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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Tina Chopra

    Related profiles found in government register
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

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

      IIF 1
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 2
    • Green Lane, Ilford, IG3 9RH, England

      IIF 3
    • Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 4
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 5 IIF 6
    • Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 7
    • Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 8
    • Old Gloucester Street, London, WC1N 3AD, England

      IIF 9
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 11
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 12
    • Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 13
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 14
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 15
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG2 7EE, England

      IIF 16
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 17
    • Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 18
    • Eastern Avenue, Ilford, IG2 7EE, England

      IIF 19
    • Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 20
    • Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 21
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AD, England

      IIF 22 IIF 23
    • Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 24
    • Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 25
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

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

      IIF 26
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 27
  • Mr Nares Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AD, England

      IIF 28
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

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

      IIF 29
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

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

      IIF 30
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 31
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brocket Way, Chigwell, IG7 4EP, England

      IIF 32
    • Eastern Avenue, Ilford, IG2 7EE, England

      IIF 33
    • Old Gloucester Street, London, WC1N 3AD, England

      IIF 34 IIF 35 IIF 36
    • Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 38
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 39
    • Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 40
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

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

      IIF 41
  • Chopra, Tina
    British born in June 1963

    Resident in England

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

      IIF 42
    • Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 43
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 44
    • Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 45
    • Old Gloucester Street, London, WC1N 3AD, England

      IIF 46 IIF 47
    • Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 48
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 49
    • Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 50 IIF 51
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in England

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

      IIF 52
    • Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 53
    • Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 54
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 55
  • Chopra, Tina
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 56
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 57 IIF 58
    • Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 59
    • Eastern Avenue, Ilford, IG2 7EE, England

      IIF 60
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 61
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

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

      IIF 62
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Revenge Road, Chatham, ME5 8UD, England

      IIF 63
    • Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 64
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 65
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 67
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 68
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 69
  • Mr Shivani Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LR, England

      IIF 70
  • Mrs Shivani Bhanaut Chopra
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LR, England

      IIF 71 IIF 72
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • Spring Grove, Loughton, IG10 4QE, England

      IIF 74 IIF 75
  • Chopra, Naresh
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brocket Way, Chigwell, IG7 4EP, England

      IIF 76
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Aman Guru
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 79
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

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

      IIF 80
    • Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 81
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 82
    • Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 83
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

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

      IIF 84
  • Chopra, Naresh
    British born in August 1959

    Resident in England

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

      IIF 85
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

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

      IIF 86
  • Chopra, Shivani Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LR, England

      IIF 87
  • Chopra, Naresh Kumar
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG7 6LS, England

      IIF 88
    • Old Gloucester Street, London, WC1N 3AD, England

      IIF 89 IIF 90 IIF 91
    • Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 97
    • Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 98
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 99
    • Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 100
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

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

      IIF 101
  • Chopra, Shivani Bhanaut
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LR, England

      IIF 102
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
    • Spring Grove, Loughton, IG10 4QE, England

      IIF 104
  • Chopra, Shivani Bhanaut
    British marketing consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LR, England

      IIF 105
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

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

      IIF 106
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

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

      IIF 107
    • Vicarage Lane, Essex, IG7 6LS, England

      IIF 108
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 109 IIF 110
    • Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 111
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG7 6LS, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LR, England

      IIF 113
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

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

      IIF 114
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

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

      IIF 117
  • Chopra, Naresh
    British

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

      IIF 118
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

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

      IIF 119
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

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

      IIF 120
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

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

      IIF 121
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

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

      IIF 122
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 123
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 124
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG2 7EE, England

      IIF 125
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 126
  • Chopra, Aman Guru
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 127
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage Lane, Essex, IG7 6LS, England

      IIF 128
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 129
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

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

      IIF 130
    • Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 131
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 132
  • Chopra, Naresh

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

      IIF 133
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

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

      IIF 134
    • House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 135
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

