-07-31
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 11
    208a Field End, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 83 - director → ME
  • 12
    1 Lake Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    7,714 GBP2024-02-28
    Officer
    2018-02-20 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Has significant influence or control over the trustees of a trustOE
  • 13
    50 Willow Tree Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 14
    24 West Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 15
    8 Park Place, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 24 - director → ME
  • 16
    57 Bellhouse Road Romford, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 17
    Unit 3 Maltese Court, Rawreth Industrial Estate Rawreth, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    4,410 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 18
    101 Wanstead Park Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 37 - director → ME
  • 19
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 20
    26 Longridge Lane, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 21
    5 Gunn Close, Gunn Close, Rayleigh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 22
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 23
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-06-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 24
    Flat 2 Hill Court, Hanger Lane, London, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 25
    10 Greenfield Link, Coulsdon, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -202 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 27
    Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 18 - director → ME
  • 28
    15 Barn Road, Broadstone, England
    Corporate (2 parents)
    Equity (Company account)
    192,150.92 GBP2024-04-30
    Officer
    2014-04-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 29
    15 Barn Road, Broadstone, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 30
    No:68 Rosebery Avenue, Manor Park, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-24 ~ dissolved
    IIF 59 - director → ME
  • 31
    86 Jermyn Street, 6th Floor, London
    Corporate (5 parents)
    Equity (Company account)
    340,251 GBP2023-12-31
    Officer
    2024-11-01 ~ now
    IIF 81 - director → ME
  • 32
    9 Foxglove Way, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 30 - director → ME
    2024-01-18 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 33
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 34
    16 Marston Avenue, Dagenham, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 35
    SHELFCO (NO.2387) LIMITED - 2005-08-12
    86 Jermyn Street, 6th Floor, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    10,688,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2024-11-01 ~ now
    IIF 80 - director → ME
  • 36
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -395 GBP2016-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 37
    4385, 16038130 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-10-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 38
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,730 GBP2023-10-31
    Officer
    2025-03-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 40
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    1 West End Rise, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 50 - director → ME
  • 42
    5 Gunn Close, Rayleigh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 111 - director → ME
  • 43
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 44
    10 Wyman Chase, Oxley Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    64,540 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 45
    4385, 10722486: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 46
    346 Rochfords Gardens, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    9,946 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-23 ~ 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
  • 47
    4385, 06015841 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,264 GBP2022-09-30
    Officer
    2024-06-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 48
    6th Floor 86 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 88 - director → ME
  • 49
    61 Blagden Street, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    333,845 GBP2024-06-30
    Officer
    2010-06-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 50
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,638 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 52
    87 Percival Road, Feltham, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-04 ~ 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
  • 53
    2nd Floor Vintners Place 68 Upper Thames Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 10 - secretary → ME
  • 54
    C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 78 - director → ME
    2022-01-14 ~ dissolved
    IIF 2 - secretary → ME
  • 55
    1a Merlin Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 56
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    2020-09-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 57
    101 Lower Clapton Road, Clapton, Hackney, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
  • 58
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 23
  • 1
    19a Coningham Road, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    15,187 GBP2024-03-31
    Officer
    2018-07-09 ~ 2021-01-01
    IIF 31 - director → ME
  • 2
    51 Heather Road, Binley Woods, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -75,548 GBP2023-10-31
    Officer
    2020-10-20 ~ 2022-09-27
    IIF 66 - director → ME
    Person with significant control
    2020-10-20 ~ 2022-09-27
    IIF 127 - Has significant influence or control OE
  • 3
    Langley House, Park Road, London
    Corporate (1 parent)
    Equity (Company account)
    -52,559 GBP2023-02-28
    Officer
    2022-04-18 ~ 2023-02-01
    IIF 63 - director → ME
    Person with significant control
    2022-04-18 ~ 2023-02-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 4
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    4,764 GBP2016-03-31
    Officer
    2015-05-14 ~ 2017-03-31
    IIF 34 - director → ME
  • 5
    53 Tithe Barn Close, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,856 GBP2021-07-31
    Officer
    2020-07-03 ~ 2021-04-14
    IIF 85 - director → ME
  • 6
    208a Field End, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-06-01
    IIF 86 - director → ME
  • 7
    24 West Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2023-04-10 ~ 2024-06-18
    IIF 84 - director → ME
  • 8
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    -15,021 GBP2023-08-31
    Officer
    2014-08-05 ~ 2024-08-08
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-08
    IIF 125 - Ownership of shares – 75% or more OE
  • 9
    COMINDECO - COMMERCIAL METAL AND INDUSTRIAL DEVELOPMENT COMPANY LIMITED - 1988-01-13
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-10-12 ~ 2024-09-20
    IIF 74 - director → ME
    2007-04-23 ~ 2024-09-20
    IIF 11 - secretary → ME
  • 10
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2017-04-15
    IIF 14 - director → ME
  • 11
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -395 GBP2016-07-31
    Officer
    2015-11-19 ~ 2017-03-31
    IIF 35 - director → ME
  • 12
    1 West End Rise, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-09-04 ~ 2021-05-27
    IIF 25 - director → ME
  • 13
    PROPERTY DEALS (UK) LTD - 2024-05-31
    First Floor The Urban Building, Albert Street, Slough, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -74,104 GBP2023-03-31
    Officer
    2024-06-01 ~ 2024-06-01
    IIF 57 - director → ME
  • 14
    51 Heather Road, Binley Woods, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    16,681 GBP2023-07-31
    Officer
    2022-09-27 ~ 2023-10-18
    IIF 52 - director → ME
    2017-07-27 ~ 2022-09-27
    IIF 53 - director → ME
    Person with significant control
    2017-07-27 ~ 2022-09-27
    IIF 126 - Has significant influence or control OE
  • 15
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-01-08 ~ 2024-09-20
    IIF 72 - director → ME
    2014-01-08 ~ 2024-09-20
    IIF 1 - secretary → ME
  • 16
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-20 ~ 2024-09-20
    IIF 76 - director → ME
    2019-03-20 ~ 2024-09-20
    IIF 3 - secretary → ME
  • 17
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-10-20 ~ 2024-09-20
    IIF 71 - director → ME
    2006-12-19 ~ 2024-09-20
    IIF 8 - secretary → ME
  • 18
    ANGELRAPID LIMITED - 2003-06-27
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-02-14 ~ 2024-09-20
    IIF 73 - director → ME
    2008-06-01 ~ 2024-09-20
    IIF 7 - secretary → ME
  • 19
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-28 ~ 2024-09-20
    IIF 75 - director → ME
  • 20
    VEDANTA RESOURCES PLC - 2018-10-29
    VEDANTA RESOURCES LIMITED - 2003-11-20
    ANGELCHANGE LIMITED - 2003-06-26
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2006-01-18 ~ 2024-09-20
    IIF 9 - secretary → ME
  • 21
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-09-06 ~ 2024-09-20
    IIF 79 - director → ME
    2023-09-06 ~ 2024-09-20
    IIF 5 - secretary → ME
  • 22
    13th Floor One Angel Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-11-01 ~ 2024-09-20
    IIF 77 - director → ME
    2021-11-01 ~ 2024-09-20
    IIF 4 - secretary → ME
  • 23
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-07-09 ~ 2024-01-23
    IIF 89 - Ownership of shares – 75% or more 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.