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

Salman, Hassan Bin

    Related profiles found in government register
  • Salman, Hassan Bin
    Pakistani born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 1
  • Salman, Hassan Bin
    Pakistani chartered accountant born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 9 Regnas Heights, High Road, Ilford, Essex, IG1 1LR, England

      IIF 2
  • Salman, Hassan Bin
    Pakistani construction born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 9 Regnas Heights, High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 3
  • Salman, Hassan Bin
    Pakistan businessman born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 9, Regnas Heights, High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 4
  • Salman, Hassan Bin
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 5
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 6
  • Salman, Hassan Bin
    Pakistani sales director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 7
  • Salman, Hassan Bin
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 8
  • Salman, Hassan Bin
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 9
  • Salman, Hassan Bin
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Salman, Hassan Bin
    British born in July 1986

    Resident in England

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

      IIF 13 IIF 14
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 15 IIF 16
    • icon of address 95, Mortimer Street, London, W1W 7ST, England

      IIF 17
    • icon of address Apartment 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 18 IIF 19
    • icon of address Flat 702, 4 Merchant Square East, Paddinton, London, W2 1AN

      IIF 20
    • icon of address 84, High Street, Slough, SL1 1EL, England

      IIF 21
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 22
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 35 IIF 36
  • Salman, Hassan Bin
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 37
  • Mr Hassan Bin Salman
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, England

      IIF 38
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 39
  • Mr Hassan Bin Salman
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Bin Salman
    British born in July 1986

    Resident in England

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

      IIF 46
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 47
    • icon of address 95, Mortimer Street, London, W1W 7ST, England

      IIF 48
    • icon of address Apartment 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 49 IIF 50
    • icon of address Flat 702, 4 Merchant Square East, Paddinton, London, W2 1AN

      IIF 51
    • icon of address 84, High Street, Slough, SL1 1EL, England

      IIF 52
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 53
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 54
  • Mrs Junfang Xu
    Chinese born in July 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 White Gables, 116 St Andrews Drive, Glasgow, £0, G41 4RB, United Kingdom

      IIF 55
  • Ms Junfang Xu
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Southlands, Denham Road, Iver, SL0 0PH, England

      IIF 56 IIF 57
  • Xu, Junfang
    Chinese self employed born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Southlands, Denham Road, Iver, SL0 0PH, England

      IIF 58 IIF 59
  • Mrs Junfang Xu
    Chinese born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Newark Drive, Glasgow, G41 4QB, Scotland

      IIF 60
    • icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 61 IIF 62
  • Xu, Junfang
    Chinese born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Newark Drive, Glasgow, G41 4QB, Scotland

      IIF 63
    • icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 64
  • Xu, Junfang
    Chinese managing director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 65
  • Xu, Junfang

    Registered addresses and corresponding companies
    • icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 66
    • icon of address Southlands, Denham Road, Iver, SL0 0PH, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 95 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 84 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Flat 9 Regnas Heights, High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 3 - Director → ME
  • 6
    BINAYAH REAL ESTATE BROKERS LIMITED - 2016-01-31
    icon of address Flat 9 Regnas Heights, High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -503 GBP2015-12-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -866,974 GBP2024-07-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    CAYAN REALESTATE LTD - 2016-04-22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,137 GBP2024-09-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,849,145 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Apartment 702 4 Merchant Square East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614 GBP2024-10-31
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 66 - Secretary → ME
  • 14
    icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Newark Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,645 GBP2024-11-30
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 39 - Has significant influence or controlOE
    icon of calendar 2023-11-29 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 95 Mortimer Street, Marylebone, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 702 4 Merchant Square East, Paddinton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    HR PROJECTS DEVELOPMENTS LIMITED - 2016-10-19
    icon of address Ground Floor Hilton London Metropole, 225 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,413 GBP2023-10-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Huxley Estates Limited, 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -324,793 GBP2023-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 9 Regnas Heights, High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,951 GBP2023-02-28
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address Flat 702 4 Merchant Square East, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,247 GBP2023-06-30
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address Flat 702 4 Merchant Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 36 - Director → ME
  • 32
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,977 GBP2024-08-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,388,687 GBP2025-02-28
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 31 - Director → ME
  • 34
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 33 - Director → ME
  • 36
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -879,133 GBP2023-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-10-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-10-13
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    icon of address 15 Newark Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,645 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-05-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,493 GBP2017-03-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-07-01
    IIF 10 - Director → ME
    icon of calendar 2018-07-09 ~ 2018-12-20
    IIF 12 - Director → ME
  • 4
    icon of address Southlands, Denham Road, Iver, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2020-01-01
    IIF 59 - Director → ME
    icon of calendar 2018-11-30 ~ 2020-01-01
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2020-01-01
    IIF 57 - Has significant influence or control OE
  • 5
    icon of address Southlands, Denham Road, Iver, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2020-02-12
    IIF 58 - Director → ME
    icon of calendar 2018-11-30 ~ 2020-01-01
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2020-02-12
    IIF 56 - Has significant influence or control OE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,951 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-09-28 ~ 2024-01-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,748 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2020-04-01
    IIF 7 - Director → ME
  • 8
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -879,133 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.