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

      IIF 136
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

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

      IIF 137
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

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

      IIF 138
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

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

      IIF 139
    • Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 140
child relation
Offspring entities and appointments 52
  • 1
    46A MEADOW WAY LIMITED
    12525635 12525704
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 126 - Director → ME
  • 2
    46B MEADOW WAY LIMITED
    12525704 12525635
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 68 - Director → ME
  • 3
    APOLLOS TRADING LTD
    - now 10506732
    ULUS TRADING LIMITED
    - 2022-06-28 10506732
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 59 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    ASCOT INVESTMENTS AND DEVELOPMENTS LTD
    11113663
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 49 - Director → ME
    2024-12-01 ~ 2026-01-01
    IIF 99 - Director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    2024-12-01 ~ 2026-01-01
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    BBC FINANCE LIMITED
    - now 14899892
    BB & C FINANCE LTD
    - 2023-06-05 14899892
    43 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-05-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEXLEY PROPERTY INVESTMENTS 1 LTD
    11738427 10194200
    902 Eastern Avenue Ilford, Newbury Park, England
    Active Corporate (3 parents)
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 48 - Director → ME
    2018-12-21 ~ 2023-10-16
    IIF 127 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 111 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 11 - Has significant influence or control OE
  • 7
    BEXLEY PROPERTY INVESTMENTS LTD
    10194200 11738427
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 130 - Director → ME
    2016-05-23 ~ 2017-03-02
    IIF 139 - Director → ME
    2018-09-14 ~ 2021-04-25
    IIF 60 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-23 ~ 2017-05-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIGHTSPOT PROPERTIES LTD
    06301733
    523-525 Green Lane, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 56 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    DD WOODLANDS LTD
    08517800
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Active Corporate (3 parents)
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 54 - Director → ME
  • 10
    DT PROPERTY DEVELOPMENTS LIMITED
    06193878
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (5 parents)
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 43 - Director → ME
    2007-03-30 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EAGLE EYE PROPERTIES LTD
    11798361
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    EASTBROOK HOLDINGS LTD
    11388456
    53a Azalea Close, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 57 - Director → ME
  • 13
    EDMONTON PROPERTY INVESTMENTS LTD
    10710912
    43 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 96 - Director → ME
    2025-10-18 ~ now
    IIF 46 - Director → ME
    2017-04-05 ~ 2025-10-18
    IIF 123 - Director → ME
    Person with significant control
    2025-10-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-05 ~ 2025-10-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENFIELD HIGHWAY DEVELOPMENT LIMITED
    11687762
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 129 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 110 - Has significant influence or control OE
  • 15
    ESSEX RECYCLING FREEHOLD LTD
    12290842
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 94 - Director → ME
    2019-10-30 ~ 2024-06-01
    IIF 131 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    2019-10-30 ~ 2024-06-01
    IIF 109 - Has significant influence or control OE
  • 16
    ESSEX WASTE HOLDINGS LTD
    13239796
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 95 - Director → ME
    2021-03-02 ~ 2024-03-01
    IIF 132 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 107 - Has significant influence or control OE
    2024-03-01 ~ now
    IIF 22 - Has significant influence or control OE
  • 17
    ESSEX WASTE RECYCLING LIMITED
    12007739
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-01 ~ now
    IIF 92 - Director → ME
    2019-05-21 ~ 2024-03-01
    IIF 124 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 86 - Has significant influence or control OE
    2024-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    EVERSTONE DEVELOPMENTS LTD
    07276297
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2016-10-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIRST LEGAL LAW LLP
    - now OC393563
    NW SOLICITORS LLP
    - 2014-09-19 OC393563
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 134 - LLP Designated Member → ME
  • 20
    GOODHART PLACE LTD
    13240214
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-02 ~ now
    IIF 103 - Director → ME
    2021-03-02 ~ 2024-12-01
    IIF 128 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2024-12-01
    IIF 108 - Has significant influence or control OE
  • 21
    HAREFIELD SECURITIES BARKING RIVERSIDE LIMITED
    08652864
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 136 - Director → ME
  • 22
    ILFORD DEVELOPMENTS AND INVESTMENTS LTD
    11083017
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 84 - Director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    INSIPID OAK LIMITED
    10298981
    43 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 79 - Director → ME
    2024-11-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2024-11-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    JPC PROPERTY DEVELOPMENT LTD
    08112600
    21 Parkway, Ilford, England
