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 Omar Farook

    Related profiles found in government register
  • Mr Omar Farook
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 1 IIF 2
    • icon of address 130, Bethnal Green Road, London, United Kingdom, E2 6DG, United Kingdom

      IIF 3
    • icon of address 130, Bethnal Green Road, Shorditch, London, E2 6DG, United Kingdom

      IIF 4 IIF 5
    • icon of address 130a, Bethnal Green Road, London, E2 6DG, England

      IIF 6
    • icon of address 130a, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 14
  • Mr Vaqas Farook
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 15
    • icon of address 130, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 16
  • Mr Vaqas Farook
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Leyton Park Road, London, E10 5RL, England

      IIF 17
  • Vaqas Omar Farook
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3,2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 18 IIF 19
  • Vaqas Farook
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, United Kingdom, E2 6DG, United Kingdom

      IIF 20
  • Farook, Omar
    British businessman born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Leyton Park Road, London, E10 5RL

      IIF 21
  • Farook, Omar
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farook, Vaqas
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 37
  • Farook, Vaqas
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Leyton Park Road, London, E10 5RL, England

      IIF 38
  • Farook, Vaqas Omar
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3,2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 39 IIF 40
  • Mr Vaqas Farook
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 41
  • Vaqas Omar Farook
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, Greater London, E2 6DG, England

      IIF 42
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr Vaqas Omar Farook
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 44 IIF 45
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 46
    • icon of address 760, Eastern Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 47
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 48 IIF 49 IIF 50
    • icon of address 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 51
  • Farook, Vaqas
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 52
  • Farook, Vaqas Omar
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 53
    • icon of address 130, Bethnal Green Road, London, Greater London, E2 6DG, England

      IIF 54
  • Farook, Vaqas Omar
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 55 IIF 56
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 57 IIF 58
    • icon of address 760, Eastern Avenue, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 59
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 60 IIF 61 IIF 62
    • icon of address 67, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 63 IIF 64
    • icon of address 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 65
  • Farook, Vaqas Omar
    British investment banker born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, Bethnal Green, London, E2 6DG, United Kingdom

      IIF 66
  • Farook, Vaqas Omar
    British photographer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 67
  • Farook, Vaqas Omar
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 68
  • Farook, Omar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 162 Leyton Park Road, London, E2 6DG

      IIF 69
  • Farook, Omar

    Registered addresses and corresponding companies
    • icon of address 130a, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 227a Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,929 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 130 Bethnal Green Road, Shorditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 130 Bethnal Green Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,037 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 74a High Street Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 74a High Street Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address 74a High Street, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 130 Bethnal Green Road, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Suite 134 Business Design Centre, 52 Upper Street, Islington, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,877 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,515 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 14
    MEMORIES CATERING LIMITED - 2016-06-28
    icon of address 130 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,925 GBP2021-04-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,938 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 130 Bethnal Green Road, Bethnal Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 66 - Director → ME
  • 17
    VITAL COMMUNITY HEALTH CARE LIMITED - 2025-06-23
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,760 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
  • 19
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 213 Chislehurst Road, Petts Wood, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 74a High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,371 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    630 GBP2024-12-31
    Officer
    icon of calendar 2023-02-19 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address 130 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    676,451 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 60 - Director → ME
  • 28
    icon of address 130 Bethnal Green Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,754 GBP2024-12-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Suite 3,2nd Floor 760 Eastern Avenue, Newbury Park, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 130 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 49 - Has significant influence or controlOE
  • 31
    icon of address 130 Bethnal Green Road, Shorditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 130 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 130 Bethnal Green Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 23 - Director → ME
  • 34
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,956 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,191 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 36 - Director → ME
Ceased 10
  • 1
    icon of address 148 Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -472,008 GBP2018-05-31
    Officer
    icon of calendar 2006-02-03 ~ 2018-04-20
    IIF 69 - Secretary → ME
  • 2
    icon of address 20 Winchester Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,637 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2023-12-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2023-12-02
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 130a Bethnal Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    122,044 GBP2025-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 30 - Director → ME
  • 4
    icon of address 130a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,515 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2018-01-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 130 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2023-04-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2023-04-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address 130 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,816 GBP2020-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2023-05-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2023-05-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 130 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,504 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2023-06-01
    IIF 67 - Director → ME
  • 8
    icon of address 130 Bethnal Green Road, Shoreditch, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,063 GBP2022-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2023-04-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2023-04-11
    IIF 47 - Has significant influence or control OE
  • 9
    icon of address 130 Bethnal Green Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-11-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,191 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-06 ~ 2024-11-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.