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

Mr Yotam Yinhal

    Related profiles found in government register
  • Mr Yotam Yinhal
    Israeli born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Great Portland Street, London, W1W 8QP, England

      IIF 1
    • icon of address 18, Great Portland Street, London, W1W 8QP, United Kingdom

      IIF 2
    • icon of address 27 Tottenham Street, London, W1T 4RW, United Kingdom

      IIF 3
  • Mr Yotam Yinhal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, Arkley Drive, Barnet, EN5 3LN, England

      IIF 4
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 5
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 6
    • icon of address 27, Tottenham Street, London, W1T 4RW, United Kingdom

      IIF 7
    • icon of address 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 8
  • Yinhal, Yotam
    Israeli accountant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Nethercourt Avenue, Finchley, N3 1PT, United Kingdom

      IIF 9
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 10
    • icon of address 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 11
    • icon of address 30, Nethercourt Avenue, London, N3 1PT, United Kingdom

      IIF 12
    • icon of address 54 Juliana Close, London, N2 0TJ

      IIF 13
    • icon of address Unit 17, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 14
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 15
    • icon of address Unit 17, Spectrum House, Gordon House Road Kentish Town, London, NW5 1LP

      IIF 16
    • icon of address Unit 17, Spectrum House, Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 17
  • Yinhal, Yotam
    Israeli business man born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 18
  • Yinhal, Yotam
    Israeli businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Great Portland Street, London, W1W 8QP, England

      IIF 19 IIF 20
    • icon of address 18, Great Portland Street, London, W1W 8QP, United Kingdom

      IIF 21
    • icon of address 1st Floor, (north), Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 22
    • icon of address 27, Tottenham Street, London, W1T 4RW

      IIF 23
    • icon of address 32-34, Gordon House Road, Unit 17 Spectrum House, London, NW5 1LP, England

      IIF 24
    • icon of address Unit 17, Gordon House Road, London, NW5 1LP, England

      IIF 25
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road Kentish Town, London, NW5 1LP, United Kingdom

      IIF 26
    • icon of address Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 27
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 28
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 29 IIF 30
  • Yinhal, Yotam
    Israeli company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Spectrum House, Gordon House Road, Kentish Town, London, NW5 1LP, United Kingdom

      IIF 31
    • icon of address Unit 2, Sayer House, Oxgate Lane, London, NW2 7JG, United Kingdom

      IIF 32
  • Yinhal, Yotam
    Israeli director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 33
  • Yinhal, Yotam
    Israeli fd born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 34
    • icon of address Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 35
  • Yinhal, Yotam
    Israeli manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, England

      IIF 36
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, London, NW7 4LY, England

      IIF 37
  • Yinhal, Yotam
    Israeli none born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 38
    • icon of address 32-34gordon House Road, Kentish Town, London, NW5 1LP

      IIF 39
    • icon of address Unit 17, Spectrum House, Gordon House Road Kentish Town, London, NW5 1LP, United Kingdom

      IIF 40
  • Mr Yotam Yinhal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 41
    • icon of address Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 42
    • icon of address Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 43
  • Mr Yotam Yinhal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Great Portland Street, London, W1W 8QP, England

      IIF 44
  • Mr. Yotam Yinhal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Fortis Green, London, N2 9EL, England

      IIF 45
  • Mr Yotan Yinhal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Great Portland Street, London, W1W 8QP, England

      IIF 46
  • Yinhai, Yotam
    British accountant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Prince Of Wales Road, London, NW5 3PS

      IIF 47
  • Yinhal, Yotam
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 48
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 49
  • Yinhal, Yotam
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, Arkley Drive, Barnet, EN5 3LN, England

      IIF 50
    • icon of address 27, Tottenham Street, London, W1T 4RW, United Kingdom

      IIF 51
  • Yinhal, Yotam
    Israeli accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 52
  • Tinhal, Yotam
    Israeli accountant born in June 1975

    Registered addresses and corresponding companies
    • icon of address 54, Juliana Close, London, N2 0TJ

      IIF 53
  • Yinhal, Yotam
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Spectrum House, Gordon House Road, London, NW5 1LP, England

      IIF 54
  • Yinhal, Yotam
    British commercial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 55
  • Yinhal, Yotam
    British commercial manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 56
  • Yinhal, Yotam
    British entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Fortis Green, London, N2 9EL, England

      IIF 57
  • Yinhal, Yotam
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 58
    • icon of address 33, Ramillies Road, London, NW7 4LY, United Kingdom

      IIF 59
  • Yinhal, Yotam
    Israeli accountant

    Registered addresses and corresponding companies
    • icon of address 30, Nethercourt Avenue, Finchley, London, N3 1PT, United Kingdom

      IIF 60 IIF 61
    • icon of address Unit 17 Spectrum House, Gordon House Road, Kentish Town, London, NW5 1LP, United Kingdom

