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

Hussain, Mohammed Ibrahim

    Related profiles found in government register
  • Hussain, Mohammed Ibrahim
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Toll Motors Limited, A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, PE13 4AX, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hussain, Mohammed Ibrahim
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Toll Motors, Main Road, Thorney Toll, Wisbech, PE13 4AX, England

      IIF 4
  • Hussain, Mohammed Ibrahim
    British workshop controller born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 5
  • Hussain, Mohammed Ibrahim
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorney Toll Motors, A47 Wisbech Road, Wisbech, PE13 4AX, United Kingdom

      IIF 6
  • Hussain, Mohammed, Mr.
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 11, 874 Wilmslow Road, Manchester, M20 5AB, England

      IIF 7
  • Hussain, Mohammed
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, St. Georges Walk, Croydon, Surrey, CR0 1YG, England

      IIF 8
    • icon of address 12, Green Lane, Thornton Heath, CR7 8BA, United Kingdom

      IIF 9
  • Hussein, Mohamed
    British building consultant born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hartington Close, Harrow, HA1 3RJ, England

      IIF 10
  • Hussain, Mohammed
    English business food born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardeez, 14 Copy Nook, Blackburn, BB13AN, England

      IIF 11
  • Mr Mohammed Ibrahim Hussain
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 12
    • icon of address Thorney Toll Motors Limited, A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, PE13 4AX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Thorney Toll Motors, Main Road, Thorney Toll, Wisbech, PE13 4AX, England

      IIF 16
  • Hussain, Mohamed Asif
    Sri Lankan tax consultant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Acklam Road, 305 Westbourne Studios, London, W10 5JJ, England

      IIF 17
  • Mr Mohamed Hussein
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hartington Close, Harrow, HA1 3RJ, England

      IIF 18
  • Mr Mohammed Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, St. Georges Walk, Croydon, Surrey, CR0 1YG, England

      IIF 19
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 20
    • icon of address 12, Green Lane, Thornton Heath, CR7 8BA, United Kingdom

      IIF 21
  • Mr. Mohammed Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 11, 874 Wilmslow Road, Manchester, M20 5AB, England

      IIF 22
  • Hussain, Mohammed
    British dentist born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oastler Avenue, Huddersfield, HD1 4EU, United Kingdom

      IIF 23
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Hussain, Mohammed
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 874, Eastern Avenue, Ilford, Essex, IG2 7HY

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Hussein, Mohamed Idriss
    British customer service born in December 1996

    Resident in United Kingdom

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

      IIF 28
  • Hussein, Mohamed Idriss
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Saxon Road, Wembley, Middlesex, HA9 9TP, United Kingdom

      IIF 29
  • Hussain, Mohammed
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gowan House, Chambord Street, London, E2 7LR, United Kingdom

      IIF 30
  • Hussain, Mohamed
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Office 31, Otterspool Way, Watford, WD25 8HR, England

      IIF 31
  • Hussain, Mohamed
    British tax specialist born in February 1983

    Resident in United Kingdom

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

      IIF 32
    • icon of address 16, Southfield Avenue, Watford, Hertfordshire, WD24 7DS, United Kingdom

      IIF 33
    • icon of address C P House, Office 31, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 34
  • Hussain, Mohammed
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kynaston Wood, Harrow, Middlesex, HA3 6UA, England

      IIF 35
    • icon of address 874, Apartment 11, Wilmslow Road, Manchester, Lancashire, M20 5AB, United Kingdom

      IIF 36
  • Hussain, Mohammed
    British sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 37
  • Hussein, Mohammed
    British director born in February 1989

    Resident in United Kingdom

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

      IIF 38
  • Hussein, Mohamed
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Harrington Close, Sudbury Hill, Harrow, HA1 3RJ, United Kingdom

      IIF 39
  • Hussein, Mohamed Idriss

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

      IIF 40
  • Hussain, Mohamed
    Sri Lankan consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Donald Woods Gardens, Surbiton, KT5 9NP, United Kingdom

      IIF 41
  • Hussain, Mohamed
    Sri Lankan sales director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Donald Woods Gardens, Surbiton, KT5 9NP, United Kingdom

      IIF 42
  • Hussain, Mohamed
    Sri Lankan tax specialist born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 120 Villiers Avenue, Surbiton, KT5 8BH, England

      IIF 43
  • Hussein, Mohammed
    Palestinian ceo born in July 1988

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mohammed Hussein, Kizilcikli Mahallesi Kanatli Sokak No.7b B Blok, Nilufer, 16159, Turkey

      IIF 44
  • Mohammed Hussain
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oastler Avenue, Huddersfield, HD1 4EU, United Kingdom

      IIF 45
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • icon of address Hardeez, 14 Copy Nook, Blackburn, BB13AN, England

      IIF 48
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
    • icon of address 874, Apartment 11, Wilmslow Road, Manchester, Lancashire, M20 5AB, United Kingdom

      IIF 51
  • Mr Mohammed Hussain
    British born in February 1964

    Resident in United Kingdom

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

      IIF 52
  • Mr Mohammed Ibrahim Hussain
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorney Toll Motors, A47 Wisbech Road, Wisbech, PE13 4AX, United Kingdom

