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 Mohammed Ibrahim Ali,

    Related profiles found in government register
  • Mr Mohammed Ibrahim Ali,
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caledonian Road, London, N1 9DX, England

      IIF 1
  • Mr Mohammed Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219a, Whitechapel Road, London, E1 1DE, England

      IIF 2
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Newstead Road, London, SE12 0SY

      IIF 3
    • icon of address 381b Mile End Road, London, E3 4QS, England

      IIF 4
    • icon of address 41, Putney High Street, London, SW15 1SP, England

      IIF 5 IIF 6
    • icon of address 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 7
    • icon of address 41a, Putney High Street, London, SW15 1SP, England

      IIF 8
  • Mr Mohammed Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 9
    • icon of address 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 10
  • Mr Mohammed Ibrahim Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 14
  • Ali, Mohammed
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Garforth Street, Chadderton, Oldham, OL9 6RP, England

      IIF 15
  • Ali, Mohammed Rowshan
    British business person born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219a, Whitechapel Road, London, E1 1DE, England

      IIF 16
  • Ali, Mohammad Rowshan
    British business born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 381b Mile End Road, London, E3 4QS, England

      IIF 17
  • Ali, Mohammad Rowshan
    British business person born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Vallance Road, London, E1 5HR, England

      IIF 18
  • Ali, Mohammad Rowshan
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 19
  • Ali, Mohammad Rowshan
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Romford Road, London, E15 4LY, England

      IIF 20
    • icon of address 41, Putney High Street, London, SW15 1SP, England

      IIF 21 IIF 22
    • icon of address 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 23
    • icon of address 41a, Putney High Street, London, SW15 1SP, England

      IIF 24
    • icon of address Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 25
  • Ali, Mohammed
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Camden Road, London, N7 0SJ, United Kingdom

      IIF 26
  • Ali, Mohammed
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lister House, Barnhill Road, Calkhill, Wembley, HA9 9DH, United Kingdom

      IIF 27
  • Ali, Mohammed
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 28
    • icon of address 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 29
  • Ali, Mohammed
    British pizza hut delivery franchise born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 30
  • Ali, Mohammed Ibrahim
    British businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 31 IIF 32
  • Ali, Mohammed Ibrahim
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Commercial Road, London, E1 2JY, England

      IIF 33
  • Ali, Mohammed Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Commercial Road, London, E1 2JY, England

      IIF 34
    • icon of address 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 35
    • icon of address 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, Great Britain

      IIF 36
    • icon of address 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, United Kingdom

      IIF 37
    • icon of address Crestons Commercial, 193-195, King's Cross Road, London, WC1X 9DB, England

      IIF 38
  • Ali, Mohammed Ibrahim
    British logistical and security execut born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kendal House, Collier Street, London, Islington, N1 9DE, United Kingdom

      IIF 39
  • Ali, Mohammed Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 40
  • Ali, Mohammed Ibrahim
    British property consultant manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House 373-375, Station Road, Harrow, Middlesex, HA1 2AW

      IIF 41 IIF 42
  • Mohammed, Ali
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 43
  • Mr Mohammed Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 44
    • icon of address 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 45
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Romford Road, London, E15 4LY, England

      IIF 46
    • icon of address 28, Vallance Road, London, E1 5HR, England

      IIF 47
    • icon of address Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 48
  • Mr Ali Mohammed
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, High Street, Edgware, HA8 7HF, England

      IIF 49
  • Mr Mohammed Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 50
    • icon of address 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 51
    • icon of address 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 52
  • Ali, Mohammed
    English fruit wholesaler born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 53
  • Ali, Mohammed
    British businessman born in August 1981

    Registered addresses and corresponding companies
    • icon of address 141, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 54
  • Ali, Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Lillingston House, Hornsey Road, Islington, London, N7 7LZ, United Kingdom

      IIF 55
    • icon of address 75, Lillingston House, Hornsey Road, London, N7 7LZ

      IIF 56
    • icon of address Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London, N4 2DA

      IIF 57
  • Ali, Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 58
  • Ali, Mohammed
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 59
    • icon of address 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 60
  • Ali, Mohammed
    British estate agent born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Hackney Road, London, E2 8JL, United Kingdom

      IIF 61
  • Ali, Mohammed
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Blackstock Road, London, N4 2DW, England

      IIF 62
  • Ali, Mohammed
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Albert Bigg Point, Godfrey Street, Stratford, E15 2SE, United Kingdom

