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 Liaquat Mahmood

    Related profiles found in government register
  • Mr Liaquat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 1
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 4
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 5
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 6
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Liaqat, Mahmood
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 10
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 11 IIF 12 IIF 13
    • Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 14
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 15
    • 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 16
    • 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 17
    • 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 22
    • Wfry, Neasden Goods Depot, London, NW10 2UG, England

      IIF 23
    • Wf Office, Neasden Goods Depot, Neasden, NW10 2UG, United Kingdom

      IIF 24
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 25
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 26
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 27 IIF 28
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Mahmood Liaqat
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 32
  • Mahmood, Liaquat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 33
  • Malik, Liaquat Mahmood, Mr.
    British property consultant

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 34
  • Malik, Liaquat Mahmood, Mr.
    British businessman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, Middlesex, UB2 4LN, United Kingdom

      IIF 35
  • Malik, Liaquat Mahmood, Mr.
    British property consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 36
  • Mahmood, Liaqat
    British property developer born in June 1954

    Registered addresses and corresponding companies
  • Mahmood, Liaqat
    British property development born in June 1954

    Registered addresses and corresponding companies
    • 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 45
  • Mahmood, Liaqat
    British property management born in June 1954

    Registered addresses and corresponding companies
    • 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 46
    • The White House, Tentelow Lane, Southall, Middlesex, UB2 4LG

      IIF 47
  • Mahmood, Liaqat
    British businessman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 48
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 49
    • 6a, High Road, Wood Green, London, N22 6BX, England

      IIF 50
  • Mahmood, Liaqat
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 51
    • 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 52
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 53
  • Mahmood, Liaqat
    British property dealer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 54
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 55 IIF 56 IIF 57
    • 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 58
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 59
    • 114, Power Road, Studio G10, London, W4 5PY, England

      IIF 60
    • 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 61
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Neasden Goods Depot, Neasden Lane, Neasden, London, NW10 2UG, United Kingdom

      IIF 66
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 67
    • Wf Office, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 68
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 69 IIF 70
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, Middlesex, UB8 2JG, United Kingdom

      IIF 74
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mahmood, Liaqat
    British propetier born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 79
  • Mahmood, Liaqat

