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 Ebraheem Hussein Ebraheem Alrefai

    Related profiles found in government register
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 1 IIF 2
    • icon of address 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 3
    • icon of address 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 4
    • icon of address 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 5 IIF 6
    • icon of address 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 7
    • icon of address 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 9
    • icon of address City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 10
    • icon of address The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 11
    • icon of address The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 12
    • icon of address 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 13
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 19 IIF 20
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 21
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 26
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 27
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 28
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 32
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 33 IIF 34
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 35
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 36
    • icon of address 23, Heathfield Park, London, NW2 5JE

      IIF 37 IIF 38
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 39 IIF 40 IIF 41
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 46 IIF 47 IIF 48
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 69
    • icon of address 25, Canada Square, London, E14 5AA, England

      IIF 70
    • icon of address 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 71
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 72 IIF 73
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 77 IIF 78 IIF 79
    • icon of address Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 87
    • icon of address The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 88
    • icon of address Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 89
    • icon of address Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 90
    • icon of address Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 91
    • icon of address Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 92
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 93
    • icon of address Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 94
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 95
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 96
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 97
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 98
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 99 IIF 100
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 101 IIF 102
    • icon of address 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 103
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 104
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 105
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 114
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 115
    • icon of address 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 116
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 117
    • icon of address Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 118
    • icon of address Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 119
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 120 IIF 121
    • icon of address Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 122
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 123
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 124
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 125
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 126 IIF 127
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 128 IIF 129 IIF 130
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 131 IIF 132
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 133
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 134
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 135
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 136
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 137
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 138
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 139
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 140
    • icon of address The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 141
    • icon of address Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 142
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 143
    • icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 144
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 145 IIF 146
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 147
    • icon of address 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 148
    • icon of address Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 149
    • icon of address Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 150
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 152
    • icon of address 23, Heathfield Park, London, NW2 5JE

      IIF 153
    • icon of address Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 154
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 155
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 156
  • Alrefai, Ebraheem Hussein Ebraheem
    British financier born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 157
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 158
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 159
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 160 IIF 161
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 162
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 163
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 164
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 165
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 166
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 167
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 168
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alrefai, Ebraheem Hussein Ebraheem
    British manageing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 171
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 172
    • icon of address 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 173
    • icon of address 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 174
    • icon of address 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 175 IIF 176
    • icon of address The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 177
    • icon of address 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 178
    • icon of address 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 179
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 180
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 181
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 182
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 183 IIF 184
    • icon of address 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 185
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 186
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 187
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 188
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 189
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 190 IIF 191 IIF 192
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 212
    • icon of address 25, Canada Square, London, E14 5AA, England

      IIF 213
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 214
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 215 IIF 216
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 217 IIF 218 IIF 219
    • icon of address The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 223
    • icon of address Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 224
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 225
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 226
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 227 IIF 228
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 229
    • icon of address 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 230
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 231
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 232
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 233
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 234
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 235
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 236
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 237
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 238 IIF 239 IIF 240
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 242 IIF 243
    • icon of address Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 244
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 245
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 246
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 247
    • icon of address 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 248
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 249
  • Al Refai, Ebraheem
    British trader born in September 1963

    Registered addresses and corresponding companies
    • icon of address 104 Frampton Street, London, NW8 8NB

      IIF 250
  • Alrefai, Ebraheem
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 377 Edgware Road, London, W2 1BT

      IIF 251
  • Ebraheem Alrefai, Ebraheem Hussein
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 252
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 253 IIF 254
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 255
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hindes Road, Harrow, Middlesex, HA1 1SL, United Kingdom

      IIF 256
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Edgware Road, London, W2 1BT, United Kingdom

