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

Janagol, Harbans

    Related profiles found in government register
  • Janagol, Harbans

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

      IIF 1
    • icon of address 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

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

      IIF 3 IIF 4 IIF 5
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 7 IIF 8
    • icon of address Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1, St. Katharines Way, London, E1W 1UN, England

      IIF 12 IIF 13
    • icon of address 1-2 Minster Court (c/o Wework), 1 Mincing Lane, London, EC3R 7BB, England

      IIF 14
    • icon of address 18a, Dingwall Road, London, SW18 3AZ, England

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

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

      IIF 17
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 18
    • icon of address Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 19
    • icon of address Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Janagol, Harbans Raj

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

      IIF 24 IIF 25
    • icon of address 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 26
    • icon of address Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 27
    • icon of address 1, St. Katharines Way, London, E1W 1UN, England

      IIF 28
    • icon of address 53a, Underhill Road, Dulwich, London, SE22 0QR, United Kingdom

      IIF 29
  • Janagol, Harbans
    British finance director

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

      IIF 30
  • Janagol, Harbans Raj
    born in December 1964

    Resident in England

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

      IIF 31
  • Janagol, Harbans
    British chartered management accountant born in December 1964

    Resident in England

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

      IIF 32
    • icon of address 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 33
    • icon of address 7b, Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 34
    • icon of address Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS, England

      IIF 35 IIF 36
    • icon of address Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Lamondvale House, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Janagol, Harbans
    British chief executive born in December 1964

    Resident in England

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

      IIF 44
  • Janagol, Harbans
    British director born in December 1964

    Resident in England

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

      IIF 45 IIF 46
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, United Kingdom

      IIF 47 IIF 48
    • icon of address 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR, England

      IIF 49
  • Janagol, Harbans
    British finance director born in December 1964

    Resident in England

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

      IIF 50 IIF 51
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 52 IIF 53 IIF 54
  • Janagol, Harbans
    British managing director born in December 1964

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 57
  • Janagol, Harbans Raj
    British company director born in December 1964

    Resident in England

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

      IIF 58
  • Janagol, Harbans Raj
    British company secretary born in December 1964

    Resident in England

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

      IIF 59
  • Janagol, Harbans Raj
    British company secretary/director born in December 1964

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 62
    • icon of address 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 63
    • icon of address Lamondvale House, 7b Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 64
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 65
    • icon of address We Work, 1 International House, 6th Floor, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 66 IIF 67
  • Janagol, Harbans Raj
    British director and company secretary born in December 1964

    Resident in England

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

      IIF 68
  • Janagol, Harbans Raj
    British finance director born in December 1964

    Resident in England

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

      IIF 69
  • Janagol, Harbans Raj
    British management accountant born in December 1964

    Resident in United Kingdom

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

      IIF 70
  • Mr Harbans Raj Janagol
    British born in December 1964

    Resident in England

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

      IIF 71 IIF 72
    • icon of address 7b, Holly Bush Lane, Hampton, TW12 2QR, United Kingdom

      IIF 73
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex

      IIF 74
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 75 IIF 76
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 77 IIF 78
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, TW12 2QR, England

      IIF 79
    • icon of address C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 80
    • icon of address 18a, Dingwall Road, London, SW18 3AZ, England

      IIF 81
    • icon of address 7 B, Holly Bush Lane, Hampton, London, Middlesex, TW12 2QR

