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

Farook, Vaqas

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
  • 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 England

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

      IIF 21
  • 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 22
  • 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 23
    • icon of address 130, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 24
  • 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 25 IIF 26
    • icon of address 130, Bethnal Green Road, London, United Kingdom, E2 6DG, United Kingdom

      IIF 27
    • icon of address 130, Bethnal Green Road, Shorditch, London, E2 6DG, United Kingdom

      IIF 28 IIF 29
    • icon of address 130a, Bethnal Green Road, London, E2 6DG, England

      IIF 30
    • icon of address 130a, Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 38
  • 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 39
  • 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 40 IIF 41
  • 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 42
    • icon of address 130, Bethnal Green Road, London, Greater London, E2 6DG, England

      IIF 43
  • 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 44 IIF 45
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 46 IIF 47
    • icon of address 760, Eastern Avenue, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 48
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 49 IIF 50 IIF 51
    • icon of address 67, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 52 IIF 53
    • icon of address 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • 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 57
  • Farook, Omar
    British secretary

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

      IIF 58
  • 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 59
  • 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 60
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • 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 62 IIF 63
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 64
    • icon of address 760, Eastern Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 65
    • icon of address 130, Bethnal Green Road, London, E2 6DG, England

      IIF 66 IIF 67 IIF 68
    • icon of address 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      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 53 - 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 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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 5 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 18 - Director → ME
  • 8
    icon of address 74a High Street Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 52 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 19 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 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
  • 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 55 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 39 - 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 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - 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 47 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 46 - 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 49 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 67 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 7 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 20 - 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 58 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2023-12-02
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - 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 14 - 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 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2023-04-15
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2023-05-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 56 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2023-04-11
    IIF 65 - 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 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - 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 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - 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.