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

Shah, Tapan

    Related profiles found in government register
  • Shah, Tapan
    Indian accountant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY

      IIF 1
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 2
  • Shah, Tapan
    Indian business born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, London, W1S 3PN, England

      IIF 3
  • Shah, Tapan
    Indian company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 4
  • Shah, Tapan
    Indian director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 5
    • icon of address 3, Doric Way, Flat D, London, NW1 1LQ, England

      IIF 6
    • icon of address 4th Floor, 54 Conduit Street, London, W1S 2YY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 54, Conduit Street, 4th Floor, London, London, W1S 2YY, United Kingdom

      IIF 10
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 11 IIF 12
    • icon of address Dalston House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 14
    • icon of address Unit 2, 349c High Road, Wood Green, London, N22 8JA, England

      IIF 15
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 16
    • icon of address Flat 201 Ramsey House, Central Square, Wembley, HA9 7AH, England

      IIF 17
  • Shah, Tapan
    Indian self employed born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Conduit Street, 4th Floor, London, London, W1S 2YY, England

      IIF 18
  • Shah, Tapan
    British accountant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 19
  • Shah, Tapan
    British buisness born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 20
  • Shah, Tapan
    British business born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 24
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
    • icon of address Flat 1-3, 44, James Street, London, W1U 1EY, United Kingdom

      IIF 26
    • icon of address The Lansdowne Building, No 2 Lansdowne Road, Croydon, London, CR9 2ER, England

      IIF 27
    • icon of address Unit 211 Chinaworks, Black Prince Road, London, SE1 7SJ, England

      IIF 28
    • icon of address 24 Grasholm Way, Grasholm Way, Slough, SL3 8WF, England

      IIF 29
    • icon of address 24, Grasholm Way, Slough, Berkshire, SL3 8WF, United Kingdom

      IIF 30
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 31
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 32
    • icon of address Mannat, 24 Grasholm Way, Slough, SL3 8WF, England

      IIF 33
  • Shah, Tapan
    British business person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 34 IIF 35
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 36
  • Shah, Tapan
    British businessperson born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 37 IIF 38
  • Shah, Tapan
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 54 Conduit Street, London, W1S 2YY, England

      IIF 39
    • icon of address 17, Savile Row, Mayfair, W1S 3PN, England

      IIF 40
  • Shah, Tapan
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, London, W1S 3PN, England

      IIF 41
    • icon of address 4th Floor, 54, Conduit Street, London, London, W1S 2YY, United Kingdom

      IIF 42
    • icon of address 4th, Floor, 54 Conduit Street, London, W1S 2YY

      IIF 43 IIF 44 IIF 45
    • icon of address 54, 54 Conduit Street, 4th Floor, London, London, W1S 2YY, United Kingdom

      IIF 46
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, England

      IIF 47
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 48
    • icon of address 54, Conduit Street, London, England, W1S 2YY, United Kingdom

      IIF 49
    • icon of address 54, Conduit Street, London, W1S 2YY

      IIF 50
    • icon of address 54, Conduit Street, London, W1S 2YY, United Kingdom

      IIF 51 IIF 52
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 53
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 54
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wilts, SN16 9PR

      IIF 55 IIF 56 IIF 57
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 62 IIF 63 IIF 64
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 65
    • icon of address Flat 201, Ramsey House, Wembley, Middlesex, HA9 7AH, England

      IIF 66 IIF 67
    • icon of address Flat 201, Ramsey House, Central Square, Wembley Central, HA9 7AH, United Kingdom

      IIF 68
  • Mr Tapan Shah
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, London, W1S 3PN, United Kingdom

      IIF 69
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 70 IIF 71 IIF 72
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 74 IIF 75
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 76
    • icon of address Flat 1-3, 44, James Street, London, W1U 1EY, United Kingdom

      IIF 77
    • icon of address Unit 211 Chinaworks, Black Prince Road, London, SE1 7SJ, England

      IIF 78
    • icon of address 24 Grasholm Way, Grasholm Way, Slough, SL3 8WF, England

      IIF 79 IIF 80
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 81 IIF 82 IIF 83
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, United Kingdom

      IIF 85 IIF 86
    • icon of address Mannat, 24 Grasholm Way, Slough, SL3 8WF, England

