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

Rahman, Habibur

    Related profiles found in government register
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 1
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 2
  • Rahman, Habibur
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 3 IIF 4 IIF 5
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 8 IIF 9
    • Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 10
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 11
    • Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 12
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 13
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Valance Road, London, E1 5HR

      IIF 14
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

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

      IIF 15
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 16
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

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

      IIF 17
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 18
  • Rahman, Habibur
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 19
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 20
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 21 IIF 22 IIF 23
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 24
    • Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 25
    • Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 29
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 30
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 31
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 32
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 33
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 34
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 35
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 36
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 37
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 38
  • Rahman, Habibur
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 39
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 40
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 41
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 42
    • 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 43
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 44
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 45
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 46
  • Rahman, Habibur
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 47
    • Ground Floor, Shop 28 Cambridge Heath Road, London, E1 5QH, England

      IIF 48
  • Rahman, Hbibur
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Middleton Street, Hull, HU3 1NA, England

      IIF 49
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 50
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 51 IIF 52
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Rahman, Habibur
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 58
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 59 IIF 60
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 61
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 62
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 63
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 64
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 65
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 66
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 67
  • Rahman, Habibur
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 70
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 71
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 72
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dacre Road, London, E13 0PT, England

      IIF 73
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 74
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 75
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 76
  • Rahman, Md Habibur
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Carshalton, SM5 3AE, England

      IIF 77
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 78
  • Rahman, Md Habibur
    Bangladeshi company manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Nova Court East, 6 Yabsley Street, London, E14 9RX, England

      IIF 79
  • Rahman, Md Habibur
    Bangladeshi managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 80
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 81
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 82
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 83
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 84
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 85
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, PO4 0BA, England

      IIF 86
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 87 IIF 88 IIF 89
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 91
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 92 IIF 93
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 94 IIF 95
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 96
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 97 IIF 98
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 99
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 100
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 101
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 102
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 103
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 104
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 105 IIF 106 IIF 107
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 108
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 109
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 110
    • Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 111
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 112
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 113
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 114
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 115
    • 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 116
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 117
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 118
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Shop 28 Cambridge Heath Road, London, E1 5QH, England

      IIF 119
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 120
  • Mr Hbibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Middleton Street, Hull, HU3 1NA, England

      IIF 121
  • Rahman, Habibur
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 122
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 126
  • Rahman, Habibur
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 127
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 128
  • Rahman, Habibur
    Bangladeshi managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 129
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 130
  • Rahman, Mohammed Habibur
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 131
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ripple Road, Barking, IG11 7PR, England

      IIF 132
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133 IIF 134
  • Rahman, Md. Habibur
    Bangladeshi general manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 135
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, West Street, Fareham, PO16 0HP, England

      IIF 136
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 137
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 138
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 139
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 140
    • 70, Rectory Road, London, E12 6JA, England

      IIF 141 IIF 142
  • Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Carshalton, SM5 3AE, England

