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

Janagol, Harbans

    Related profiles found in government register
  • 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 1
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

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

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

      IIF 4 IIF 5
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Janagol, Harbans
    British chief executive born in December 1964

    Resident in England

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

      IIF 12
  • 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 13 IIF 14
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 15 IIF 16
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 17
  • 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 18 IIF 19
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 20 IIF 21 IIF 22
  • Janagol, Harbans
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Janagol, Harbans Raj
    British company secretary/director born in December 1964

    Resident in England

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

      IIF 28
  • 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 29
  • Janagol, Harbans Raj
    British director born in December 1964

    Resident in England

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

      IIF 30
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 31
    • Lamondvale House, 7b Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 32
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 33
    • We Work, 1 International House, 6th Floor, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 34 IIF 35
  • 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 36
  • 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 37
  • 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 38
  • Janagol, Harbans
    British finance director

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

      IIF 39
  • 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 40
  • 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 41 IIF 42
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 43
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex

      IIF 44
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 45 IIF 46
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 47 IIF 48
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 49
    • C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 50
    • 18a, Dingwall Road, London, SW18 3AZ, England

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

      IIF 52
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 53
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 54
  • Janagol, Harbans Raj

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

      IIF 55 IIF 56
    • 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 57
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 58
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 59
    • 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 60
  • Janagol, Harbans

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

      IIF 61
    • 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 62
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 63 IIF 64 IIF 65
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 67 IIF 68
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 69 IIF 70 IIF 71
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 72 IIF 73
    • 1-2 Minster Court (c/o Wework), 1 Mincing Lane, London, EC3R 7BB, England

