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 David Jonathan Kosky

    Related profiles found in government register
  • Mr David Jonathan Kosky
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 1
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 2
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 3
  • Mr David Chaim Kosky
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chevalier Close, Stanmore, Middlesex, HA7 4YW, England

      IIF 4
  • Mr David Jonathan Kosky
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot St, London, E1 8NN, England

      IIF 5
  • Kosky, David Jonathan
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Annandale House, 2 West Heath Avenue, London, NW11 7QY, United Kingdom

      IIF 6
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 7
  • Kosky, David Jonathan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 8
    • icon of address 1148, High Road, Whetstone, London, N20 0RA

      IIF 9
    • icon of address Flat 8, Bigwood Court, London, NW11 6SS, England

      IIF 10
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 11
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Kosky, David Jonathan
    British investment management born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Annandale House, 2 West Heath Avenue, London, NW11 7QY, United Kingdom

      IIF 15
  • Kosky, David Chaim
    British solicitor born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 16 IIF 17
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 18
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 19
    • icon of address 7, Chevalier Close, Stanmore, Middlesex, HA7 4YW, England

      IIF 20
    • icon of address 7, Chevalier Close, Stanmore, Middx, HA7 4YW, England

      IIF 21
  • Mr David Chaim Kosky
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 22
  • Kosky, David Jonathan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Kosky
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 38
  • Kosky, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 39 IIF 40
  • Kosky, David
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Berlad Graham Llp Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 41
  • Kosky, David
    British solicitor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 42
  • Kosky, David Chaim
    British solicitor born in December 1948

    Registered addresses and corresponding companies
    • icon of address Milana 135a Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AN

      IIF 43
  • Kosky, David Chaim
    British

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 44 IIF 45 IIF 46
    • icon of address Morley House 26, Holborn Viaduct, London, EC1A 2AT

      IIF 48
    • icon of address Morley House, 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom

      IIF 49
    • icon of address Milana 135a Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AN

      IIF 50
    • icon of address 7, Chevalier Close, Stanmore, Middx, HA7 4YW, England

      IIF 51
  • Kosky, David Chaim
    British solicitor

    Registered addresses and corresponding companies
  • Kosky, David
    British

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 55
  • Kosky, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Milana, 135a Oxhey Lane, Hatch End, Middlesex, HA5 4AN

