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 Zulfiqar Hussain

    Related profiles found in government register
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 1 IIF 2
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 3 IIF 4
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 5
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 6
    • icon of address Bradwell & Partners, 205 Pentax House, Harrow, HA2 0DU, United Kingdom

      IIF 7
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 8
    • icon of address 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 9
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 10
    • icon of address Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 11
    • icon of address 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 12
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 13 IIF 14
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 15
  • Mr Zulfiqar Hussain
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell & Partners, Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 16
  • Mr Zulfiqar Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 17 IIF 18
    • icon of address 13b, Warneford Street, London, E9 7NG, England

      IIF 19 IIF 20
    • icon of address Expressway G15, 1 Dock Road, London, E16 1AH, England

      IIF 21
  • Mr Zulfiqur Hussain
    British born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 30
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NE, United Kingdom

      IIF 31
  • Hussain, Zulfiqar
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 32
  • Hussain, Zulfiqar
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160 City Road London Ec1v 2nx, City Road, London, EC1V 2NX, England

      IIF 33
  • Hussain, Zulfiqar
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 34 IIF 35
    • icon of address 13b, Warneford Street, London, E9 7NG, England

      IIF 36 IIF 37
  • Hussain, Zulfiqur
    British none born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Hussain, Zulfiqar
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 39
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 40
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 41
    • icon of address 205 Pentex House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 42
    • icon of address Bradwell & Partners, 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 43
    • icon of address Bradwell And Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 44
    • icon of address 158, Bradwell Comm Boulevard, Milton Keynes, MK13 8BE, England

      IIF 45
    • icon of address 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8BE

      IIF 46
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 47
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 48
    • icon of address 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 49
    • icon of address 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, United Kingdom

      IIF 50
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 51 IIF 52
    • icon of address Centre For Disability Studies, 34 Rocheway, Rochford, Essex, SS4 1DQ, England

      IIF 53
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 54
    • icon of address Bradwell & Partners, 205, Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 55
  • Hussain, Zulfiqar
    British certified accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 56
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 57
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 58
  • Hussain, Zulfiqar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 59 IIF 60
    • icon of address 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 61
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 62
    • icon of address Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 63
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Hussain, Zulfiqar
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, England, WD4 8LZ, England

      IIF 67
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British accountant

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 82
    • icon of address Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 83
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 84
    • icon of address Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 85
    • icon of address Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 86
    • icon of address Ashfields Suite Unit D, Langley Waters, Home Park, Kings Langley, WD4 8LZ, England