      IIF 63
  • Ali, Mohammed
    British business development manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, William Coltman Way, Stoke-on-trent, ST6 5XB, England

      IIF 64
  • Ali, Mohammed
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 65
  • Mr Ali Mohammed
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 66
  • Ali, Mohammad Rowshan
    British travel & education consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, Premier House, London, E1 1BJ, United Kingdom

      IIF 67
  • Ali, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 68
  • Ali, Mohammed
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Blackstock Road, London, N4 2DW, United Kingdom

      IIF 69
  • Ali, Mohammed
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT

      IIF 70
    • icon of address 31, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT, United Kingdom

      IIF 71
    • icon of address 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 72
    • icon of address 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 73
    • icon of address Unit 8, Loddon Vale Centre, Hurrican Way, Woodley, Reading, RG5 4UL, United Kingdom

      IIF 74
  • Mohammed, Ali
    British business man born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 75
  • Mohammed, Ali
    Indian tuitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, High Street, Edgware, HA8 7HF, England

      IIF 76
  • Mohammed, Ali

    Registered addresses and corresponding companies
    • icon of address 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address 96a High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,309 GBP2015-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Lister House, Barnhill Road, Calkhill, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    882 GBP2020-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 4
    SYLHET 2 LONDON LTD - 2017-02-23
    icon of address 48 Kendal House Collier Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address 63 Ford End Road, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address 227 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,462 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 115 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 13 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,743 GBP2014-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 303, 3rd Floor,119 New Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,537 GBP2024-10-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,769 GBP2020-05-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Newstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 41 Putney High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address 63 Ford End Road, Bedford, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 17
    icon of address 277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 141 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 65 - Director → ME
  • 19
    icon of address 28 St. Hildas Drive, Oldham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 15 - Director → ME
  • 20
    CAPITOL 2018 LIMITED - 2018-10-25
    icon of address Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 218-220 Whitechapel Road, Premier House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address 24 Blackstock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address 41 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 41a Putney High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,329 GBP2024-03-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Albert Bigg Point, Godfrey Street, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 63 - Director → ME
  • 27
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address Lynwood House 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address 41a Putney High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 28 Vallance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 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
  • 31
    icon of address 29 Lindsay Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 74 - Director → ME
  • 32
    icon of address 122a Ruislip Road Greenford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2020-06-25 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    AK.SR LTD - 2013-06-17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 62 - Director → ME
Ceased 20
  • 1
    icon of address Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    482,148 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2025-08-07
    IIF 35 - Director → ME
  • 3
    icon of address 75 Lillingston House, Hornsey Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2016-07-15
    IIF 56 - Director → ME
  • 4
    icon of address 225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-15
    IIF 58 - Director → ME
  • 5
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-12-14
    IIF 30 - Director → ME
  • 6
    ENGAGE COMMUNITY CIC - 2011-04-05
    icon of address Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2015-11-27
    IIF 64 - Director → ME
  • 7
    icon of address Unit G09 - Lock Studios, Corsican Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59,872 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-13
    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
  • 8
    icon of address 225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-04-20
    IIF 40 - Director → ME
  • 9
    icon of address 37 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2020-03-01
    IIF 26 - Director → ME
  • 10
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-28 ~ 2014-03-17
    IIF 70 - Director → ME
  • 11
    icon of address C/o D.r. Sefton And Co, 141 Union Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 54 - Director → ME
  • 12
    icon of address 568 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,392 GBP2023-06-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-05-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-05-16
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 41 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-03-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,329 GBP2015-04-30
    Officer
    icon of calendar 2012-11-08 ~ 2017-08-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-08-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of address 75 Lillingston House, Hornsey Road, Islington, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-01-31
    Officer
    icon of calendar 2013-02-28 ~ 2016-07-15
    IIF 36 - Director → ME
  • 16
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2016-01-18
    IIF 41 - Director → ME
  • 17
    icon of address 75 Lillington House, Hornsey Road, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2010-02-03
    IIF 39 - Director → ME
  • 18
    icon of address 75 Lillingston House Hornsey Road, Islington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2016-07-15
    IIF 55 - Director → ME
  • 19
    icon of address 75 Lillingston House, Hornsey Road, London, Islington
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-24 ~ 2016-07-15
    IIF 37 - Director → ME
  • 20
    icon of address Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    -71,981 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2018-11-05
    IIF 57 - Director → ME

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.