      IIF 56
  • Kosky, David Chaim

    Registered addresses and corresponding companies
  • Kosky, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-28
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 22 - 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
  • 2
    ALPINE HOUSE (STANMORE) MANANGEMENT LIMITED - 2018-02-21
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 42 - Director → ME
  • 4
    GOLDLAY CONSULTING LIMITED - 2005-11-18
    CORDIAL CONSULTING LIMITED - 2015-06-22
    icon of address Flat 1 Lyndhurst Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,371,538 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 51 - Secretary → ME
  • 5
    icon of address Lawford House, Albert Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    338,321 GBP2024-07-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    11 GBP2022-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 25 - Director → ME
  • 10
    WORK.LIFE BARBICAN LIMITED - 2022-06-17
    WORK.LIFE FARRINGDON LIMITED - 2024-12-24
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -115,742 GBP2022-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    525,733 GBP2022-03-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 29 - Director → ME
  • 13
    WORK.LIFE 1 LIMITED - 2023-08-15
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,999 GBP2022-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 27 - Director → ME
  • 16
    WORKLIFE CAMDEN LIMITED - 2016-04-29
    WORK LIFE CAMDEN LIMITED - 2015-02-18
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,998 GBP2022-03-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 28 - Director → ME
  • 17
    WORK.LIFE CLERKENWELL LIMITED - 2025-01-15
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 18
    WORK.LIFE FARRINGDON LIMITED - 2022-06-09
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,572 GBP2022-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,565 GBP2022-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 33 - Director → ME
  • 20
    WORK.LIFE GARDEN LIMITED - 2018-02-16
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,676,152 GBP2022-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,243 GBP2022-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 40 - Director → ME
  • 22
    WORKLIFE HOLDINGS LIMITED - 2016-05-09
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -4,806,641 GBP2022-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -394,400 GBP2022-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Mountview Court, 1148 High Road Whetstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,396 GBP2019-03-31
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -440,198 GBP2022-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -482,811 GBP2022-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,638 GBP2021-03-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,564 GBP2022-03-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    631,250 GBP2022-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 24 - Director → ME
  • 30
    WORK.LIFE HATTON GARDEN LIMITED - 2024-08-13
    WORK.LIFE ALDGATE LIMITED - 2024-07-04
    WORK.LIFE FARRINGDON - CROSS STREET LIMITED - 2024-11-20
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 12 - Director → ME
  • 31
    icon of address Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 26 - Director → ME
Ceased 26
  • 1
    ROSEPATH ESTATES LIMITED - 2006-03-02
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2024-02-28
    Officer
    icon of calendar 2006-02-20 ~ 2007-12-05
    IIF 54 - Secretary → ME
  • 2
    icon of address 60 Ferme Park Road 60, Ferme Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2010-01-01
    IIF 53 - Secretary → ME
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2008-03-26
    IIF 52 - Secretary → ME
  • 4
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-06-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2020-08-28
    IIF 15 - Director → ME
  • 6
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,255 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2009-09-22
    IIF 55 - Secretary → ME
  • 7
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,220,006 GBP2020-06-30
    Officer
    icon of calendar 2006-03-23 ~ 2014-08-07
    IIF 49 - Secretary → ME
  • 8
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,994,548 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-02-02
    IIF 43 - Director → ME
    icon of calendar ~ 1998-02-02
    IIF 50 - Secretary → ME
  • 9
    GOLDLAY CONSULTING LIMITED - 2005-11-18
    CORDIAL CONSULTING LIMITED - 2015-06-22
    icon of address Flat 1 Lyndhurst Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,371,538 GBP2024-03-31
    Officer
    icon of calendar 2005-11-03 ~ 2012-03-23
    IIF 45 - Secretary → ME
  • 10
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2007-02-01
    IIF 60 - Secretary → ME
  • 11
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    157,661 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-04
    IIF 57 - Secretary → ME
  • 12
    icon of address 1st Floor Unitec House, 2 Albert Place, Finchley Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2005-04-21
    IIF 44 - Secretary → ME
  • 13
    THE PASKIN CHILDREN'S TRUST - 2023-12-08
    THE CYRIL PASKIN MEMORIAL TRUST - 2013-06-24
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    438,314 GBP2024-02-29
    Officer
    icon of calendar 2013-02-05 ~ 2024-02-07
    IIF 20 - Director → ME
  • 14
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-05-12 ~ 2002-03-08
    IIF 17 - Director → ME
  • 15
    icon of address 74 Raynham Norfolk Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,686 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2004-10-22
    IIF 62 - Secretary → ME
  • 16
    M.R.D. CONSULTANTS LIMITED - 1994-02-02
    TOWERVILLE MANAGEMENT CONSULTANTS LIMITED - 1991-12-11
    icon of address C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-03 ~ 2012-03-31
    IIF 48 - Secretary → ME
  • 17
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2011-07-01
    IIF 16 - Director → ME
  • 18
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038 GBP2024-06-30
    Officer
    icon of calendar 2004-11-18 ~ 2008-07-01
    IIF 59 - Secretary → ME
  • 19
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,802 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2011-03-07
    IIF 58 - Secretary → ME
  • 20
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-26 ~ 2004-11-02
    IIF 46 - Secretary → ME
  • 21
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,574 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2022-08-11
    IIF 19 - Director → ME
  • 22
    SHUGON BAGS AND LEATHERGOODS LIMITED - 2016-05-16
    CRESTGATE HOMES LIMITED - 2003-05-09
    SHUGON UK LIMITED - 2008-04-14
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,561,002 GBP2024-12-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-01-01
    IIF 61 - Secretary → ME
  • 23
    icon of address 68 Hale Lane, Mill Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    257,367 GBP2024-03-31
    Officer
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 47 - Secretary → ME
  • 24
    GINSOP SERVICES LIMITED - 1996-07-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1996-10-15
    IIF 56 - Secretary → ME
  • 25
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    525,733 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-09-26
    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
  • 26
    WORKLIFE HOLDINGS LIMITED - 2016-05-09
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -4,806,641 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-13
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.