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 Vivek Hasmukh Rawal

    Related profiles found in government register
  • Mr Vivek Hasmukh Rawal
    United Kingdom born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Berkshire, Ascot, SL5 9FE, United Kingdom

      IIF 1
  • Mr Vivek Hasmukh Rawal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 2 IIF 3
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 4
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 5
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 6 IIF 7
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP, England

      IIF 8
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, England

      IIF 9
  • Mr Vivek Hasmukh Rawal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Grandison Road, London, SW11 6LN

      IIF 10
  • Mr Kunal Hasmukh Rawal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP, England

      IIF 11
  • Mr Kunal Hasmukh Rawal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 12
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 13
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 14 IIF 15
    • icon of address 7 Queens Square, Lyndhurst Road, Berkshre, Ascot, SL5 9FE, United Kingdom

      IIF 16
    • icon of address 72, Grandison Road, London, SW11 6LN

      IIF 17
    • icon of address Kalpana, Gorse Hill Road, Virgina Water, Surrey, GU25 4AP, England

      IIF 18
  • Rawal, Vivek Hasmukh
    British entrepreneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guards Polo Club, Smiths Lawn, Windsor Great Park, Egham Surrey, TW20 0HP

      IIF 19
  • Rawal, Vivek Hasmukh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 20
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 21
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 22
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 23 IIF 24
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 25
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, United Kingdom

      IIF 26
  • Rawal, Vivek Hasmukh
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 27
  • Rawal, Vivek Hasmukh
    British chairman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 28
  • Rawal, Vivek Hasmukh
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 29 IIF 30
  • Rawal, Vivek Hasmukh
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Mill House, Millers Way, Hammersmith, London, W6 7NH

      IIF 31
    • icon of address Midland House, West Way, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 32
  • Rawal, Vivek Hasmukh
    British educationalist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 33 IIF 34
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, England

      IIF 35
  • Rawal, Vivek Hasmukh
    British educationist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 36
  • Rawal, Vivek Hasmukh
    British entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 37
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 38
    • icon of address Parkfords Management, 1 Regent Terrace, Rita Road, London, SW8 1AW, England

      IIF 39
  • Rawal, Kunal Hasmukh
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 40
    • icon of address 7, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 41
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 42
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 43
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 48
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 49
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, United Kingdom

      IIF 50
  • Rawal, Kunal Hasmukh
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 51
  • Rawal, Kunal Hasmukh
    British compnay director (property) born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP, United Kingdom

      IIF 52
  • Rawal, Kunal Hasmukh
    British developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 53
  • Rawal, Kunal Hasmukh
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Mill House, Millers Way, Hammersmith, London, W6 7NH

      IIF 54
  • Rawal, Kunal Hasmukh
    British entrepreneur born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 55
    • icon of address Parkfords Management, 1 Regent Terrace, Rita Road, London, SW8 1AW, England

      IIF 56
  • Rawal, Vivek Hasmukh
    Kenyan banker born in February 1975

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 57
  • Rawal, Vivek Hasmukh
    Kenyan education born in February 1975

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 58
  • Rawal, Vivek Hasmukh
    Kenyan managing director born in February 1975

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 59
  • Rawal, Kunal
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 60
  • Rawal, Vivek Hasmukh
    Kenyan banker

    Registered addresses and corresponding companies
    • icon of address One Warrington Gardens, London, W9 2QB

      IIF 61
  • Rawal, Vivek Hasmukh
    British banker

    Registered addresses and corresponding companies
    • icon of address Kalpana, Gorse Hill Road, Virginia Water, Surrey, GU25 4AP

      IIF 62
  • Rawal, Kunal Hasmukh

    Registered addresses and corresponding companies
    • icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 63
  • Rawal, Kunal

    Registered addresses and corresponding companies
    • icon of address 7, Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 64
    • icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 65
    • icon of address 7, Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 66
  • Rawal, Vivek

