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 Roberto Carlos Balcazar Rivero

    Related profiles found in government register
  • Mr Roberto Carlos Balcazar Rivero
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Avenue, London, SE9 5LT, England

      IIF 1 IIF 2
  • Mr Roberto Balcazar Rivero
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Ave, Greenwich, SE9 5LT, United Kingdom

      IIF 3
  • Mr Roberto Carlos Balcazar Rivero
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roberto Balcazar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Old Kent Road, London, SE1 5AA, England

      IIF 13
  • Mr Roberto Carlos Balcazar Rivero
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 14
  • Mr Mohammed Shanur Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Brick Lane, London, E1 6RL, United Kingdom

      IIF 15
    • Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 16
  • Balcazar Rivero, Roberto
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Ave, Greenwich, SE9 5LT, United Kingdom

      IIF 17
  • Balcazar, Roberto
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352 Old Kent Road, London, London, SE1 5AA, England

      IIF 18
  • Balcazar, Roberto
    British md born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Old Kent Road, London, SE1 5UB, England

      IIF 19
  • Odoi, Caroline Rebecca
    British manger born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Rivero, Roberto
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b, Southampton Way, London, SE5 7TT, United Kingdom

      IIF 21
  • Ali, Mohammed Shanur
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 22
  • Ali, Mohammed Shanur
    British manger born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Brick Lane, London, E1 6RL, United Kingdom

      IIF 23
  • Balcazar Rivero, Roberto Carlos
    British caterer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b, Southampton Way, London, SE5 7TT, United Kingdom

      IIF 24
  • Balcazar Rivero, Roberto Carlos
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Avenue, London, SE9 5LT, England

      IIF 25 IIF 26
    • 486, Westhorne Avenue, London, SE9 5LT, England

      IIF 27
  • Balcazar Rivero, Roberto Carlos
    British dirctor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Avenue, London, SE9 5LT, England

      IIF 28
  • Balcazar Rivero, Roberto Carlos
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b Southampton Way, London, SE5 7TT, England

      IIF 29
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 30
  • Balcazar Rivero, Roberto Carlos
    British resturant manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Southampton Way, London, SE5 7TT, England

      IIF 31
  • Or, Ali
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213-215, Wittington Road, London, N22 8YW, England

      IIF 32
  • Or, Ali
    British manger born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213-215, Wittington Road, London, N22 8YW, England

      IIF 33
  • Mcelligott, Tony
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Charles Road, Solihull, B91 1TS, United Kingdom

      IIF 34
  • Mrs Sara Alikhanpour
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 35
  • Ali, Goran
    Dutch manger born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Broughton Court, Broughton Road, London, W13 8QN, England

      IIF 36
  • Mr Ali Saffarianpour
    British born in March 1976

    Resident in British

    Registered addresses and corresponding companies
    • 167, Norfolk Street, Leicester, LE3 5QL, United Kingdom

      IIF 37
  • Mr Anthony Patrick Mcelligott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dorchester Road, Solihull, B91 1LN, England

      IIF 38
    • 48, Charles Road, Solihull, B91 1TS, England

      IIF 39 IIF 40
  • Mr Omar Alhomsi
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Standard Road, Unit 6 First Floor, London, NW10 6EU, England

      IIF 41
    • 26-28, Standard Road, Unit 6 Part A- First Floor, London, England, NW10 6EU, United Kingdom

      IIF 42
    • 26-28, Unit 6 Ground Floor, London, NW10 6EU, England

      IIF 43
    • Unit 6, 26-28 Standard Road, London, NW10 6EU, England

      IIF 44
  • Mr Onder Konakli
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Road, London, N17 0AR, England

      IIF 45
    • 291, Montagu Road, London, N9 0 EU, United Kingdom

      IIF 46
    • 92, Queens Road, Watford, WD17 2LA, England

      IIF 47
  • Mr Ali Or
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213-215, Wittington Road, London, N22 8YW, England

      IIF 48
  • Sara Alikhanpour
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 49
  • Mcelligott, Anthony Patrick
    British contracts manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Fairways Court, Amber Close, Tamworth, B77 4RP, England

      IIF 50
  • Mcelligott, Anthony Patrick
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Fairways Court, Amber Close, Tamworth, B77 4RP, England

      IIF 51
  • Mcelligott, Anthony Patrick
    British manger born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Church View Barn, Ashby Road, Seckington, Tamworth, Staffs, B79 0BJ, England

      IIF 52
  • Mcelligott, Anthony Patrick
    British site director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Road, Solihull, B91 1TS, United Kingdom

