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 Krishna Kumar Rawal

    Related profiles found in government register
  • Mr Krishna Kumar Rawal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 74a High St Wanstead, London, E11 2RJ

      IIF 1
    • Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 2
    • Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 3
    • 74, A High Street, Wanstead, London, E11 2RJ

      IIF 4
    • 74, A High Street, Wanstead, London, England, E11 2RJ

      IIF 5
    • 74a, High Street, Wanstead, London, E11 2RJ

      IIF 6 IIF 7 IIF 8
    • 74a, High Street Wanstead, London, E11 2RJ, England

      IIF 13 IIF 14 IIF 15
    • 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 19 IIF 20
    • Ashford Associates Accountants, 74a High Street, London, E11 2RJ

      IIF 21
    • 6, Charterhouse Avenue, Wembley, HA0 3DH, England

      IIF 22 IIF 23
    • 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, England

      IIF 24
    • 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 25
  • Mr Krishna Rawal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 100, College Road, Harrow, HA1 1BQ, England

      IIF 26
  • Mr Krishna Kumar Rawal
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 27
    • 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 28 IIF 29
    • 74a High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 30
    • 74a High Street, Wanstead, E11 2RJ, United Kingdom

      IIF 31 IIF 32
    • 6 Charterhouse Avenue, Wembley, HA0 3DH, United Kingdom

      IIF 33
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 34
  • Mr Krishna Kumar Rawal
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, England

      IIF 35
  • Rawal, Krishna Kumar
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 36
    • 74a High Street, Wanstead, London, E11 2RJ

      IIF 37
    • 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 41
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 42
  • Rawal, Krishna Kumar
    British accountant & auditor born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chestnut Grove, Wembley, HA0 2LX, England

      IIF 43
  • Rawal, Krishna Kumar
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 74a High Street, Wanstead, London, E11 2RJ

      IIF 44
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 45
  • Rawal, Krishna Kumar
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Rawal, Krishna Kumar
    born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 90
    • 6, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH

      IIF 91
  • Rawal, Krishna Kumar
    British

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 92
  • Rawal, Krishna Kumar
    British accountant

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 93
  • Rawal, Krishna Kumar
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charterhouse Avenue, Wembley, Greater London, HA0 3DH, United Kingdom