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 67
child relation
Offspring entities and appointments
Active 16
  • 1
    ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD - 2013-01-29
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,813 GBP2024-09-30
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Doughty Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,999 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 26 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 51 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2021-10-27 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,696 GBP2022-01-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 46 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GLOBAL INNOVATIONS EUROPE LIMITED - 2007-03-19
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,351,895 GBP2022-01-31
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 49 - Director → ME
    icon of calendar 2002-01-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2002-01-15 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,703 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address 7 Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-01-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-03-14 ~ now
    IIF 64 - Secretary → ME
  • 9
    icon of address 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,310,198 GBP2024-01-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 7 Queens Square , Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,541 GBP2022-01-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 45 - Director → ME
    IIF 20 - Director → ME
  • 11
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,141 GBP2022-01-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 22 - Director → ME
    IIF 43 - Director → ME
  • 12
    ALEXSO TECHNOLOGIES LTD - 2005-04-18
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,809,658 GBP2018-07-28
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    7 ASCOT SQUARE LIMITED - 2023-03-13
    icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-23
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address 7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,867 GBP2022-01-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 23 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TEMBO DAY NURSERIES LTD - 2010-03-05
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,933 GBP2015-09-30
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 16
    VIRDIUM FREEHOLD LIMITED - 2017-01-17
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2019-03-12
    IIF 53 - Director → ME
  • 2
    icon of address Oaktree House, Leverstock Green Road, Hemel Hempstead, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-02-21
    IIF 35 - Director → ME
  • 3
    ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD - 2013-01-29
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,813 GBP2024-09-30
    Officer
    icon of calendar 1999-04-14 ~ 2001-09-30
    IIF 57 - Director → ME
    icon of calendar 1999-04-14 ~ 2001-11-28
    IIF 61 - Secretary → ME
  • 4
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,703 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-08-11
    IIF 33 - Director → ME
  • 5
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2023-05-18
    IIF 66 - Secretary → ME
  • 6
    icon of address Flat 9 Greenmantle, Knightsbridge Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-10-25
    IIF 52 - Director → ME
  • 7
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2014-04-26 ~ 2022-04-30
    IIF 38 - Director → ME
  • 8
    WILLOWGRADE LIMITED - 1989-08-10
    GUARDS POLO PROMOTIONS LIMITED - 1996-06-10
    icon of address Guards Polo Club, Smiths Lawn, Windsor Great Park, Egham Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    735,958 GBP2019-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2024-07-26
    IIF 19 - Director → ME
  • 9
    icon of address C/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (14 parents)
    Equity (Company account)
    35 GBP2024-12-24
    Officer
    icon of calendar 2014-12-30 ~ 2015-11-30
    IIF 39 - Director → ME
    IIF 56 - Director → ME
  • 10
    icon of address 72 Grandison Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-11-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    KURON FLAT MANAGEMENT LIMITED - 1998-12-24
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    267,610 GBP2024-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2005-10-25
    IIF 58 - Director → ME
  • 12
    VIXENDALE LIMITED - 1994-06-14
    icon of address 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2005-10-26
    IIF 59 - Director → ME
  • 13
    icon of address Midland House, West Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-02-23
    IIF 32 - Director → ME
  • 14
    7 ASCOT SQUARE LIMITED - 2023-03-13
    icon of address Unit 7 Queens Square, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-23
    Officer
    icon of calendar 2021-11-03 ~ 2023-03-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-03-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,303,323 GBP2023-01-31
    Officer
    icon of calendar 2014-09-12 ~ 2019-03-12
    IIF 55 - Director → ME
    IIF 37 - Director → ME
    icon of calendar 2014-09-12 ~ 2019-03-12
    IIF 65 - Secretary → ME
  • 16
    icon of address Flat 9 The Mill House, 1 Millers Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-12-25
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-01
    IIF 31 - Director → ME
    IIF 54 - Director → ME
  • 17
    VIRDIUM FREEHOLD LIMITED - 2017-01-17
    icon of address 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2016-12-16 ~ 2021-10-20
    IIF 34 - Director → ME
  • 18
    icon of address Suite Lg, 11 St James's Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-08-01
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.