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

Dehaan, Joshua James

    Related profiles found in government register
  • Dehaan, Joshua James
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dehaan, Joshua James
    British property manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 17
    • icon of address Suite 9, New Bedford Road, 2nd Floor, Luton, LU1 1HS, England

      IIF 18
  • De Haan, Joshua James
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 19
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 20
    • icon of address 5, Ashfield Close, Richmond, TW10 7AF, England

      IIF 21
  • De Haan, Joshua
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 22
  • De Haan, Joshua
    British property consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, The Stockwood Suite A, Leagrave Road, Luton, Bedfordshire, LU3 1RJ, United Kingdom

      IIF 23
  • De Haan, Joshua
    British property management born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, New Bedford Road, 2nd Floor Crystal House, Luton, LU1 1HS, England

      IIF 24 IIF 25
  • De Haan, Joshua
    British retail property manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 26
  • Dehaan, Joshua James
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 27 IIF 28
    • icon of address 58, Langthorne Street, London, SW6 6JY, England

      IIF 29
  • Dehaan, Joshua James
    British manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Langthorne Street, London, SW6 6JY, United Kingdom

      IIF 30
  • Dehaan, Joshua James
    British property letting born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stockwood Suite A Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 31
  • Dehaan, Joshua James
    British property manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanghvi Ruparelia, Stockwood Suite A Britannia House. Leagrave Road, Luton, LU3 1RJ, England

      IIF 32
  • De Haan, Joshua James
    British

    Registered addresses and corresponding companies
    • icon of address Park House, Liverpool Road, Kingston Upon Thames, Surrey, KT2 7SZ

      IIF 33
  • De Haan, Joshua James
    British secretary

    Registered addresses and corresponding companies
    • icon of address Park House, Liverpool Road, Kingston Upon Thames, Surrey, KT2 7SZ

      IIF 34
  • Mr Joshua Dehaan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 35
  • Mr Joshua De Haan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 36
  • Mr Joshua James Dehaan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joshua James De Haan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 62 IIF 63
  • Dehaan, Joshua
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 64
    • icon of address Saxon House, 17 Lewis Road Sutton, Surrey, SM1 4BR, England

      IIF 65
    • icon of address Saxon House, 17 Lewis Road, Sutton, SM1 4BR, England

      IIF 66
  • Dehaan, Joshua
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 17 Lewis Road, Sutton, SM1 4BR, England

      IIF 67
  • De Haan, Joshua
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 68
  • De Haan, Joshua
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Martin House, 179-181 North End Road, London, W14 9LL

      IIF 69
    • icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ

      IIF 70
  • De Haan, Joshua
    British manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Martin House, 179-181 North End Road, London, W14 9LL

      IIF 71
  • Dehaan, Joshua
    British manager

    Registered addresses and corresponding companies
    • icon of address 42 Rosaline Road, Fulham, London, SW6 7QT

      IIF 72
  • Dehaan, Joshua
    British secretary

    Registered addresses and corresponding companies
    • icon of address 42 Rosaline Road, Fulham, London, SW6 7QT

      IIF 73
  • Mr Joshua De Haan
    British born in May 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 74
  • De Haan, Joshua
    British property management

    Registered addresses and corresponding companies
    • icon of address Suite 9, New Bedford Road, 2nd Floor Crystal House, Luton, LU1 1HS, England

      IIF 75 IIF 76
  • Dehaan, Joshua James

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 77
  • Dehaan, Joshua

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 78
    • icon of address Sanghvi Ruparelia, Stockwood Suite A Britannia House. Leagrave Road, Luton, LU3 1RJ, England

      IIF 79
    • icon of address The Stockwood Suite A, Britannia Estate, Luton, LU3 1RJ, England

      IIF 80
    • icon of address Saxon House, 17 Lewis Road Sutton, Surrey, SM1 4BR, England

      IIF 81
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
    icon of address 2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,419 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 45 3rd Floor, Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    374,464 GBP2024-01-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 65 - Director → ME
    icon of calendar 2011-03-31 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,873,390 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 9 New Bedford Road, 2nd Floor Crystal House, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-02-25 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,460 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13-14 Hanover Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Suite 9 New Bedford Road, 2nd Floor Crystal House, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-02-25 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Stockwood Suite A Britannia House, Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    743,776 GBP2020-05-31
    Officer
    icon of calendar 2001-07-05 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address Frp Advisory, 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-10-26 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,452 GBP2020-08-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 29 Park Square West, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-10-24 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 9 New Bedford Road, 2nd Floor Crystal House, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-11-08 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 46 Aldgate High Street, Aldgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,124 GBP2018-02-28
    Officer
    icon of calendar 2014-04-30 ~ 2015-08-14
    IIF 32 - Director → ME
    icon of calendar 2014-04-30 ~ 2015-08-14
    IIF 79 - Secretary → ME
  • 2
    icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2006-03-31
    IIF 71 - Director → ME
    icon of calendar 2003-01-17 ~ 2006-03-31
    IIF 72 - Secretary → ME
  • 3
    GLAZEBANK DEVELOPMENTS LTD - 2006-05-18
    icon of address Jammal House 13-14 Hanover Street, Mayfair, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-17 ~ 2013-08-30
    IIF 73 - Secretary → ME
  • 4
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-01-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-01-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,467 GBP2024-02-28
    Officer
    icon of calendar 2013-10-07 ~ 2016-01-21
    IIF 31 - Director → ME
  • 6
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    743,776 GBP2020-05-31
    Officer
    icon of calendar 2006-02-01 ~ 2011-07-01
    IIF 69 - Director → ME
  • 7
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,558 GBP2021-11-30
    Officer
    icon of calendar 2001-06-04 ~ 2006-03-31
    IIF 34 - Secretary → ME
  • 8
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2004-06-23 ~ 2014-03-13
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.