    Registered addresses and corresponding companies
    • Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 80
    • 6a, High Road, Wood Green, London, N22 6BX, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 33
  • 1
    114 Power Road, Studio G10 Power Road Studios, Chiswick, England
    Corporate (1 parent)
    Equity (Company account)
    -91,438 GBP2023-07-31
    Officer
    2024-05-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    63 Tentelow Lane, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    114 Power Road, C/o Bloom Homes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-01-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    114 Power Road Studios Power Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    114 Power Road, Power Road Studios, Chiswick, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    THORNHILL ROAD DEVELOPMENT LIMITED - 2024-06-12
    114 Power Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    114 Power Road, Power Road Studios, Chiswick, England
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    114 Power Road, Studio G10, London, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Unit 3 Tudor Works, Beaconsfield Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    63 Tentelow Lane, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    114 Power Road, Studio G10 Power Road Studios, London, England
    Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    114 Power Road, Studio G10 Power Road Studios, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,075 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    114 Power Road, Studio G10 Power Road Studios, London, England
    Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    156 High Street, Bushey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-08-11 ~ dissolved
    IIF 36 - director → ME
    2005-08-11 ~ dissolved
    IIF 34 - secretary → ME
  • 15
    Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    First Floor 112 High Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    183,225 GBP2020-04-30
    Officer
    2015-09-17 ~ dissolved
    IIF 50 - director → ME
    2017-07-28 ~ dissolved
    IIF 81 - secretary → ME
  • 17
    Unit 1 Iver Lane, Bridge Works, Uxbridge, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    114 Power Road, Power Road Studios, Chiswick, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 11 - Has significant influence or controlOE
  • 19
    114 Power Road, Studio G10 Power Road Studios, London, England
    Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved corporate (2 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 47 - director → ME
  • 21
    William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    1st Floor Flat, Rusthall Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    SYON HOMES (PINNER) LIMITED - 2019-01-08
    Suite 145, 28a Church Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -275,783 GBP2024-01-31
    Person with significant control
    2018-01-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SYON HOMES (PETERHEAD) LIMITED - 2023-08-11
    Unit 1 Iver Lane, Bridge Works, Uxbridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-10 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 27
    SYON (MAIDENHEAD) LIMITED - 2020-08-06
    C/o Argyle House Joel Street, 3rd Floor, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2023-07-31
    Person with significant control
    2019-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 1 Bridge Works, Iver Lane, Cowley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    SYON HOMES (M3) LTD - 2020-11-13
    114 Power Road, Studio G10, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -87,000 GBP2022-07-31
    Officer
    2020-07-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -341,490 GBP2022-11-30
    Officer
    2018-11-22 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    Suite 145, 28a Church Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,130,887 GBP2023-07-31
    Person with significant control
    2017-07-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    C/o Argyle House Ashley Richmond Accountants Ltd, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    -19,513 GBP2023-12-31
    Person with significant control
    2020-07-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 33
    Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 54 - director → ME
Ceased 16
  • 1
    5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -412,928 GBP2020-12-31
    Officer
    2004-03-31 ~ 2005-01-31
    IIF 40 - director → ME
  • 2
    The White House, Tentelow Lane, Norwood Green, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2006-01-22 ~ 2007-05-01
    IIF 42 - director → ME
  • 3
    Francis House 2 Park Road, High Barnet, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -1,278,344 GBP2024-06-30
    Officer
    2004-02-05 ~ 2005-05-05
    IIF 43 - director → ME
  • 4
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-05-17 ~ 2006-09-04
    IIF 44 - director → ME
  • 5
    The White House, Tentelow Lane, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-01-01 ~ 2006-01-20
    IIF 39 - director → ME
    2004-02-23 ~ 2004-10-13
    IIF 45 - director → ME
  • 6
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-09-10 ~ 2008-09-30
    IIF 46 - director → ME
    2007-07-24 ~ 2008-08-15
    IIF 37 - director → ME
  • 7
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ 2006-08-03
    IIF 41 - director → ME
  • 8
    First Floor 112 High Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    183,225 GBP2020-04-30
    Officer
    2015-07-10 ~ 2015-07-23
    IIF 79 - director → ME
    2015-07-10 ~ 2015-07-13
    IIF 80 - secretary → ME
  • 9
    Unit 5 Minerva Business Centre, 58-60 Minerva Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ 2011-11-29
    IIF 35 - director → ME
  • 10
    The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved corporate (2 parents)
    Officer
    2006-05-17 ~ 2008-08-15
    IIF 38 - director → ME
  • 11
    Unit1 Iver Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -105,657 GBP2023-06-30
    Officer
    2020-06-09 ~ 2020-10-01
    IIF 10 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SYON HOMES (PINNER) LIMITED - 2019-01-08
    Suite 145, 28a Church Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -275,783 GBP2024-01-31
    Officer
    2018-01-26 ~ 2019-01-04
    IIF 64 - director → ME
  • 13
    SYON (MAIDENHEAD) LIMITED - 2020-08-06
    C/o Argyle House Joel Street, 3rd Floor, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2023-07-31
    Officer
    2019-07-01 ~ 2021-03-25
    IIF 67 - director → ME
  • 14
    SYON HOMES (M3) LTD - 2020-11-13
    114 Power Road, Studio G10, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -87,000 GBP2022-07-31
    Officer
    2020-07-31 ~ 2020-07-31
    IIF 69 - director → ME
  • 15
    Suite 145, 28a Church Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,130,887 GBP2023-07-31
    Officer
    2017-07-17 ~ 2019-04-03
    IIF 66 - director → ME
  • 16
    C/o Argyle House Ashley Richmond Accountants Ltd, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    -19,513 GBP2023-12-31
    Officer
    2020-07-08 ~ 2020-07-08
    IIF 68 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.