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 Tarsaim Chand

    Related profiles found in government register
  • Mr Tarsaim Chand
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332-336, Gabrielle House, Ilford, IG2 6FF, England

      IIF 1
    • icon of address 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 2
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 3
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 4 IIF 5
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Gabrielle House 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Tarsaim Chand
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 17
  • Chand, Tarsaim
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Hainault Road, Chigwell, Essex, IG7 5DL, Uk

      IIF 18
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 19 IIF 20 IIF 21
    • icon of address Gabrielle House 332-336, Perth Road, Ilford, IG2 6FF, England

      IIF 22
  • Chand, Tarsaim
    British company director & secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 23
  • Chand, Tarsaim
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Hainault Road, Chigwell, Essex, IG7 5DL, Uk

      IIF 24
  • Chand, Tarsaim
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 25
    • icon of address 332-336, Gabrielle House, Ilford, IG2 6FF, England

      IIF 26
    • icon of address 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 27
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 28
    • icon of address C/o Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 29
    • icon of address Gabrielle House, 332 336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 30
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 31 IIF 32 IIF 33
    • icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 50 IIF 51 IIF 52
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 53
    • icon of address Wycliffe House 245-247, Cranbrook Road, Ilford, Essex, IG1 4TD

      IIF 54
  • Chand, Tarsaim
    British director/secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 55
  • Chand, Tarsaim
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Goswell Road, London, EC1V 7AF, England

      IIF 56
    • icon of address 61, Cheapside, London, EC2V 6AX, United Kingdom

      IIF 57
  • Chand, Tarsaim
    British property manager born in July 1967

    Resident in United Kingdom

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

      IIF 58
  • Tarsaim, Chand
    British director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 65, Longwood Gardens, Ilford, Essex, IG5 0ED

      IIF 59
  • Tarsaim, Chand
    British director

    Registered addresses and corresponding companies
    • icon of address 65, Longwood Gardens, Ilford, Essex, IG5 0ED

      IIF 60
  • Chand, Tarsaim
    British

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 61
  • Chand, Tarsaim
    British company director

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 62 IIF 63 IIF 64
  • Chand, Tarsaim
    British company director & secretary

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 65
  • Chand, Tarsaim
    British director

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 66 IIF 67 IIF 68
  • Chand, Tarsaim
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 69
  • Chand, Tarsaim

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332 - 336 Perth Road, Gants Hill, Ilford, Essex, IG2 6FF, England

      IIF 70
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,596 GBP2025-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    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
  • 3
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,407 GBP2024-09-30
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,341,539 GBP2024-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2004-01-22 ~ now
    IIF 67 - Secretary → ME
  • 5
    BLOXHALL RD LIMITED LTD - 2020-06-10
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    826,057 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,626 GBP2024-09-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,206 GBP2024-09-30
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gabrielle House 332 - 336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 70 - Secretary → ME
  • 11
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971 GBP2020-09-30
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-12-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 12
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 61 - Secretary → ME
  • 13
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,514,364 GBP2024-09-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 2001-12-10 ~ now
    IIF 68 - Secretary → ME
  • 14
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,508,732 GBP2024-09-30
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-03-20 ~ now
    IIF 66 - Secretary → ME
  • 16
    LAND COMMERCIAL GROUP LIMITED - 2020-12-08
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,263 GBP2024-05-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LAND COMMERCIAL SURVEYORS LIMITED - 2020-12-01
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,884 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-10-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 21
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,515 GBP2024-09-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-04-22 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2008-05-02 ~ dissolved
    IIF 69 - Secretary → ME
  • 23
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MISSREPRESENT LTD - 2021-01-27
    icon of address 332-336 Gabrielle House, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -624,689 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,735 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,189 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,897 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,313 GBP2020-09-30
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-01-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,434 GBP2021-09-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address 61 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 63 - Secretary → ME
  • 34
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,458 GBP2025-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 35
    icon of address 47 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,792 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-04-01 ~ now
    IIF 71 - Secretary → ME
  • 36
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    SIMPLE DEVELOPMENT LTD - 2016-05-16
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 35 - Director → ME
Ceased 7
  • 1
    BLORE CLOSE LIMITED - 2015-02-05
    icon of address Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2016-09-01
    IIF 30 - Director → ME
  • 2
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2016-08-01
    IIF 38 - Director → ME
  • 3
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    IIF 59 - Director → ME
    icon of calendar 2008-05-02 ~ 2008-05-02
    IIF 60 - Secretary → ME
  • 4
    GOODCREST LIMITED - 2010-10-02
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,193 GBP2024-09-30
    Officer
    icon of calendar 2010-03-26 ~ 2010-09-28
    IIF 54 - Director → ME
  • 5
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 24 - Director → ME
  • 6
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2016-06-22
    IIF 56 - Director → ME
  • 7
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2010-03-08
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.