      IIF 143
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 144
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 145 IIF 146
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 147
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 148
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 149
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 150
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 151
    • Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 152
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 153
  • Mr Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 154
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 155
child relation
Offspring entities and appointments
Active 61
  • 1
    Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 2
    Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 3
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Officer
    2020-11-01 ~ now
    IIF 20 - Director → ME
  • 4
    129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 57 - Director → ME
    2021-01-12 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 6
    2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 7
    149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 8
    Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ground Floor, Shop 28 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 10
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    2016-03-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 11
    244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,114 GBP2024-11-30
    Officer
    2024-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    62 Knightwood Crescent, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 15
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Has significant influence or controlOE
  • 16
    11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    2021-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    2021-03-10 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    13 Middleton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 20
    98 High Street, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 21
    51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 22
    133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 60 - Director → ME
  • 23
    HR CARE & RECRUITMENT LTD - 2023-07-03
    62 Knightwood Crescent, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 25
    1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 26
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    2019-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 27
    114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 28
    11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    2014-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 30
    70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 31
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 32
    6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    2020-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    2011-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 35
    158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 36
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 37
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 39
    173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 45 - Director → ME
  • 40
    32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 41
    Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 64 - Director → ME
  • 42
    15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,208 GBP2024-11-30
    Officer
    2021-11-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 59 - Director → ME
  • 44
    Flat 05 Nova Court East, 6 Yabsley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 45
    244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    2013-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 46
    Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 58 - Director → ME
  • 47
    P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-06-24 ~ now
    IIF 55 - Director → ME
  • 48
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    568 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,354 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
  • 54
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    2010-10-12 ~ dissolved
    IIF 37 - Director → ME
  • 55
    7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 56
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,573 GBP2024-12-31
    Officer
    2019-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 58
    UNIAD SOLUTIONS LTD - 2011-04-15
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    2016-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 59
    173 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    2019-01-28 ~ now
    IIF 40 - Director → ME
  • 60
    9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    2012-11-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-10 ~ 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
  • 61
    MZA SPICE LIMITED - 2014-09-16
    161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    2014-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Person with significant control
    2020-11-01 ~ 2025-09-01
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 2
    5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    2023-04-19 ~ 2023-05-17
    IIF 73 - Director → ME
  • 3
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    2007-05-02 ~ 2008-03-27
    IIF 1 - Director → ME
  • 4
    58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    2023-05-04 ~ 2024-01-18
    IIF 70 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-01-18
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 5
    167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    2017-07-17 ~ 2017-09-29
    IIF 50 - Director → ME
  • 6
    GLOBAL CARE TRUST - 2013-10-21
    59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    2013-06-26 ~ 2014-04-01
    IIF 13 - Director → ME
  • 7
    11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    2024-02-28 ~ 2024-05-23
    IIF 29 - Director → ME
  • 8
    5TH TASTE LIMITED - 2017-12-19
    161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    2017-12-15 ~ 2023-03-15
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ 2014-05-07
    IIF 12 - Director → ME
  • 10
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    2021-03-10 ~ 2022-01-01
    IIF 33 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-01-01
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Flat-11 72 Ferry Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,424 GBP2017-12-31
    Officer
    2013-12-19 ~ 2014-02-18
    IIF 135 - Director → ME
    2014-03-28 ~ 2014-08-29
    IIF 79 - Director → ME
  • 12
    Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2015-03-15
    IIF 66 - Director → ME
  • 13
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    2007-06-21 ~ 2012-02-27
    IIF 11 - Director → ME
    2007-06-21 ~ 2012-02-27
    IIF 53 - Secretary → ME
  • 14
    50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    2015-04-12 ~ 2017-11-02
    IIF 14 - Director → ME
  • 15
    244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    2011-09-22 ~ 2012-01-31
    IIF 27 - Director → ME
    2012-04-06 ~ 2012-12-31
    IIF 26 - Director → ME
    2011-09-16 ~ 2011-09-22
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – 75% or more OE
  • 16
    44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-04-30
    Officer
    2023-04-04 ~ 2024-06-05
    IIF 71 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-06-05
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 17
    Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    2020-01-14 ~ 2020-02-13
    IIF 25 - Director → ME
  • 18
    70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    2023-05-22 ~ 2024-01-11
    IIF 72 - Director → ME
  • 19
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    2017-02-21 ~ 2018-10-30
    IIF 124 - Director → ME
    Person with significant control
    2017-02-21 ~ 2018-10-30
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 20
    KENKO SUSHI LIMITED - 2022-04-25
    200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,572 GBP2024-06-30
    Officer
    2021-11-11 ~ 2022-04-22
    IIF 132 - Director → ME
    2016-06-20 ~ 2018-10-30
    IIF 125 - Director → ME
    2016-06-20 ~ 2019-03-02
    IIF 51 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-10-30
    IIF 139 - Ownership of shares – 75% or more OE
  • 21
    UTILITY DOCTORS LTD - 2020-05-21
    Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    2014-09-09 ~ 2020-03-01
    IIF 16 - Director → ME
    Person with significant control
    2018-01-06 ~ 2020-03-01
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2016-04-06 ~ 2020-03-01
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ 2016-04-01
    IIF 41 - Director → ME
  • 23
    980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ 2016-05-31
    IIF 123 - Director → ME
  • 24
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,639 GBP2024-12-31
    Officer
    2024-02-09 ~ 2024-07-26
    IIF 7 - Director → ME
    Person with significant control
    2024-02-09 ~ 2024-07-26
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    86 Warrior Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ 2026-01-31
    IIF 69 - Director → ME
  • 26
    49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ 2017-07-18
    IIF 129 - Director → ME
  • 27
    UNIAD SOLUTIONS LTD - 2011-04-15
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    2011-02-28 ~ 2016-03-15
    IIF 15 - Director → ME
  • 28
    173 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Person with significant control
    2018-07-26 ~ 2025-11-04
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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