      IIF 94
  • Rawal, Krishna Kumar
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawal, Krishna Kumar
    British directoe born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 121
  • Rawal, Krishna Kumar
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    74a High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 68 - Director → ME
  • 2
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,848 GBP2021-03-31
    Officer
    2008-12-15 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    Ashford Associates Accountants, 74a High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2007-03-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    ASHFORD CONSULTANCY LIMITED - 2009-06-11
    Related registration: 07173295
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 65 - Director → ME
  • 5
    74 A High Street, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 52 - Director → ME
Ceased 81
  • 1
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 117 - Director → ME
  • 2
    R.S.J DEVELOPMENTS (UK) LIMITED - 2015-12-10
    ANNIE'S LIMITED - 2006-05-31
    64 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,367 GBP2024-03-31
    Officer
    2008-12-17 ~ 2014-04-04
    IIF 76 - Director → ME
  • 3
    ROXON COMMERCIAL SUPPLIES LIMITED - 2006-05-19
    PLASTERING CONSULTANCY LIMITED - 2005-09-26
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    252,143 GBP2024-03-31
    Officer
    2005-09-01 ~ 2005-10-03
    IIF 83 - Director → ME
  • 4
    74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ 2009-05-05
    IIF 118 - Director → ME
  • 5
    Other registered number: 05088311
    74a High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-18 ~ 2023-05-01
    IIF 69 - Director → ME
    Person with significant control
    2019-01-18 ~ 2023-05-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    THINK UK FORUM LTD - 2013-01-17
    74 A High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,587 GBP2018-07-31
    Officer
    2011-07-06 ~ 2013-01-01
    IIF 72 - Director → ME
  • 7
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-17 ~ 2009-03-17
    IIF 120 - Director → ME
  • 8
    74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,629 GBP2024-09-30
    Officer
    2009-09-23 ~ 2009-09-23
    IIF 116 - Director → ME
  • 9
    Other registered number: 04198664
    ASHFORD VYAS LIMITED - 2022-11-15
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,497 GBP2024-03-31
    Officer
    2010-12-01 ~ 2021-10-01
    IIF 37 - Director → ME
    Person with significant control
    2017-03-30 ~ 2021-10-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    277 GBP2016-11-30
    Officer
    2009-10-12 ~ 2009-10-12
    IIF 102 - Director → ME
  • 11
    74a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2004-06-01 ~ 2023-05-01
    IIF 88 - Director → ME
    Person with significant control
    2016-07-20 ~ 2023-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control OE
  • 12
    CUNNINGHAM CONSULTANTS LIMITED - 2011-10-25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,725 GBP2016-02-28
    Officer
    2009-01-01 ~ 2009-10-01
    IIF 127 - Director → ME
  • 13
    74a High Street, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ 2021-12-17
    IIF 66 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    CJ DIGITAL LIMITED - 2008-07-23
    74a High Street Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    -48,663 GBP2024-08-31
    Officer
    2008-03-01 ~ 2008-04-05
    IIF 124 - Director → ME
  • 15
    T-BRO LIMITED - 2007-05-30
    Flat 5 126 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,821 GBP2024-08-31
    Officer
    2006-08-01 ~ 2006-09-01
    IIF 86 - Director → ME
  • 16
    JW & PRIYA LIMITED - 2010-12-06
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-15 ~ 2010-04-01
    IIF 123 - Director → ME
    2009-09-15 ~ 2009-09-15
    IIF 104 - Director → ME
  • 17
    AB FASHION FITNESS LIMITED - 2018-09-24
    BRAZILIAN CLEANING SERVICES LIMITED - 2016-04-19
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    183 GBP2024-03-31
    Officer
    2018-07-03 ~ 2018-07-04
    IIF 58 - Director → ME
    Person with significant control
    2018-07-03 ~ 2018-07-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    @UL&PR@IKSHA LTD - 2020-01-17
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ 2018-05-01
    IIF 55 - Director → ME
  • 19
    EASTEND (EU) INVESTMENT LTD - 2019-05-14
    EASTEND PROPERTIES LTD - 2010-07-09
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2010-01-14 ~ 2010-01-14
    IIF 97 - Director → ME
    2013-09-01 ~ 2013-09-01
    IIF 63 - Director → ME
  • 20
    AMBER ENERGY TRADING LIMITED - 2025-05-28
    ROMAUNT ROSES LTD - 2023-12-18
    MYSTIQUE HORTICULTURAL LTD - 2021-12-14
    MYSTIQUE HORTICULTARAL LTD - 2021-12-10
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-11-30 ~ 2023-07-27
    IIF 67 - Director → ME
    Person with significant control
    2021-11-30 ~ 2022-12-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    MCA TECHNOLOGY LTD - 2004-11-23
    2nd Floor, 39 Ludgate Hill, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    18,780 GBP2024-10-31
    Officer
    2004-11-17 ~ 2023-07-21
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-19
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    EURO ACCOUNTANTS (ANDERTONS) LTD - 2017-03-27
    2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,251 GBP2024-09-30
    Officer
    2013-09-26 ~ 2019-09-30
    IIF 49 - Director → ME
    2019-09-30 ~ 2022-03-09
    IIF 47 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-09-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    Ashford House, 100 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    50,992 GBP2024-07-31
    Officer
    2013-07-02 ~ 2023-05-26
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 24
    EUROACRE ENTERPRISES LTD - 2000-05-09
    Russell Bedford House, City Forum 250 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-05-05 ~ 2004-09-01
    IIF 78 - Director → ME
  • 25
    CRIMSON PAY LIMITED - 2021-04-30
    JACK BRADLEY (PLAYMAKER) LTD - 2018-11-22