      IIF 53
  • Mr Umberto Masiello
    Italian born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • Nouredine Bouhaltite Soulaimane
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 36, 12 West Row, London, London, W105SJ, England

      IIF 55
  • Powar, Lakhbir Kaur
    British manger born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Malus Close, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8DU, England

      IIF 56
  • Balcazar Rivero, Roberto Carlos
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Alhomsi, Omar
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 64
  • Alhomsi, Omar
    British company secretary born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 26-28 Standard Road, London, NW10 6EU, England

      IIF 65
  • Alhomsi, Omar
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Unit 6 Ground Floor, London, NW10 6EU, England

      IIF 66
  • Alhomsi, Omar
    British general manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Standard Road, Unit 6 Part A- First Floor, London, England, NW10 6EU, United Kingdom

      IIF 67
  • Alhomsi, Omar
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3e Building B, Wembley Commercial Centre, East Lane, Wembley, HA9 7XX, United Kingdom

      IIF 68
  • Alhomsi, Omar
    British manger born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Standard Road, Unit 6 First Floor, London, NW10 6EU, England

      IIF 69
  • Alikhanpour, Sara
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, Granville Place, High Road, London, N12 0AU, United Kingdom

      IIF 70
  • Alikhanpour, Sara
    British healthcare born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 71
  • Alikhanpour, Sara
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 72
  • Alikhanpour, Sara
    British manger born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, Granville Place, High Road, London, N12 0AU, United Kingdom

      IIF 73
  • Balcazar Rivero, Roberto Carlos
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 401, Edgware Road, London, NW2 6GY, England

      IIF 74
  • Bouhaltite Soulaimane, Nouredine
    British manger born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 36, 12 West Row, London, London, W105SJ, England

      IIF 75
  • Saffarianpour, Ali
    British manger born in March 1976

    Resident in British

    Registered addresses and corresponding companies
    • 167 Norfolk Street, 167 Norfolk Street, Leicester, Leicester, LE3 5QL, United Kingdom

      IIF 76
    • 167, Norfolk Street, Leicester, LE3 5QL, United Kingdom

      IIF 77
  • Anthony Arulappu, Pious Surendrababu
    Srilankan manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Jackson Street, Hartle Pool, Cleveland, TS25 5RZ, United Kingdom

      IIF 78
  • Anthony Arulappu, Pious Surendrababu
    Srilankan manger born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Jackson Street, Hartle Pool, Cleveland, TS25 5RZ, England

      IIF 79
  • Balcazar, Roberto
    Bolivian md born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Langley Road, Slough, Berkshire, SL3 7AB, United Kingdom

      IIF 80
  • Bouhaltite Soulaimane, Noureddine
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 81
  • Konakli, Onder
    British businessman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 291, Montagu Road, London, N9 0 EU, United Kingdom

      IIF 82
  • Konakli, Onder
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Road, London, N17 0AR, England

      IIF 83
    • 92, Queens Road, Watford, WD17 2LA, England

      IIF 84
  • Konakli, Onder
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 110a, High Road, Bushey Heath, Bushey, WD23 1GE, England

      IIF 85
    • C/o Dirench & Co 151, West Green Road, Seven Sisters, London, England, N15 5EA, United Kingdom

      IIF 86
  • Konakli, Onder
    British manger born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, Hertfordshire, Cuffley, EN6 4HX, England

      IIF 87
  • Mohamed Tarek Badreldin
    Egyptian born in August 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Miss Niloofar Alavi
    English,iranian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oldberry Road, Edgware, HA8 9DB, England

      IIF 89
  • Balcazar Rivero, Roberto Carlos
    English manger born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 90
  • Badreldin, Mohamed Tarek
    Egyptian manger born in August 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Al Kuwari, Omran Hamad
    Qatari manger born in April 1979

    Resident in Qatar

    Registered addresses and corresponding companies
    • 2 London Bridge, London, SE1 9RA

      IIF 92
  • Alavi, Niloofar
    English,iranian manger born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oldberry Road, Edgware, HA8 9DB, England

      IIF 93
  • Alsaee, Mohamed Ali Obaid, Mr.
    Jordanian manger born in October 1961

    Resident in Jordan

    Registered addresses and corresponding companies
    • 11 - M 11, Mafraq Alkaldai, Almfraq, 25110, Jordan

      IIF 94
  • Masiello, Umberto
    French manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Meridian, Copthall House Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 95 IIF 96
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B 2QD, England

      IIF 97
  • Masiello, Umberto Masiello
    French manager born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B 2QD, England