      IIF 53
  • Hussain, Mohamed

    Registered addresses and corresponding companies
    • icon of address 242, Acklam Road, 305 Westbourne Studios, London, W10 5JJ, England

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address Second Floor, 36 Earls Court Road, London, W8 6EJ, England

      IIF 56
    • icon of address Upper Flat, 120 Villiers Avenue, Surbiton, KT5 8BH, England

      IIF 57
    • icon of address 16, Southfield Avenue, Watford, Hertfordshire, WD24 7DS, United Kingdom

      IIF 58
    • icon of address C P House, Office 31, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 59
  • Mr Mohammed Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gowan House, Chambord Street, London, E2 7LR, United Kingdom

      IIF 60
  • Mr Mohammed Hussein
    British born in February 1989

    Resident in United Kingdom

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

      IIF 61
  • Hussain, Mohamed Asif
    Sri Lankan director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 62
  • Hussain, Mohamed Asif
    Sri Lankan tax consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 36 Earls Court Road, London, W8 6EJ, England

      IIF 63
  • Mr Mohamed Hussain
    British born in February 1983

    Resident in United Kingdom

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

      IIF 64
    • icon of address 16, Southfield Avenue, Watford, WD24 7DS, United Kingdom

      IIF 65
    • icon of address C P House, Office 31, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 66
    • icon of address Cp House, Office 31, Otterspool Way, Watford, WD25 8HR, England

      IIF 67
  • Mr Mohamed Hussein
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Harrington Close, Sudbury Hill, Harrow, HA1 3RJ, United Kingdom

      IIF 68
  • Mr Mohammed Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kynaston Wood, Harrow, Middlesex, HA3 6UA, England

      IIF 69
  • Mohammed Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 874, Apartment 11, Wilmslow Road, Manchester, M20 5AB, United Kingdom

      IIF 70
  • Hussien, Mohammed
    Jordanian director born in April 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kind Salman Bin Abdulaziz, Dubai Marina, Dubai Marina, 00000, United Arab Emirates

      IIF 71
  • Mohammed Hussein
    Palestinian born in July 1988

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mohammed Hussein, Kizilcikli Mahallesi Kanatli Sokak No.7b B Blok, Nilufer, 16159, Turkey

      IIF 72
  • Mr Mohamed Idriss Hussein
    British born in December 1996

    Resident in United Kingdom

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

      IIF 73
    • icon of address 18, Saxon Road, Wembley, Middlesex, HA9 9TP, United Kingdom

      IIF 74
  • Mr Mohamed Hussain
    Sri Lankan born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 120 Villiers Avenue, Surbiton, KT5 8BH, England

      IIF 75
  • Mr Mohammed Hussien
    Jordanian born in April 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kind Salman Bin Abdulaziz, Dubai Marina, Dubai Marina, 00000, United Arab Emirates

      IIF 76
  • Mr Mohamed Asif Hussain
    Sri Lankan born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Marcilly Road, London, SW18 2HL, England

      IIF 77
    • icon of address 305, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 78
    • icon of address Second Floor, 36 Earls Court Road, London, W8 6EJ, England

      IIF 79
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Apartment 11 874 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Thorney Toll Motors Main Road, Thorney Toll, Wisbech, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,226 GBP2022-10-31
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Oastler Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    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
  • 5
    PINK ROOK LIMITED - 2024-07-02
    icon of address 16 Southfield Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Gowan House, Chambord Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hardeez, 14 Copy Nook, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    icon of address 350 Padholme Road East, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    532.22 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C P House, Office 31, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2024-01-31 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 874, Apartment 11 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-09-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Southfield Avenue, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2024-01-31 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Oastler Avenue, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    81,292 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-09-11 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 305 Westbourne Studios 242 Acklam Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,339 GBP2020-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 43 - Director → ME
    icon of calendar 2014-07-18 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Second Floor, 36 Earls Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-12-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 15
    icon of address Thorney Toll Motors Limited A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22-24 St. Georges Walk, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    DELI STREET FOODS LTD - 2015-03-28
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,337 GBP2016-09-30
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 874 Eastern Avenue, Ilford, Essex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,409,538 GBP2023-12-31
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 26 - Director → ME
  • 19
    THE 454 BOUTIQUE LTD - 2024-02-28
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,990 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 77 - Has significant influence or controlOE
  • 20
    icon of address 358 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,199 GBP2022-04-29
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-08-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 148 Blake Avenue, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 33 Holmwood Avenue, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address 33 Holmwood Avenue, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 4385, 14549237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Thorney Toll Motors, A47 Wisbech Road, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,268 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Thorney Toll Motors Limited A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 11 Kynaston Wood, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    SIEMENS ELEVATORS & ESCALATORS LTD - 2024-08-30
    PERITUS ELEVATORS & ESCALATORS LTD - 2025-03-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-02-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 18 Saxon Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-11-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Thorney Toll Motors Limited A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    THE 454 BOUTIQUE LTD - 2024-02-28
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,990 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2022-08-30
    IIF 17 - Director → ME
    icon of calendar 2018-01-16 ~ 2023-09-29
    IIF 54 - Secretary → ME
  • 2
    icon of address 12 Green Lane, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,705 GBP2023-04-30
    Officer
    icon of calendar 2017-02-13 ~ 2017-11-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-11-17
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.