      IIF 87
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 88
    • icon of address 58, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 89
    • icon of address Bradwell & Partners, 158 Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 90
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    MEGA WATT ENERGY LTD - 2019-04-30
    CLEAN GREEN ENERGY LTD - 2018-04-27
    CREDENTIS MERCHANTS ASSET GROUP LTD - 2018-04-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    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
  • 3
    icon of address 13b Warneford Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,952 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    MARKET CREATORS LIMITED - 1987-08-21
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 79 - Secretary → ME
  • 7
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 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
  • 8
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 52 Walker Grove, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-07-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 11
    SAFEWATCH SECURITY LTD - 2024-01-17
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
  • 12
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Bradwell & Partners 205, Pentax House, South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2018-09-30
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 91 - Secretary → ME
  • 16
    icon of address Suite 12 Digbeth Business Court 162 - 164 High Street, Digbeth, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,684 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 13b Warneford Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 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
  • 18
    icon of address 205 Pentax House South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247 GBP2017-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address Bradwell & Partners, 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 73 - Secretary → ME
  • 20
    K2L 732 LIMITED - 2010-06-24
    icon of address 10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 89 - Secretary → ME
  • 21
    icon of address Ashfields Suite Temple House, 221 - 225 Station Road, Harrow
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 70 - Secretary → ME
    IIF 80 - Secretary → ME
  • 22
    icon of address 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-02-17 ~ dissolved
    IIF 88 - Secretary → ME
  • 23
    CHATELLA EUROPE LTD - 2024-09-16
    JULAIDAN (UK) LIMITED - 2010-11-23
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    icon of address 952 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
  • 25
    icon of address Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    icon of calendar 2018-08-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    TRANS OCEANS RESOURCES UK LIMITED - 2019-05-10
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 83 - Secretary → ME
  • 29
    icon of address Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    87 GBP2023-12-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 84 - Secretary → ME
  • 30
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    icon of address 952 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,089 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 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
  • 32
    icon of address Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    icon of address 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ 2024-02-26
    IIF 62 - Director → ME
  • 2
    icon of address Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,914,720 GBP2023-12-31
    Officer
    icon of calendar 1998-10-30 ~ 2004-05-20
    IIF 72 - Secretary → ME
  • 3
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    icon of address 96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2011-10-14
    IIF 75 - Secretary → ME
  • 4
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,667 GBP2024-05-30
    Officer
    icon of calendar 2019-09-19 ~ 2019-10-06
    IIF 42 - Director → ME
  • 5
    KNOTS & THREADS LIMITED - 2015-02-02
    ADVERTISING FOR YOUR BUSINESS LTD - 2012-08-15
    icon of address Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,060 GBP2024-03-29
    Officer
    icon of calendar 2012-06-20 ~ 2019-09-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2013-10-31
    IIF 71 - Secretary → ME
  • 7
    icon of address 221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2012-09-30
    IIF 77 - Secretary → ME
  • 8
    CHANCERY BROKERS LIMITED - 2009-06-07
    icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2012-09-30
    IIF 68 - Secretary → ME
  • 9
    CHANCERY WASTE MANAGEMENT LIMITED - 2012-02-22
    icon of address Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2012-09-30
    IIF 74 - Secretary → ME
  • 10
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,471 GBP2024-05-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-09-30
    IIF 87 - Secretary → ME
  • 11
    CHATSWORTH INVESTMENT MANAGEMENT LIMITED - 2019-06-18
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,517 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2022-12-31
    IIF 31 - Director → ME
  • 12
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2020-12-09
    IIF 46 - Director → ME
    icon of calendar 2001-06-01 ~ 2020-12-09
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    CHANCERY PRIVATE EQUITY LIMITED - 2012-08-13
    icon of address Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2013-10-31
    IIF 76 - Secretary → ME
  • 14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-30
    IIF 53 - Director → ME
  • 15
    icon of address C/o Unit 846, 19 - 21, Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-09-07
    IIF 67 - Director → ME
  • 16
    GLOBAL MEDICAL SUPPLIES LTD - 2020-09-08
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,500 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,543 GBP2024-08-31
    Officer
    icon of calendar 2015-10-27 ~ 2019-08-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,550 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2019-11-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    icon of address Temple House, 221-225 Station, Road, Harrow, Middlesex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2010-04-01
    IIF 81 - Secretary → ME
  • 20
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,658 GBP2018-12-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-10-09
    IIF 90 - Secretary → ME
  • 21
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,847 GBP2018-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2011-05-24
    IIF 85 - Secretary → ME
  • 22
    DEVISERS GLOBAL LIMITED - 2022-02-11
    icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,341 GBP2024-06-30
    Officer
    icon of calendar 2017-05-13 ~ 2017-05-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-05-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 23
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED - 2013-02-14
    icon of address 28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,046 GBP2024-05-31
    Officer
    icon of calendar 2008-05-28 ~ 2012-09-30
    IIF 69 - Secretary → ME
  • 24
    icon of address Expressway G15 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    543 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-07-20
    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
  • 25
    FLYING INDIAN LIMITED - 2013-01-18
    PEREGRINE GLOBAL LTD - 2013-01-18
    icon of address 204 Fulham Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-17
    IIF 49 - Director → ME
  • 26
    icon of address 73 Gladstone Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,942 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-09
    IIF 44 - Director → ME
  • 27
    icon of address Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-06-21
    IIF 38 - Director → ME
  • 28
    UKIR APPLICATION CNETRE LTD - 2019-12-17
    UK APPLICATION CENTRE LTD - 2019-12-17
    icon of address 43-45 Newcombe House Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ 2020-09-30
    IIF 82 - Secretary → ME
  • 29
    icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-30
    IIF 86 - Secretary → ME
  • 30
    VISSTRAT CONSULTING LTD - 2020-08-14
    icon of address C/o Bradwell And Partners, 219 Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-25 ~ 2020-08-11
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 31
    RR BUILDERS LIMITED - 2018-11-28
    AUTO DEVICES LTD - 2017-02-09
    1 SEARCH MARKETING LIMITED - 2015-07-14
    icon of address 3rd Floor 43-45 Newcombe House, Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,582 GBP2019-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-11-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-11-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.