      IIF 98 IIF 99
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B2QD, England

      IIF 100
    • 14, Rue Jacques Monod, Lyon, 69007, France

      IIF 101
    • 14, Rue Jacques Monod, Lyon, Lyon, 69007, France

      IIF 102
  • Masiello, Umberto Masiello
    French manger born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B 2QD, England

      IIF 103
  • Masiello, Umberto
    Italian manager born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
  • Masiello, Umberto
    Italian manager born in August 1959

    Resident in Italy

    Registered addresses and corresponding companies
    • 10, Viale Emilio Caldara, Milan, 20122, Italy

      IIF 105
    • 15, Via Privata Giovo, Santa Margherita Ligure, Genova, 16038, Italy

      IIF 106
  • Balcazar Rivero, Roberto

    Registered addresses and corresponding companies
    • 436, Westhorne Ave, Greenwich, SE9 5LT, United Kingdom

      IIF 107
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 108
  • Rivero, Roberto

    Registered addresses and corresponding companies
    • 54b, Southampton Way, London, SE5 7TT, United Kingdom

      IIF 109
  • Masiello, Umberto

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 110
  • Konakli, Onder

    Registered addresses and corresponding companies
    • C/o Dirench & Co 151, West Green Road, Seven Sisters, London, England, N15 5EA, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 59
  • 1
    A&O LTD
    - now
    MED LOGISTICS LTD - 2023-04-26
    KONAKLI LTD - 2023-02-18
    92 Queens Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    54b Southampton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 29 - director → ME
  • 3
    1098 Stratford Road, Hall Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 53 - director → ME
  • 4
    291 Montagu Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    C/o Dirench & Co 151 West Green Road, Seven Sisters, London, England, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,395 GBP2024-03-31
    Officer
    2024-10-28 ~ now
    IIF 86 - director → ME
  • 6
    436 Westhorne Ave, Greenwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 17 - director → ME
    2017-05-19 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    167 Norfolk Street Norfolk Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 76 - director → ME
  • 8
    601 International House, 223 Regent Street Mayfair, London, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 99 - director → ME
  • 9
    601 International House, 223 Regent Street Mayfair, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 97 - director → ME
  • 10
    26-28 Standard Road, Unit 6 Part A- First Floor, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2022-07-15 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    4 The Meridian, Copthall House Station Square, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 96 - director → ME
  • 12
    Care Of: Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 102 - director → ME
  • 13
    4 The Meridian, Copthall House Station Square, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 95 - director → ME
  • 14
    365 High Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-02-11 ~ now
    IIF 85 - director → ME
  • 15
    68 Brick Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    167 Norfolk Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    120 Princes Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 64 - director → ME
  • 18
    Unit 6 26-28 Standard Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,697 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    BAWIE LTD - 2014-12-08
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125,691 GBP2021-05-31
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,953 GBP2021-05-31
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    54b Southampton Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 80 - director → ME
  • 23
    224 Old Kent Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 21 - director → ME
    2013-05-13 ~ dissolved
    IIF 109 - secretary → ME
  • 24
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 104 - director → ME
    2019-02-18 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 25
    4385, 11754206 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,899 GBP2022-01-31
    Officer
    2019-01-08 ~ now
    IIF 81 - director → ME
  • 26
    436 Westhorne Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,610 GBP2023-06-30
    Officer
    2021-07-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,325 GBP2024-03-31
    Officer
    2011-11-03 ~ now
    IIF 50 - director → ME
  • 28
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-10 ~ now
    IIF 34 - director → ME
  • 29
    Suite 3 Amber Business Centre 4 Mercury Park, Amber Close, Tamworth, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,332 GBP2024-05-31
    Officer
    2016-01-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    15 Station Road, Hertfordshire, Cuffley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-01-01 ~ now
    IIF 87 - director → ME
  • 32
    213-215 Wittington Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,938 GBP2018-02-28
    Officer
    2018-03-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 33
    36 Hocroft Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,452 GBP2020-11-30
    Officer
    2021-06-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    36 Hocroft Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,452 GBP2020-11-30
    Officer
    2021-06-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    Office 4 219 Kensington High Street, Kensington, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2020-02-07 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-02-07 ~ now
    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
  • 36
    BHAIYA LTD - 2014-12-09
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,720 GBP2021-11-30
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    34 Jackson Street Hartle Pool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 78 - director → ME
  • 38
    34 Jackson Street Hartle Pool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 79 - director → ME