      IIF 87
  • Shah, Tapan
    British business born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 88
  • Mr Tapan Shah
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Mannat, 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,343 GBP2019-12-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -920 GBP2016-07-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address 54 Conduit Street, 4th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173 GBP2015-07-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 54 Conduit Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 17 Savile Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 6
    BLOOMINGTON FINANCIAL SERVICES LIMITED - 2022-10-24
    icon of address 24 Grasholm Way, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    338,868 GBP2024-02-29
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -240 GBP2016-07-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -931 GBP2023-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Flat 201 Ramsey House Central Square, Wembley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 USD2017-11-30
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Tropic Isle Building Belmont Chambers, Po Box 3443, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 30 - Director → ME
  • 12
    DARBY INVESTMENTS HOLDING LIMITED - 2022-10-24
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,863 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 201 Ramsey House, Central Square, Wembley Central, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,377 EUR2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 68 - Director → ME
  • 16
    EUROPE MANAGEMENT CONSULTANTS LTD - 2016-11-18
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,532 GBP2023-12-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 4 - Director → ME
  • 21
    CURZON INVESTMENTS LIMITED - 2017-11-16
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 USD2024-11-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 63 - Director → ME
  • 24
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 26
    EARLARISE LIMITED - 2021-11-17
    icon of address Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,886 GBP2024-04-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 67 - Director → ME
  • 27
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 38 - Director → ME
  • 28
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    PM INTERNATIONAL MARKETING LIMITED - 2023-06-20
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,575 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 24 Grasholm Way Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,498 GBP2023-03-31
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 59 - Director → ME
  • 34
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    MILLENIUM FINANCIAL CONSULTANCY SERVICES LIMITED - 2005-12-13
    MILLENNIUM FORCE LTD - 1999-04-09
    icon of address 54 Conduit Street, 4th Floor, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,956 GBP2016-01-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 36
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 60 - Director → ME
  • 37
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,495 GBP2023-12-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4th Floor 54, Conduit Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 42 - Director → ME
  • 39
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 40
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address 80-83 Long Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Unit 211 Chinaworks Black Prince Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,415 USD2024-11-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,901 USD2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 36 - Director → ME
  • 44
    icon of address Flat 201, Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 66 - Director → ME
  • 45
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 55 - Director → ME
  • 46
    icon of address 54 Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 52 - Director → ME
  • 47
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,415 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 19 - Director → ME
Ceased 21
  • 1
    CARGONATION LTD - 2023-08-07
    CHARTAIR UK LIMITED - 2023-05-09
    icon of address 2 Lake End Court Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,387 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2014-10-27
    IIF 49 - Director → ME
  • 2
    icon of address 54 Conduit Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,477 GBP2021-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-20
    IIF 11 - Director → ME
  • 3
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 43 - Director → ME
  • 4
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -511,988 GBP2015-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2016-03-01
    IIF 44 - Director → ME
  • 5
    icon of address 54 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2016-12-20
    IIF 51 - Director → ME
  • 6
    icon of address Suite 159 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    icon of address 54 Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2015-12-31 ~ 2016-12-19
    IIF 50 - Director → ME
  • 8
    icon of address 33 Roebuck Road, Hainault, Ilford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    260,232 GBP2024-04-30
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-20
    IIF 12 - Director → ME
  • 9
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,316 USD2024-01-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-28
    IIF 40 - Director → ME
  • 10
    icon of address 24 Grasholm Way, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-30
    Officer
    icon of calendar 2013-05-13 ~ 2016-04-01
    IIF 2 - Director → ME
  • 11
    icon of address 5 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,106 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-02-20
    IIF 35 - Director → ME
  • 12
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-01-01 ~ 2016-12-20
    IIF 15 - Director → ME
  • 13
    icon of address 4th Floor 54 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,975 GBP2017-10-31
    Officer
    icon of calendar 2016-08-09 ~ 2016-12-20
    IIF 39 - Director → ME
  • 14
    NARTMAN CONSULTANCY LIMITED - 2020-02-26
    icon of address 88 Caswell Close, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2020-06-11
    IIF 27 - Director → ME
  • 15
    icon of address 54 Conduit Street, 4th Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2015-07-01
    IIF 47 - Director → ME
  • 16
    icon of address 54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-12-20
    IIF 48 - Director → ME
  • 17
    icon of address 54 54 Conduit Street, 4th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,737 GBP2016-07-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-12-20
    IIF 46 - Director → ME
  • 18
    icon of address Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,180 GBP2023-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-01
    IIF 8 - Director → ME
  • 19
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,505 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-01
    IIF 41 - Director → ME
  • 20
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-29
    IIF 20 - Director → ME
  • 21
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-20
    IIF 9 - Director → ME

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.