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 Naresh Chopra

    Related profiles found in government register
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 1
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 2
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 3
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 4
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 5
    • icon of address Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 6
    • icon of address 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 7 IIF 8
    • icon of address 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 9
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 10 IIF 11
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 12
    • icon of address 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 13
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 14
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 15
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 16
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 17
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 18
  • Mr Nares Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 19
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 20
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 21
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 22 IIF 23 IIF 24
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 26
    • icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 27
    • icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 28
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 29
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 30
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 31
    • icon of address 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 32
    • icon of address 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 33
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 34
    • icon of address 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 35
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 36
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 37
    • icon of address Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 38
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 39
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 40
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 41
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 42
    • icon of address 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 43
    • icon of address 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 44
    • icon of address 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 45 IIF 46
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 47
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 48
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 51
    • icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 52
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 53
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 54
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 55
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 56
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 57
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 58
    • icon of address 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 59
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 60
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 61
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 62
  • Chopra, Naresh Kumar
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 63
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 64 IIF 65 IIF 66
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 72
    • icon of address 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 73
    • icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 74
    • icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 75
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 76
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 77
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 78
  • Chopra, Naresh
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 79
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 80
    • icon of address Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 81
  • Chopra, Naresh
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 82
  • Mr Shivani Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 83
  • Chopra, Tina
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 84 IIF 85
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 86
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 87
    • icon of address Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 88
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 89
  • Chopra, Tina
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 90
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 91 IIF 92
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 93
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 94
    • icon of address 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 95
    • icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 96
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 97
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 98
    • icon of address 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 99
    • icon of address 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 100
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 102
    • icon of address 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 103
    • icon of address 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 104
    • icon of address 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 105
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 106
    • icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 107
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 108 IIF 109
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 110
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 111
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 112
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Shivani Bhanaut Chopra
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 115
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
    • icon of address 74, Spring Grove, Loughton, IG10 4QE, England

      IIF 117 IIF 118
  • Chopra, Aman Guru
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 119
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 120
    • icon of address 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 121
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 122
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 123
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 124
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 125
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 126
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 127
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 128
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 129
  • Chopra, Shivani Bhanaut
    British born in June 1991

    Resident in England

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

      IIF 130
    • icon of address 74, Spring Grove, Loughton, IG10 4QE, England

      IIF 131
  • Chopra, Shivani Bhanaut
    British marketing consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 132
  • Chopra, Shivani Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 133
  • Chopra, Aman Guru Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 134
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 135
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • icon of address Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 138
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 110 - Director → ME
  • 3
    icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    BB & C FINANCE LTD - 2023-06-05
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 129 - Secretary → ME
  • 6
    icon of address 902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    icon of calendar 2025-10-18 ~ now
    IIF 84 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-10-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 2 - Has significant influence or controlOE
    icon of calendar 2024-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NW SOLICITORS LLP - 2014-09-19
    icon of address Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 17
    icon of address 46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,686,782 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 20
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address 902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 22
    icon of address 902-910 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Has significant influence or controlOE
  • 23
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 902 Eastern Avenue, Newbury Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,699 GBP2024-08-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 136 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 134 - Director → ME
    icon of calendar 2024-01-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 23 - Has significant influence or controlOE
  • 29
    icon of address Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2011-08-11 ~ dissolved
    IIF 138 - Secretary → ME
  • 30
    icon of address 43 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    icon of address Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2023-03-15
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-03-15
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    icon of address C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2024-12-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2024-12-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address 902 Eastern Avenue, Ilford, Newbury Park, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-10-01
    IIF 95 - Director → ME
    icon of calendar 2018-12-21 ~ 2023-10-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2018-12-21
    IIF 9 - Has significant influence or control OE
    icon of calendar 2018-12-21 ~ 2020-10-01
    IIF 51 - Has significant influence or control OE
  • 4
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2025-04-30
    Officer
    icon of calendar 2018-09-14 ~ 2021-04-25
    IIF 94 - Director → ME
    icon of calendar 2016-12-29 ~ 2023-06-08
    IIF 34 - Director → ME
    icon of calendar 2016-05-23 ~ 2017-03-02
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-04-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-05-23 ~ 2017-05-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    icon of calendar 2007-11-15 ~ 2018-08-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-08-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-11-25
    IIF 88 - Director → ME
  • 7
    icon of address 902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2023-08-08
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-08-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-04-09
    IIF 91 - Director → ME
  • 9
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2025-10-18
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2025-10-18
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2024-09-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-11-25
    IIF 92 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-25
    IIF 8 - Has significant influence or control OE
  • 11
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2024-06-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2024-06-01
    IIF 7 - Has significant influence or control OE
  • 12
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-03-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2024-03-01
    IIF 5 - Has significant influence or control OE
  • 13
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2024-03-01
    IIF 29 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2024-12-01
    IIF 6 - Has significant influence or control OE
  • 15
    icon of address C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-16
    IIF 15 - Director → ME
  • 16
    icon of address Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,566 GBP2024-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2024-02-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2024-02-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    icon of calendar 2017-05-03 ~ 2022-03-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2022-03-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 21 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,097 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2024-10-11
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2024-10-11
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,928,428 GBP2024-08-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-11-13
    IIF 89 - Director → ME
  • 20
    icon of address 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2022-01-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    icon of address Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-01
    IIF 38 - LLP Designated Member → ME
  • 22
    icon of address 6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2018-05-09
    IIF 106 - Director → ME
  • 23
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    icon of calendar 2019-06-01 ~ 2023-01-01
    IIF 123 - Director → ME
    icon of calendar 2019-04-10 ~ 2020-09-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-01-01
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-10 ~ 2020-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    icon of address 6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-12
    IIF 99 - Director → ME
    icon of calendar 2019-02-01 ~ 2023-02-13
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-12-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    icon of address Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ 2015-06-28
    IIF 76 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-06-30
    IIF 86 - Director → ME
  • 26
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2024-01-01
    IIF 102 - Director → ME
  • 27
    icon of address 902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ 2018-01-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-01-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    icon of calendar 2019-01-12 ~ 2024-09-01
    IIF 122 - Director → ME
    icon of calendar 2016-12-01 ~ 2020-09-01
    IIF 104 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 111 - Director → ME
    icon of calendar 2016-08-11 ~ 2017-03-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-09-01
    IIF 39 - Has significant influence or control OE
    icon of calendar 2020-09-01 ~ 2024-01-01
    IIF 40 - Has significant influence or control OE
    icon of calendar 2016-08-11 ~ 2016-12-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 29
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2024-02-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2024-02-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-02 ~ 2025-01-05
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 31
    icon of address 1 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -371 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2020-01-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-01-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 32
    icon of address Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-08-07
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2021-08-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 33
    icon of address 55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-12-22
    IIF 108 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-07-26
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2021-07-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    icon of calendar 2011-02-02 ~ 2024-01-01
    IIF 87 - Director → ME
  • 35
    icon of address 43 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2025-03-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2025-03-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 36
    icon of address 28 Court Yard, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2023-01-01
    IIF 135 - Director → ME
  • 37
    icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-01-10
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-09-01
    IIF 77 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.