    Active Corporate (10 parents)
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 80 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    4 Nutter Lane, London, England
    Active Corporate (5 parents)
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 55 - Director → ME
  • 26
    LEY STREET PROJECT LIMITED
    11718933
    902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 81 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    LILLYWHITE WILLIAMS LLP
    OC387654
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 135 - LLP Designated Member → ME
  • 28
    LVN LIMITED
    11606513
    43 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    MAY ROSE DEVELOPMENTS LTD
    10661475
    6-8 Revenge Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 45 - Director → ME
  • 30
    NATIONWIDE SOLICITORS LLP
    OC378535
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 119 - LLP Designated Member → ME
  • 31
    NEPHOS CONSULTING LIMITED
    14867376
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 32
    NEWBURY DEVELOPMENT SOLUTIONS LIMITED
    11937301
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    2023-01-01 ~ now
    IIF 97 - Director → ME
    2019-06-01 ~ 2023-01-01
    IIF 83 - Director → ME
    2019-04-10 ~ 2020-09-01
    IIF 62 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    2023-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2019-04-10 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    NEWBURY DEVELOPMENTS (UK) LTD
    09313395
    43 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2014-11-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Has significant influence or control OE
  • 34
    NRD PROPERTY LIMITED
    11505505
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 63 - Director → ME
    2018-11-28 ~ 2018-12-12
    IIF 64 - Director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 35
    NT CONSULTANCY PLUS LIMITED
    08505668
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 101 - Director → ME
    2013-04-26 ~ 2015-06-30
    IIF 52 - Director → ME
  • 36
    PATHWAY PROJECT 1 LTD
    10055154
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 42 - Director → ME
    2024-01-01 ~ now
    IIF 93 - Director → ME
  • 37
    PINNER DEVELOPMENTS LTD
    10380080
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 138 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    PROPERTY FINANCE AND LAW LIMITED
    10325973
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 69 - Director → ME
    2020-09-01 ~ now
    IIF 100 - Director → ME
    2019-01-12 ~ 2024-09-01
    IIF 82 - Director → ME
    2016-12-01 ~ 2020-09-01
    IIF 67 - Director → ME
    2016-08-11 ~ 2017-03-02
    IIF 140 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-09-01
    IIF 15 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 27 - Has significant influence or control OE
    2016-08-11 ~ 2016-12-01
    IIF 137 - Ownership of shares – 75% or more OE
    2020-09-01 ~ now
    IIF 40 - Has significant influence or control OE
  • 39
    R4 AAA LTD
    07737070
    902-910 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Has significant influence or control OE
  • 40
    SAIL COURT LTD
    14687519
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 91 - Director → ME
    2023-02-24 ~ 2024-02-01
    IIF 65 - Director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-02-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    SALCOMBE ROAD LIMITED
    11504361
    902 Eastern Avenue, Newbury Park, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-01-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 42
    SHABAR EVENTS LIMITED
    14876249
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 105 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 43
    SHAMANI CAKES LTD
    15379881
    74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 113 - Director → ME
    2024-01-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    2024-01-02 ~ 2025-01-05
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 44
    SOUTHEND PROPERTY DEVELOPMENTS LTD
    11079314
    1 Langley Road, Isleworth, England
    Active Corporate (4 parents)
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 61 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 45
    SPORTSLAND PROPERTY LIMITED
    10171443
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 44 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 46
    STANFORD LE HOPE LTD
    11167694
    55 Madeley Road, London, England
    Active Corporate (6 parents)
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 51 - Director → ME
    2018-01-24 ~ 2020-12-22
    IIF 50 - Director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THEHAIROIL LIMITED
    16101126
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 102 - Director → ME
    2024-11-25 ~ 2026-01-07
    IIF 87 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    2024-11-25 ~ 2026-01-07
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 48
    TN (UK) CONSULTANCY LTD
    07514024
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 53 - Director → ME
    2011-02-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 35 - Has significant influence or control OE
  • 49
    UK PROPERTY DEVELOPMENTS LTD
    07737123
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 106 - Director → ME
    2011-08-11 ~ dissolved
    IIF 133 - Secretary → ME
  • 50
    WALTHAMSTOW PROPERTIES LTD
    15712651
    43 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 66 - Director → ME
    2025-03-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    2024-05-10 ~ 2025-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 51
    WELLWAYS HEALTH LTD
    14514246 14500919
    28 Court Yard, Eltham, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 114 - Director → ME
  • 52
    WIGSTON ROAD LEICESTER PROPERTIES LIMITED
    10556737
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 122 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.