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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jacobs, Gary Ian

    Related profiles found in government register
  • Jacobs, Gary Ian
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 1
    • 218 Grangewood House, Oakwood Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 2
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 3 IIF 4 IIF 5
    • 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • The Poppy Factory, 20 Petersham Road, Richmond, TW10 6UR, England

      IIF 13
    • Suite 20, 30, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 14
  • Jacobs, Gary Ian
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 15
    • Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 16
    • Unit 6, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 17
  • Jacobs, Gary Ian
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 18
  • Jacobs, Gary Ian
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jacobs, Gary Ian
    British entrepreneur born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 32
  • Jacobs, Gary Ian
    British marketing born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 33
  • Jacobs, Gary Ian
    British marketing manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 34
  • Jacobs, Gary Ian
    British tax agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 35
  • Jacobs, Gary Ian
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 36
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 37
    • 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 38 IIF 39
  • Jacobs, Gary Ian
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Beattyville Gardens, Barkingside, Ilford, Essex, IG6 1JZ, United Kingdom

      IIF 40
  • Jacobs, Gary Ian
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Beattyville Gardens, Barkingside, Ilford, Essex, IG6 1JZ

      IIF 41
  • Jacobs, Gary Ian
    British tax return agent born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8 Sevenways Parade, Gants Hill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 42
  • Mr Gary Jacobs
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Abbey Street, Armagh, BT61 7DX, United Kingdom

      IIF 43
  • Jacobs, Gary Ian
    British

    Registered addresses and corresponding companies
    • 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 44
  • Mr Gary Ian Jacobs
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 5, 88a High Street, High Street, Billericay, Essex, CM12 9BT, England

      IIF 45
    • 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 46
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 47 IIF 48 IIF 49
    • 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 51
    • 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 52
    • Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 53
    • Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 54 IIF 55
    • Unit 6, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 56
  • Jacobs, Gary Ian
    English born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 57
  • Mr Gary Ian Jacobs
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 58
    • 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 59
    • Eazitax Ltd, Unit 6, Buckingham Court, Loughton, IG10 2QZ, England