      IIF 62
  • Yinhal, Yotam

    Registered addresses and corresponding companies
    • icon of address 54 Juliana Close, London, N2 0TJ

      IIF 63
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 21 Bedford Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    473,635 GBP2016-06-30
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 1st Floor (north) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 1st Floor, North Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 18 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,987 GBP2023-10-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-06-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,990 GBP2023-05-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor North Devonshire House, Devonshire Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,168 GBP2016-12-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 18-22 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-03-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address 18-22 Wigmore Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 18-22 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 21 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 2a Fortis Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,031 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address 1st Floor ( North) Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 15
    MY CONSTRUCTION & CARPENTRY LIMITED - 2023-05-05
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,671,797 GBP2023-09-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address 2nd Floor Abbott Building, Road Town, Tortola Vg 1110, British Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address 18-22 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-08-03 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    icon of address Unit 17 Spectrum House, 32-34 Gordon House Road Kentish Town, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 18 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18-22 Wigmore Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 40 - Director → ME
Ceased 22
  • 1
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -469,734 GBP2024-10-30
    Officer
    icon of calendar 2013-10-04 ~ 2017-10-23
    IIF 36 - Director → ME
  • 2
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    icon of calendar 2015-09-08 ~ 2017-10-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-06-30
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address Nicholas Peters & Co, 1st Floor, North Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355,221 GBP2016-12-31
    Officer
    icon of calendar 2007-02-07 ~ 2017-10-16
    IIF 14 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,987 GBP2023-10-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-08-22
    IIF 56 - Director → ME
    icon of calendar 2019-04-05 ~ 2019-06-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-08-19
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 17 Spectrum House, 32-34 Gordon House Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-03
    IIF 47 - Director → ME
    icon of calendar 2010-09-03 ~ 2012-11-26
    IIF 15 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    icon of calendar 2015-10-08 ~ 2017-10-16
    IIF 25 - Director → ME
    icon of calendar 2012-01-05 ~ 2013-02-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-06-30
    IIF 43 - Has significant influence or control OE
  • 7
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2013-04-19
    IIF 28 - Director → ME
    icon of calendar 2007-03-22 ~ 2012-05-16
    IIF 11 - Director → ME
    icon of calendar 2007-03-22 ~ 2012-05-17
    IIF 61 - Secretary → ME
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-07-04
    IIF 13 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-07-04
    IIF 63 - Secretary → ME
  • 9
    FINDON URBAN LOFTS PLC - 2013-03-26
    FINDON URBAN LOFTS LIMITED - 2006-11-01
    icon of address Nicholas Peters & Co, 1st Floor ( North), 1 Devonshire Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,839,804 GBP2016-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2017-10-30
    IIF 64 - Secretary → ME
  • 10
    icon of address Unit 12 Parkhaus 4 Mapple Path, Downs Road, Hackney, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -10,969,962 GBP2023-03-29
    Officer
    icon of calendar 2015-09-25 ~ 2018-04-13
    IIF 27 - Director → ME
    icon of calendar 2013-01-08 ~ 2013-01-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 44 - Has significant influence or control OE
  • 11
    MEGA P CONSTRUCTION LIMITED - 2022-06-21
    MEGA PLANT HIRE LIMITED - 2022-06-20
    icon of address Unit 27 3 Mapple Path, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,127 GBP2024-06-29
    Officer
    icon of calendar 2015-06-26 ~ 2018-07-01
    IIF 19 - Director → ME
  • 12
    icon of address 3rd Floor, J & C Building, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2015-05-11
    IIF 18 - Director → ME
  • 13
    MORPHUSE CONSTRUCTION LIMITED - 2012-07-20
    icon of address 2a Fortis Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,424 GBP2023-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2012-11-05
    IIF 32 - Director → ME
  • 14
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2023-02-03
    IIF 35 - Director → ME
  • 15
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,940 GBP2024-02-26
    Officer
    icon of calendar 2013-11-19 ~ 2017-10-16
    IIF 24 - Director → ME
  • 16
    SOUND CONCRETE LIMITED - 2010-02-10
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,389,560 GBP2023-01-01
    Officer
    icon of calendar 2013-01-08 ~ 2016-03-09
    IIF 29 - Director → ME
  • 17
    icon of address 27 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,388 GBP2023-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2023-08-08
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2023-08-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    icon of address 27 Tottenham Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -143,427 GBP2023-09-30
    Officer
    icon of calendar 2016-05-06 ~ 2017-06-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-05-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 18-22 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,824 GBP2017-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2017-01-03
    IIF 10 - Director → ME
  • 20
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,227 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ 2024-11-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-11-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    489,330 GBP2023-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 46 - Has significant influence or control OE
  • 22
    icon of address White Lodge, Arkley Drive, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ 2021-05-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-05-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.