  • 39
    145-157 St. John Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 105 - director → ME
  • 40
    11 Bromley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 41
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2020-07-31
    Officer
    2021-10-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 42
    Cariocca Business Park, Sawley Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 101 - director → ME
  • 43
    26-28 Standard Road, Unit 6 First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-07 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-01-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 44
    224 Old Kent Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 19 - director → ME
  • 45
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 20 - director → ME
  • 46
    436 Westhorne Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 47
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,716 GBP2020-06-30
    Officer
    2021-06-30 ~ dissolved
    IIF 63 - director → ME
  • 48
    CHARTERS ASSOCIATES LTD - 2021-12-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,640 GBP2021-01-31
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 49
    Robertos, 352-354, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 30 - director → ME
    2014-03-27 ~ dissolved
    IIF 108 - secretary → ME
  • 50
    911-915 Old Kent Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,357 GBP2016-03-31
    Officer
    2015-05-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 51
    6 Malus Close, Hampton Hargate, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    79,083 GBP2019-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 56 - director → ME
  • 52
    601 International House, 223 Regent Street Mayfair, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 100 - director → ME
  • 53
    54b Southampton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 24 - director → ME
  • 54
    601 International House, 223 Regent Street Mayfair, London, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 98 - director → ME
  • 55
    601 International House, 223 Regent Street Mayfair, London, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 103 - director → ME
  • 56
    Unit 3e Building B Wembley Commercial Centre, East Lane, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 68 - director → ME
  • 57
    26-28 Unit 6 Ground Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 58
    Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 59
    23 Granville Place High Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o Dirench & Co 151 West Green Road, Seven Sisters, London, England, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,395 GBP2024-03-31
    Officer
    2024-05-01 ~ 2024-10-28
    IIF 111 - secretary → ME
  • 2
    GULF ARAB OPEN INTERNATIONAL COLLEGE FOR UNIVERSTY STUDIES LTD - 2023-05-08
    N14 4bs, N14 4bs 484 Green Lanes, 484 Green Lanes, Dorset, Dorset, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-05-08 ~ 2023-05-19
    IIF 94 - director → ME
  • 3
    INVESTMENTEXPERTS LTD - 2023-07-18
    LUSHTASTE LIMITED - 2022-05-31
    Flat 28 Hemini Court, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2019-09-18 ~ 2020-03-05
    IIF 93 - director → ME
    Person with significant control
    2019-09-18 ~ 2020-03-05
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HATTON ROCK MANAGEMENT LTD - 2017-10-26
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,644 GBP2021-08-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 74 - director → ME
    Person with significant control
    2022-01-01 ~ 2022-06-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BAWIE LTD - 2014-12-08
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125,691 GBP2021-05-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 60 - director → ME
  • 6
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,953 GBP2021-05-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 61 - director → ME
  • 7
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,325 GBP2024-03-31
    Person with significant control
    2017-04-04 ~ 2019-11-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    213-215 Wittington Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,938 GBP2018-02-28
    Officer
    2015-02-04 ~ 2017-12-01
    IIF 33 - director → ME
  • 9
    BHAIYA LTD - 2014-12-09
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,720 GBP2021-11-30
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 58 - director → ME
  • 10
    54b Southampton Way, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2015-12-31
    IIF 31 - director → ME
  • 11
    Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-01-30
    IIF 106 - director → ME
  • 12
    CHARTERS ASSOCIATES LTD - 2021-12-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,640 GBP2021-01-31
    Officer
    2022-01-27 ~ 2022-06-15
    IIF 57 - director → ME
    2021-10-31 ~ 2022-01-27
    IIF 59 - director → ME
    Person with significant control
    2021-10-31 ~ 2022-01-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-09-15 ~ 2017-12-01
    IIF 90 - director → ME
    Person with significant control
    2016-09-15 ~ 2017-12-01
    IIF 14 - Has significant influence or control OE
  • 14
    38 Broughton Court, Broughton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-06
    IIF 36 - director → ME
  • 15
    DUCHESSTRAIL LIMITED - 2004-01-16
    Level 28, The Shard, 32 London Bridge Street, London
    Corporate (10 parents)
    Officer
    2004-08-19 ~ 2010-09-01
    IIF 92 - director → ME
  • 16
    23 Granville Place High Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2025-04-01
    IIF 72 - director → ME
  • 17
    23 Granville Place Granville Place, High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    334 GBP2019-06-30
    Officer
    2020-12-15 ~ 2021-06-26
    IIF 70 - director → ME
    2020-07-05 ~ 2020-07-10
    IIF 71 - director → ME
    2017-06-12 ~ 2017-11-07
    IIF 73 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-04-01
    IIF 35 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.