    21 Chapel Road, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,034 GBP2024-03-31
    Officer
    2018-05-23 ~ 2020-06-01
    IIF 40 - Director → ME
    Person with significant control
    2018-05-23 ~ 2020-06-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    TECHNO SOURCE LTD - 2019-01-10
    43 Essex Close, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-05-31
    Officer
    2013-03-01 ~ 2017-06-01
    IIF 57 - Director → ME
    2010-05-24 ~ 2010-05-24
    IIF 133 - Director → ME
    Person with significant control
    2016-04-10 ~ 2017-06-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2008-11-28 ~ 2008-11-28
    IIF 106 - Director → ME
    2019-12-01 ~ 2021-06-01
    IIF 54 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-06-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    74a High Street Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-13 ~ 2023-05-01
    IIF 61 - Director → ME
    Person with significant control
    2019-04-13 ~ 2023-05-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 29
    2nd Floor, 39 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-30 ~ 2008-09-15
    IIF 121 - Director → ME
  • 30
    19 Wesley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-17 ~ 2009-12-17
    IIF 95 - Director → ME
  • 31
    York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ 2012-02-23
    IIF 71 - Director → ME
  • 32
    Flat 13, Benson Court, Harston Drive, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-17 ~ 2009-03-17
    IIF 119 - Director → ME
  • 33
    REKS LEISURE LTD - 2023-08-10
    REKS HADLEY OAK LTD - 2010-08-12
    2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-02-20 ~ 2009-02-20
    IIF 109 - Director → ME
  • 34
    LAXMI FOODS LTD - 2012-07-03
    74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    135,721 GBP2024-03-31
    Officer
    2010-03-06 ~ 2010-03-06
    IIF 94 - Director → ME
    2011-05-01 ~ 2012-03-07
    IIF 39 - Director → ME
  • 35
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-16 ~ 2010-01-16
    IIF 98 - Director → ME
  • 36
    Flat 1 Great Western Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2009-07-28
    IIF 110 - Director → ME
  • 37
    LYNX FINANCE SERVICES LIMITED - 2018-05-30
    Related registration: 11970502
    LONDON HOUSE (UK) LIMITED - 2015-04-16
    GLOBAL WOOD (UK) LIMITED - 2007-12-28
    74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,112 GBP2024-03-31
    Officer
    2010-01-01 ~ 2017-04-04
    IIF 122 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-05-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 38
    Tms House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-07-17 ~ 2006-08-22
    IIF 84 - Director → ME
  • 39
    74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ 2009-08-19
    IIF 115 - Director → ME
  • 40
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2017-11-30
    Officer
    2009-11-20 ~ 2009-11-20
    IIF 103 - Director → ME
  • 41
    ASHFORD CONSULTANCY LIMITED - 2009-06-11
    Related registration: 07173295
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-11-07 ~ 2009-06-01
    IIF 87 - Director → ME
  • 42
    74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 108 - Director → ME
  • 43
    REGENTS REGISTRARS LIMITED - 2021-05-05
    74a High Street Wanstead, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,038 GBP2024-03-31
    Officer
    2004-11-23 ~ 2020-06-01
    IIF 79 - Director → ME
    Person with significant control
    2016-11-25 ~ 2020-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 44
    74a High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-10 ~ 2012-10-01
    IIF 56 - Director → ME
  • 45
    ESSAR EXPORTS AND IMPORTS LIMITED - 2020-01-24
    Related registration: 12440576
    74a High Street Wanstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2013-04-09 ~ 2018-05-01
    IIF 73 - Director → ME
    Person with significant control
    2017-04-09 ~ 2018-05-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 46
    ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED - 2019-01-10
    Related registration: 11776473
    74a High Street, Wanstead, London
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    1,202 GBP2025-03-31
    Officer
    2006-04-01 ~ 2018-04-01
    IIF 132 - Director → ME
    2005-08-01 ~ 2018-04-01
    IIF 92 - Secretary → ME
    Person with significant control
    2017-03-30 ~ 2018-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 47
    LONDON PLASTER & SCREED LTD. - 2009-02-13
    PRIAM4MOBILES LIMITED - 2008-08-19
    311 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-08-01 ~ 2008-08-12
    IIF 131 - Director → ME
  • 48
    74a High Street, Wanstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    976,750 GBP2024-03-31
    Officer
    2008-11-19 ~ 2008-11-19
    IIF 105 - Director → ME
  • 49
    23 Ripon Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-19 ~ 2023-05-01
    IIF 75 - Director → ME
    Person with significant control
    2017-06-19 ~ 2023-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 50
    NETTSOURCE INTERNATIONAL LTD - 2010-03-02
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-02-22 ~ 2023-05-01
    IIF 60 - Director → ME
    2010-02-22 ~ 2010-02-22
    IIF 99 - Director → ME
    Person with significant control
    2017-06-09 ~ 2023-05-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 51
    JAFTON PHARMA LIMITED - 2012-01-12
    WOODLAND SYSTEMS LIMITED - 2003-07-29
    74a High Street, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-10-16 ~ 2016-12-01
    IIF 46 - Director → ME
    2002-11-06 ~ 2023-05-01
    IIF 93 - Secretary → ME
    Person with significant control
    2016-10-24 ~ 2023-05-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 52
    74a High Street Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-12 ~ 2023-05-01
    IIF 59 - Director → ME
    Person with significant control
    2018-09-12 ~ 2023-05-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 53
    74a High Street Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2015-09-18 ~ 2023-05-01
    IIF 62 - Director → ME
    Person with significant control