      IIF 257
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADVANCED GLOBAL SOLUTIONS GROUP LIMITED - 2021-09-20
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 239 - Director → ME
  • 5
    icon of address 79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 179 - Director → ME
  • 6
    icon of address 239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14324481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Global Sealand Holdings, Po Box 74710, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Canada Square, The Developments Group Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Uk Holdings Group Devonshire House, 582 Honeypot Lane, Stanmore, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14254630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Canada Square, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25 Canada Square, Level 33, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 36
    icon of address City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 40
    LONDON PROJECTS GROUP LIMITED - 2020-12-30
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of address Uk Accountancy Group, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 44
    ADVANCED PROJECT FINANCE LIMITED - 2022-03-24
    UK PROJECT FINANCE LIMITED - 2021-09-27
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 45
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 76
  • 1
    icon of address 239 Neasden Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2024-07-29 ~ 2025-07-08
    IIF 202 - Director → ME
    icon of calendar 2024-02-23 ~ 2024-03-14
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-03-14
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-29 ~ 2025-07-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    icon of address 239 Neasden Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2024-10-11 ~ 2025-07-08
    IIF 203 - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-14
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-07-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-01-22
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 4
    ASASYA.COM LIMITED - 2012-09-03
    icon of address 377 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2011-06-06
    IIF 257 - Director → ME
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 256 - Director → ME
  • 5
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-10 ~ 2025-03-10
    IIF 159 - Director → ME
    icon of calendar 2023-12-24 ~ 2024-02-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-12-24 ~ 2025-03-10
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    ADVANCED PROJECT FINANCE LIMITED - 2023-12-22
    icon of address 2 Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-04-25
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-04-25
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Global Inc., 41 Lothbury, City Of London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-22
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-01-22
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 4385, 15149732 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2024-02-01
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-01-14
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-17 ~ 2018-07-14
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-07-14
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 10
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-03 ~ 2024-03-14
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ 2024-03-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-05
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-03-14
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    UK PETROLEUM GROUP LIMITED - 2018-10-12
    icon of address Uk Petroleum Group Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-16 ~ 2018-07-14
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-17
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    icon of address 239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-20
    IIF 207 - Director → ME
  • 14
    BRENT BUSINESS CENTRE LIMITED - 2023-08-15
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ 2023-08-07
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-06-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 15
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-03 ~ 2024-02-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-03-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-09 ~ 2024-02-01
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ 2024-01-14
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-10 ~ 2024-02-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-03-14
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    BRENT INVESTMENT GROUP LIMITED - 2024-11-04
    IRAQ PROJECTS GROUP LIMITED - 2024-12-04
    icon of address 1 Canada Square, 37th Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2023-12-03 ~ 2024-02-01
    IIF 198 - Director → ME
    icon of calendar 2024-02-20 ~ 2025-07-08
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-07-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-20 ~ 2024-02-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 239 Neasden Lane, Wembley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    icon of address Berkley House, High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-04-09 ~ 2012-04-09
    IIF 232 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 253 - Director → ME
  • 22
    icon of address Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 252 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 254 - Director → ME
  • 23
    GLOBAL PETROLEUM GROUP LIMITED - 2023-12-12
    CITY INTERNATIONAL AGENCY LIMITED - 2023-05-11
    icon of address 4385, 04796198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-05-06 ~ 2022-06-15
    IIF 177 - Director → ME
    icon of calendar 2023-05-09 ~ 2023-12-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-06-15
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-09 ~ 2023-12-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    icon of address 2 Lakeside Drive, Uk Real Estate Group, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-01
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-03-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED - 1997-10-09
    K AND R INTERNATIONAL LIMITED - 1996-06-07
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    321,026 GBP2016-09-30
    Officer
    icon of calendar 1995-09-28 ~ 1996-04-25
    IIF 250 - Director → ME
  • 26
    icon of address 2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-21 ~ 2024-02-01
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-03-14
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 27
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-01-22
    IIF 144 - Director → ME
  • 28
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-01-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-06-23 ~ 2025-07-08
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-07-08
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 30
    icon of address Halifax Projects Group, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-12 ~ 2018-07-14
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-14
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    icon of address 36 Hindes Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2022-07-09
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-07-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    icon of address 239 Neasden Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-01
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-03-14
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    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
  • 33
    icon of address The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ 2018-07-23
    IIF 163 - Director → ME
  • 34
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-01-22