      IIF 82
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 83
    • icon of address Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 84
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,068 GBP2024-03-31
    Officer
    icon of calendar 2002-01-22 ~ now
    IIF 55 - Director → ME
    icon of calendar 2016-05-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 18a Dingwall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 68 - Director → ME
    icon of calendar 2024-04-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SMALL CAP CLUB LIMITED - 2014-05-01
    icon of address Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address 53a Underhill Road, Dulwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-09-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    QUANTUM INVESTORS LTD - 2024-07-16
    icon of address 7b Holly Bush Lane, Hampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2024-06-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Lamondvale House 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-05-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7b Holly Bush Lane, Hampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -652 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-04-14 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lamondvale House, 7b Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-08-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    icon of address 7b Holly Bush Lane, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 17
    MARDEX TECHNOLOGY LTD - 2003-07-16
    icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,259 GBP2024-03-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2003-05-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    SMALL CAP ENTREPRENEURS LIMITED - 2014-05-01
    icon of address 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
    icon of calendar 2013-05-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 19
    icon of address Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    icon of address Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,758 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2012-06-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    INVESTOR BRIDGE LIMITED - 2016-11-23
    TIER 1 LONDON LIMITED - 2016-09-01
    icon of address Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,654 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 53 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Harby Janagol, Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-11-17 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Officer
    icon of calendar 2020-02-29 ~ 2022-03-03
    IIF 14 - Secretary → ME
  • 2
    HYDRONAID LIMITED - 2020-04-15
    icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,696 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2024-01-10
    IIF 49 - Director → ME
    icon of calendar 2014-07-25 ~ 2024-01-10
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,797 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-01-18
    IIF 60 - Director → ME
    icon of calendar 2020-05-05 ~ 2023-11-24
    IIF 24 - Secretary → ME
  • 4
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Officer
    icon of calendar 2020-05-09 ~ 2023-03-06
    IIF 57 - Director → ME
  • 5
    icon of address 34-35 Hatton Garden Suite 3128, Unit 3a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,240 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2023-05-31
    IIF 2 - Secretary → ME
  • 6
    icon of address 12 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-07-20 ~ 2018-01-20
    IIF 61 - Director → ME
    icon of calendar 2016-10-08 ~ 2017-07-20
    IIF 64 - Director → ME
  • 7
    INVEST DUBAI LIMITED - 2019-08-21
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,833 GBP2024-05-31
    Officer
    icon of calendar 2015-06-19 ~ 2024-03-01
    IIF 45 - Director → ME
    icon of calendar 2015-06-19 ~ 2024-01-09
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    icon of address Penningtons, 73 High Street, Hampton Hill, Hampton Hill, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ 2015-01-15
    IIF 52 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-02-17
    IIF 27 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2016-03-31 ~ 2016-06-06
    IIF 50 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-03-31
    IIF 51 - Director → ME
  • 10
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-03-20
    IIF 28 - Secretary → ME
  • 11
    YELLOW EARTH THEATRE LIMITED - 2020-06-05
    icon of address 38 Mayton Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-09-08
    IIF 39 - Director → ME
  • 12
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    icon of calendar 2018-09-17 ~ 2023-12-22
    IIF 56 - Director → ME
    icon of calendar 2018-05-15 ~ 2023-12-22
    IIF 13 - Secretary → ME
  • 13
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,550 GBP2024-01-31
    Officer
    icon of calendar 2021-02-19 ~ 2023-10-07
    IIF 66 - Director → ME
  • 14
    RGH ENVIRONMENTAL LTD - 2025-04-04
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,350 GBP2024-01-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-11-17
    IIF 67 - Director → ME
  • 15
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    icon of calendar 2020-09-17 ~ 2023-11-17
    IIF 59 - Director → ME
    icon of calendar 2020-09-17 ~ 2023-11-17
    IIF 18 - Secretary → ME
  • 16
    RGH RESOURCE CONSULTANCY LTD - 2025-04-28
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-11-17
    IIF 65 - Director → ME
  • 17
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,870 GBP2024-01-31
    Officer
    icon of calendar 2020-04-29 ~ 2023-11-17
    IIF 69 - Director → ME
    icon of calendar 2020-04-29 ~ 2023-11-17
    IIF 17 - Secretary → ME
  • 18
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983,362 GBP2025-02-28
    Officer
    icon of calendar 2020-04-16 ~ 2023-12-28
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2023-11-17
    IIF 83 - Has significant influence or control OE
  • 19
    IMONEYBOX LIMITED - 2019-09-16
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.