      IIF 60
  • Gary Jacobs
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 61
  • Mr Gary Ian Jacobs
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218 Grangewood House, Oakwood Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 62
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 63 IIF 64 IIF 65
    • 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 70 IIF 71
  • Mr Gary Ian Jacobs
    English born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 72
child relation
Offspring entities and appointments 41
  • 1
    BEACH LEVEL LIMITED
    13470260
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-22 ~ 2023-07-05
    IIF 26 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-07-05
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    BUILDERTAX LIMITED
    11768994
    309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    11 Abbey Street, Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    DRIVERTAX LIMITED
    - now 04437032
    PRIVATE HIRE TAXATION SERVICES LIMITED
    - 2003-06-06 04437032
    309a High Road, Loughton, Essex, England
    Active Corporate (6 parents)
    Officer
    2002-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    E M & C LIMITED
    07157068
    293 Kenton Lane, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2010-02-15 ~ 2010-02-15
    IIF 40 - Director → ME
  • 7
    EAZIBOOKKEEPING LIMITED
    - now 11487576
    HRJ ACCOUNTING LIMITED
    - 2021-03-05 11487576
    309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EAZILIFE LIMITED
    - now 11769017
    EAZIADVICE LIMITED
    - 2021-09-20 11769017
    309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EAZISERV SOLUTIONS LIMITED
    13179999
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    EAZISTUDIO LIMITED
    - now 14539495
    EAZISTUDIO LIMITED
    - 2025-12-11 14539495
    309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    EAZITAX GROUP LIMITED
    - now 10471933
    LUVTAX GROUP LIMITED
    - 2021-03-31 10471933
    EAZICORP LIMITED
    - 2018-10-31 10471933
    309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 50 - Has significant influence or control OE
  • 12
    EAZITAX LIMITED
    09556743
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-08-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    EAZITECH SERVICES LIMITED
    12249632
    309a High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    EAZIUMBRELLA LIMITED
    - now 12522323
    RPGJ HOLDINGS LIMITED - 2022-01-20
    EAZIUMBRELLA LIMITED
    - 2022-01-20 12522323
    309a High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-03-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    EZI NOMINEES LIMITED
    06550857
    6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2008-04-01 ~ dissolved
    IIF 32 - Director → ME
    2008-04-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    FAIRMEAD CONSTRUCTION SERVICES LIMITED - now
    NAVUM RECRUIT LIMITED
    - 2016-08-04 07814910
    3rd Floor 210 South Street, Romford
    Dissolved Corporate (4 parents)
    Officer
    2013-04-01 ~ 2015-10-06
    IIF 18 - Director → ME
  • 17
    G8KEEPER PROJECTS LIMITED
    - now 10259567
    G8KEEPING PROJECTS LIMITED
    - 2022-02-09 10259567
    SIRALOP HOLDINGS LIMITED
    - 2022-02-04 10259567
    309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-04-03 ~ now
    IIF 20 - Director → ME
  • 18
    GATEKEEPER SOLUTIONS LIMITED
    - now 11702493
    POLARIS STRATEGIC SERVICES LIMITED
    - 2018-12-03 11702493 09986938
    The Poppy Factory, 20 Petersham Road, Richmond, England
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 13 - Director → ME
    2019-06-19 ~ 2019-06-20
    IIF 23 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-06-20
    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
  • 19
    GIGZZEE LTD
    15599719
    5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (8 parents)
    Officer
    2025-07-01 ~ now
    IIF 14 - Director → ME
  • 20
    GO WISE MANAGEMENT SERVICES LIMITED
    - now 12390923
    DRIVERTAX MANAGEMENT SERVICES LIMITED
    - 2020-03-30 12390923 12543001
    1-2 Hatfields Hatfields, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-07 ~ 2020-03-30
    IIF 27 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-05-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GO WISE TECHNOLOGY LIMITED - now
    GO DRIVE TECHNOLOGY LIMITED
    - 2020-04-17 12374064
    3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-12-20 ~ 2019-12-20
    IIF 28 - Director → ME
  • 22
    HRJ BUSINESS SERVICES LTD
    08277353
    Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 25 - Director → ME
  • 23
    JACOBS HILLS EVENT MANAGEMENT LIMITED
    12511386
    Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    JACOBS LIPSON & CO LIMITED
    - now 05614248
    EZITAX LIMITED
    - 2008-05-21 05614248
    6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 25
    KAPLA LIMITED
    06818946
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ 2009-02-13
    IIF 41 - Director → ME
    2010-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 26
    LITTLE POND CONSULTING LIMITED
    - now 12976127
    EAZISERV LIMITED
    - 2022-11-24 12976127
    309a High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LONGBARROW MANAGEMENT SERVICES LIMITED
    09748543
    6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 28
    LUVTAX LIMITED
    11768991
    309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 72 - Has significant influence or control OE
  • 29
    MATRIX RELOADED LIMITED
    07511750
    3rd Floor 210 South Street, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 30
    MUCKY LANDSCAPES LIMITED
    - now 14141420
    LAKESIDE EAZITAX COMPLIANCE SERVICES LIMITED
    - 2024-06-06 14141420
    309a High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    2022-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NOVI LAW LIMITED
    - now 10222009
    EAZISERV GROUND TRANSPORT LIMITED
    - 2022-10-24 10222009
    SECURSERV LTD
    - 2021-06-14 10222009
    EAZILEGAL LIMITED
    - 2019-07-03 10222009
    1 The Wharf, 16 Bridge Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-06-08 ~ 2024-06-26
    IIF 1 - Director → ME
    Person with significant control
    2016-06-08 ~ 2024-06-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RPGJ HOLDINGS LIMITED
    13862564 12522323
    Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SECURTAX LIMITED
    11768936
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 59 - Has significant influence or control OE
  • 34
    STEPHEN FARRA ASSOCIATES LIMITED
    06534972
    98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-12-05 ~ now
    IIF 36 - Director → ME
  • 35
    STEPHEN FARRA HOLDINGS LTD
    16804384
    98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-23 ~ now
    IIF 39 - Director → ME
  • 36
    SULLIVAN CONTRACT SERVICES LIMITED
    - now 10066512 09750032
    SULLIVAN CONTRACTS SERVICES LIMITED
    - 2017-02-15 10066512 09750032
    THEBOO MANAGEMENT SERVICES LIMITED
    - 2017-01-23 10066512
    Unit 6 Rectory Lane, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 37
    SULLIVAN WHITE LIMITED
    - now 11769007
    EAZICONSTRUCT LIMITED
    - 2022-03-16 11769007
    Room 5, 88a High Street High Street, Billericay, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-01-15 ~ 2023-11-06
    IIF 24 - Director → ME
    Person with significant control
    2019-01-15 ~ 2023-11-06
    IIF 60 - Has significant influence or control OE
    2024-03-19 ~ 2025-09-23
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TED TECHNOLOGY MANAGEMENT LIMITED
    - now 12543001
    DRIVERTAX MANAGEMENT SERVICES LIMITED
    - 2021-10-11 12543001 12390923
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    TEDMUCKY LIMITED
    12140833
    309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 68 - Has significant influence or control OE
  • 40
    WITH WISE LIMITED
    - now 12377046
    GO DRIVE TRADING LIMITED
    - 2020-03-30 12377046
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (9 parents)
    Officer
    2019-12-24 ~ 2021-06-17
    IIF 31 - Director → ME
  • 41
    YEN STEM LIMITED
    09145294
    319 Harrow Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    2014-07-24 ~ 2016-02-09
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.