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-01
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-03-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 36
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-11 ~ 2024-03-14
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ 2024-03-14
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-14 ~ 2024-03-14
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-03-14
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-21 ~ 2025-07-08
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-07-08
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 39
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-04-15 ~ 2025-07-08
    IIF 167 - Director → ME
  • 40
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2018-07-23
    IIF 153 - Director → ME
  • 41
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-24 ~ 2024-02-01
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-03-14
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    icon of address 4385, 14878266 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-18 ~ 2024-03-14
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-03-14
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ 2023-12-01
    IIF 191 - Director → ME
  • 44
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-14 ~ 2024-02-14
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 46
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 47
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-18
    IIF 251 - Director → ME
  • 48
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-13 ~ 2024-02-01
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-02-14
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 49
    icon of address 40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-05-26 ~ 2025-07-08
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 2025-07-08
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 50
    icon of address Uk Accountancy Group, 79 College Road, Harrow, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-15 ~ 2018-01-22
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-01-22
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 51
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-03 ~ 2018-01-22
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-01-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 52
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-02 ~ 2024-02-01
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2024-03-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 53
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-30 ~ 2024-02-01
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-03-14
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 54
    icon of address City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-23
    IIF 140 - Director → ME
  • 55
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2024-04-24 ~ 2025-07-08
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-07-08
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2018-07-23
    IIF 148 - Director → ME
  • 57
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ 2018-07-23
    IIF 240 - Director → ME
  • 58
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-12-14 ~ 2024-03-14
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-03-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 59
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-22
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-01-22
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 60
    icon of address Uk Group Holdings Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-15
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-07-15
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 61
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-01-22
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-01-22
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
  • 62
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 63
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-08 ~ 2019-05-15
    IIF 158 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 154 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-01-21
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-05-15
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-21 ~ 2019-01-21
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 64
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-02 ~ 2024-02-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-03-14
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 65
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-07-08
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-08
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 66
    icon of address 40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-19 ~ 2025-07-08
    IIF 171 - Director → ME
    icon of calendar 2021-12-22 ~ 2024-02-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-03-14
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    icon of calendar 2024-05-19 ~ 2025-07-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 67
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 169 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-05-15
    IIF 170 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-07-14
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-15
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-12 ~ 2019-05-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 68
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-28 ~ 2018-07-14
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-07-14
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 69
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ 2024-03-15
    IIF 225 - Director → ME
  • 70
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-12 ~ 2018-07-14
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-07-14
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-12 ~ 2018-07-14
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
  • 71
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 72
    ABC PROJECTS GROUP LIMITED - 2020-08-31
    UK PROJECTS GROUP LIMITED - 2020-06-03
    ABC PROJECTS LIMITED - 2019-03-05
    UK PROJECTS GROUP LIMITED - 2018-11-02
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 150 - Director → ME
    icon of calendar 2019-02-19 ~ 2019-05-15
    IIF 145 - Director → ME
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 146 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-05-20
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-19 ~ 2019-05-15
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-15 ~ 2020-05-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 73
    THE GLOBAL BUSINESS GROUP LIMITED - 2021-01-12
    THE GLOBAL DOMAINS GROUP LIMITED - 2019-05-13
    icon of address 16 Hanover Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-15 ~ 2018-07-14
    IIF 223 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-15 ~ 2018-07-14
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 74
    UK BUSINESS GROUP LIMITED - 2024-04-23
    icon of address 104 Frampton Street, London, England
    Active Corporate (5 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2024-02-01
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2024-03-14
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 75
    THE DEVELOPMENTS GROUP LIMITED - 2024-05-22
    icon of address 2 Marlins Meadow, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2024-02-01
    IIF 132 - Director → ME
    icon of calendar 2024-02-17 ~ 2024-03-14
    IIF 221 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-20 ~ 2024-03-14
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 76
    ASHLEY PROPERTIES GROUP LIMITED - 2023-05-19
    MARBLE ARCH PROPERTIES LIMITED - 2023-05-18
    icon of address 103 Frampton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-17
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-05-17
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.