      IIF 74
    • 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 75
    • 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 78
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 79
    • Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,068 GBP2024-03-31
    Officer
    2002-01-22 ~ now
    IIF 23 - director → ME
    2016-05-31 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    18a Dingwall Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 36 - director → ME
    2024-04-28 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    SMALL CAP CLUB LIMITED - 2014-05-01
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 5 - director → ME
    2013-05-07 ~ dissolved
    IIF 69 - secretary → ME
  • 4
    Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 6 - director → ME
    2010-02-02 ~ dissolved
    IIF 79 - secretary → ME
  • 5
    53a Underhill Road, Dulwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 40 - director → ME
    2011-09-21 ~ dissolved
    IIF 60 - secretary → ME
  • 6
    QUANTUM INVESTORS LTD - 2024-07-16
    7b Holly Bush Lane, Hampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 26 - director → ME
    2024-06-15 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2023-05-18 ~ dissolved
    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
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 10 - director → ME
    2011-08-22 ~ dissolved
    IIF 80 - secretary → ME
  • 8
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 7 - director → ME
  • 9
    Lamondvale House 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 9 - director → ME
    2011-05-03 ~ dissolved
    IIF 81 - secretary → ME
  • 10
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 11 - director → ME
    2013-02-28 ~ dissolved
    IIF 82 - secretary → ME
  • 11
    Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 1 - director → ME
  • 12
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 16 - director → ME
    2013-06-11 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    7b Holly Bush Lane, Hampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -651 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 31 - director → ME
    2023-04-14 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Lamondvale House, 7b Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 3 - director → ME
  • 15
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 15 - director → ME
    2013-08-20 ~ dissolved
    IIF 67 - secretary → ME
  • 16
    7b Holly Bush Lane, Hampton, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    MARDEX TECHNOLOGY LTD - 2003-07-16
    Lamondvale House, 7 B Holly Bush Lane, Hampton, England
    Corporate (1 parent)
    Equity (Company account)
    -67,259 GBP2024-03-31
    Officer
    2003-05-01 ~ now
    IIF 12 - director → ME
    2003-05-01 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    SMALL CAP ENTREPRENEURS LIMITED - 2014-05-01
    Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -890 GBP2016-05-31
    Officer
    2013-05-07 ~ dissolved
    IIF 2 - director → ME
    2013-05-07 ~ dissolved
    IIF 70 - secretary → ME
  • 19
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 4 - director → ME
    2013-05-07 ~ dissolved
    IIF 71 - secretary → ME
  • 20
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -24,834 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    INVESTOR BRIDGE LIMITED - 2016-11-23
    TIER 1 LONDON LIMITED - 2016-09-01
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -22,001 GBP2023-07-31
    Officer
    2015-07-17 ~ now
    IIF 21 - director → ME
    2015-07-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 22 - director → ME
    2014-11-19 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 14 - director → ME
    2014-11-17 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Officer
    2020-02-29 ~ 2022-03-03
    IIF 74 - secretary → ME
  • 2
    HYDRONAID LIMITED - 2020-04-15
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Corporate (1 parent)
    Equity (Company account)
    -46,641 GBP2023-07-31
    Officer
    2014-07-25 ~ 2024-01-10
    IIF 17 - director → ME
    2014-07-25 ~ 2024-01-10
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2022-03-31
    Officer
    2020-05-05 ~ 2023-01-18
    IIF 28 - director → ME
    2020-05-05 ~ 2023-11-24
    IIF 55 - secretary → ME
  • 4
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Officer
    2020-05-09 ~ 2023-03-06
    IIF 25 - director → ME
  • 5
    34-35 Hatton Garden Suite 3128, Unit 3a, London, England
    Corporate (2 parents)
    Officer
    2023-02-24 ~ 2023-05-31
    IIF 62 - secretary → ME
  • 6
    12 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-07-20 ~ 2018-01-20
    IIF 29 - director → ME
    2016-10-08 ~ 2017-07-20
    IIF 32 - director → ME
  • 7
    INVEST DUBAI LIMITED - 2019-08-21
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,466 GBP2023-05-31
    Officer
    2015-06-19 ~ 2024-03-01
    IIF 13 - director → ME
    2015-06-19 ~ 2024-01-09
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    Penningtons, 73 High Street, Hampton Hill, Hampton Hill, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ 2015-01-15
    IIF 20 - director → ME
    2015-01-15 ~ 2015-02-17
    IIF 58 - secretary → ME
  • 9
    Bourne House Queen Street, Gomshall, Gomshall, Guildford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,101 GBP2016-06-30
    Officer
    2016-03-31 ~ 2016-06-06
    IIF 18 - director → ME
    2016-01-01 ~ 2016-03-31
    IIF 19 - director → ME
  • 10
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    2020-03-20 ~ 2020-03-20
    IIF 59 - secretary → ME
  • 11
    YELLOW EARTH THEATRE LIMITED - 2020-06-05
    38 Mayton Street, London, England
    Corporate (8 parents)
    Officer
    2008-06-09 ~ 2009-09-08
    IIF 8 - director → ME
  • 12
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    2018-09-17 ~ 2023-12-22
    IIF 24 - director → ME
    2018-05-15 ~ 2023-12-22
    IIF 73 - secretary → ME
  • 13
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,550 GBP2024-01-31
    Officer
    2021-02-19 ~ 2023-10-07
    IIF 34 - director → ME
  • 14
    RGH ENVIRONMENTAL LTD - 2025-04-04
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -105,350 GBP2024-01-31
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 35 - director → ME
  • 15
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    2020-09-17 ~ 2023-11-17
    IIF 27 - director → ME
    2020-09-17 ~ 2023-11-17
    IIF 78 - secretary → ME
  • 16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    2021-02-22 ~ 2023-11-17
    IIF 33 - director → ME
  • 17
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,870 GBP2024-01-31
    Officer
    2020-04-29 ~ 2023-11-17
    IIF 37 - director → ME
    2020-04-29 ~ 2023-11-17
    IIF 77 - secretary → ME
  • 18
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -264,047 GBP2023-02-28
    Officer
    2020-04-16 ~ 2023-12-28
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2020-04-16 ~ 2023-11-17
    IIF 53 - Has significant influence or control OE
  • 19
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 72 - secretary → ME
© 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.