    2016-09-17 ~ 2023-05-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Has significant influence or control OE
  • 54
    74 A High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-01-03 ~ 2023-05-01
    IIF 74 - Director → ME
    Person with significant control
    2017-01-03 ~ 2023-05-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 55
    LYNX FINANCE SERVICES LIMITED - 2019-05-23
    Related registration: 06239942
    23 Ripon Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-04-30 ~ 2019-05-07
    IIF 42 - Director → ME
    2019-05-02 ~ 2023-05-01
    IIF 38 - Director → ME
    Person with significant control
    2019-04-30 ~ 2023-05-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 56
    100 College Road, First Floor, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2011-09-23 ~ 2016-01-04
    IIF 70 - Director → ME
  • 57
    74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-19 ~ 2008-11-19
    IIF 111 - Director → ME
  • 58
    74a High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,498 GBP2015-08-31
    Officer
    2009-08-14 ~ 2009-08-14
    IIF 112 - Director → ME
  • 59
    O'NELL FLOORING LIMITED - 2008-06-11
    THE REAL SOFTWARE COMPANY LIMITED - 2008-04-29
    74a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,136 GBP2024-08-31
    Officer
    2007-07-01 ~ 2007-08-01
    IIF 128 - Director → ME
  • 60
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-23 ~ 2010-04-23
    IIF 100 - Director → ME
  • 61
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ 2009-10-15
    IIF 101 - Director → ME
  • 62
    74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,703 GBP2024-03-31
    Officer
    2008-09-10 ~ 2009-11-18
    IIF 130 - Director → ME
  • 63
    R.S.PLANT LTD - 2016-03-17
    53 Copsleigh Avenue, Salfords, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,849 GBP2024-03-31
    Officer
    2009-06-03 ~ 2009-06-08
    IIF 114 - Director → ME
  • 64
    ESSAR EXPORTS AND IMPORTS LIMITED - 2021-04-15
    Related registration: 08479480
    74a High Street Wanstead, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-04 ~ 2023-05-01
    IIF 64 - Director → ME
    Person with significant control
    2020-02-04 ~ 2023-05-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 65
    REGENTS NOMINEES LIMITED - 2020-01-10
    74a High Street Wanstead, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-11-30 ~ 2019-04-01
    IIF 45 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-04-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 66
    CHADHA PROPERTY MANAGEMENT LTD - 2022-11-14
    Related registration: 05127728
    S S LEASING LIMITED - 2022-07-29
    JAFTON TRADE LIMITED - 2008-12-31
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-04-01 ~ 2008-04-05
    IIF 85 - Director → ME
    2021-10-01 ~ 2023-05-01
    IIF 44 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-05-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 67
    EAST-WEST SOLUTIONS LIMITED - 2024-03-09
    R B S FOODS LIMITED - 1998-10-21
    74a High St Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-01 ~ 2023-05-01
    IIF 81 - Director → ME
    Person with significant control
    2017-02-07 ~ 2023-05-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 68
    RODEO TRADING LIMITED - 2012-07-05
    Related registration: 02653986
    ASHFORD ASSOCIATES (UK) LIMITED - 2006-11-24
    Ashford House, 100 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,082,210 GBP2023-11-30
    Officer
    2018-01-16 ~ 2023-05-25
    IIF 36 - Director → ME
    2007-01-01 ~ 2018-01-16
    IIF 41 - Director → ME
    Person with significant control
    2016-04-08 ~ 2023-05-25
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 69
    BL WHOLESALERS LIMITED - 2018-07-20
    GREENTECH EXPORT LTD - 2017-03-22
    100 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-01-01 ~ 2017-02-28
    IIF 51 - Director → ME
    Person with significant control
    2016-10-07 ~ 2017-02-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 70
    74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ 2009-08-04
    IIF 107 - Director → ME
  • 71
    74a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-10-16 ~ 2023-05-01
    IIF 80 - Director → ME
    Person with significant control
    2016-12-13 ~ 2023-05-01
    IIF 11 - Right to appoint or remove directors OE
  • 72
    UNIQUE AIR G-WWIZ (UK) LTD - 2008-12-22
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    106,397 GBP2024-06-30
    Officer
    2008-06-30 ~ 2008-06-30
    IIF 129 - Director → ME
  • 73
    8 Chestnut Grove, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2023-05-31
    Officer
    2016-07-06 ~ 2023-05-25
    IIF 43 - Director → ME
  • 74
    Oakleigh Yard, Paynes Lane, Nazeing, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    655,824 GBP2024-10-31
    Officer
    2009-08-21 ~ 2009-08-21
    IIF 113 - Director → ME
  • 75
    74a High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-22 ~ 2023-05-01
    IIF 53 - Director → ME
    Person with significant control
    2021-12-22 ~ 2023-05-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 76
    74 A High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2013-09-01
    IIF 48 - Director → ME
  • 77
    74 A High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ 2013-09-01
    IIF 50 - Director → ME
  • 78
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-02-15 ~ 2023-05-01
    IIF 126 - Director → ME
    Person with significant control
    2016-06-14 ~ 2023-05-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Has significant influence or control OE
  • 79
    74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    307,911 GBP2024-03-31
    Officer
    2010-01-27 ~ 2010-01-27
    IIF 96 - Director → ME
  • 80
    ARYENE PROPERTIES LIMITED - 2011-09-09
    74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    42,803 GBP2024-07-31
    Officer
    2007-07-27 ~ 2011-03-01
    IIF 125 - Director → ME
  • 81
    74a High Street Wanstead, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2014-11-04 ~ 2015-02-20
    IIF 89 - 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.