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

Raza, Ali

    Related profiles found in government register
  • Raza, Ali
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 2
  • Raza, Ali
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 3 IIF 4
  • Raza, Ali
    Pakistani director marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 5
  • Raza, Ali
    Pakistani marketing consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 11
    • Ceme Innovation Centre, Room 271, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 12
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 13
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 14
  • Raza, Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 15
  • Raza, Ali
    Pakistani retail born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Old Church Road, London, E4 6SJ, United Kingdom

      IIF 16
  • Bhatti, Khalid Iqbal
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 17
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 18
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 19 IIF 20 IIF 21
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 22 IIF 23 IIF 24
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 26
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 30
  • Bhatti, Khalid Iqbal
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 31
  • Bhatti, Khalid Iqbal
    Pakistani business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 32
  • Bhatti, Khalid Iqbal
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 33
    • Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 34
  • Bhatti, Khalid Iqbal
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 210, Church Road, London, E10 7JQ, England

      IIF 35
    • 210, Church Road, London, E10 7JQ, United Kingdom

      IIF 36
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 37
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 38
    • 527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 39
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 40
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 41 IIF 42 IIF 43
  • Bhatti, Khalid Iqbal
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 45
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 46 IIF 47
    • C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 48
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 49
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 50 IIF 51 IIF 52
  • Bhatti, Khalid Iqbal
    Pakistani entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bhatti, Khalid Iqbal
    Pakistani real estate developer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 75
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 76
  • Bhatti, Khalid Iqbal
    Pakistani real estate entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 77
  • Mr Khalid Iqbal Bhatti
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 78
  • Malik, Ali Raza
    Pakistani manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 79
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 80
  • Mr Khalid Iqbal Bhatti
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 81
    • Regent 88, 210 Church Road, Leyton, E10 7JQ, United Kingdom

      IIF 82 IIF 83
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 84
    • 210, Church Road, London, E10 7JQ, England

      IIF 85
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 86
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 87
    • Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 88
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 89
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 90
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 91 IIF 92
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 93 IIF 94 IIF 95
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 96
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 97
    • Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 98
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 99
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 100
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 101 IIF 102
  • Raza, Ali

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, England

      IIF 103
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 104 IIF 105
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 106
  • Bhatti, Khalid Iqbal

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 107
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments 66
  • 1
    ABN AYTON COURT LTD - now
    DJ SUITES MANCHESTER LTD
    - 2021-05-26 11581887
    DJ FRANCHISE 22 LTD
    - 2019-06-26 11581887 11581977... (more)
    609 Cannon Wharf London 609 Cannon Wharf Pell Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-06-26 ~ 2021-02-03
    IIF 21 - Director → ME
  • 2
    ANZAA LTD
    09891676
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    2015-11-27 ~ 2023-07-07
    IIF 51 - Director → ME
  • 3
    BLOOMWRIGHT LTD
    - now 04906105 09977737
    HOLOGRAM DESIGNS LTD
    - 2016-06-02 04906105
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (9 parents)
    Officer
    2016-03-15 ~ 2016-07-15
    IIF 41 - Director → ME
    2018-10-26 ~ 2023-07-07
    IIF 34 - Director → ME
  • 4
    CHAAI KHANA LTD
    - now 10194263 04655418
    DJ FRANCHISE 9 LTD
    - 2017-10-18 10194263 10193937... (more)
    DOUGHOCRACY MANCHESTER 1 LTD
    - 2017-01-20 10194263 10194090
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 63 - Director → ME
  • 5
    CINEPIX PRODUCTIONS LONDON LTD
    - now 12352096
    DANIEL JOHNS PRODUCTIONS LTD
    - 2020-10-20 12352096
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 6
    CINEPIX RECORDS LONDON LTD
    - now 12351944
    DANIEL JOHNS RECORDS LTD
    - 2020-10-19 12351944
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    DANIEL JOHNS BIRMINGHAM LTD
    - now 10589283
    DANIEL JOHNS HOMES LTD
    - 2018-11-12 10589283
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2023-07-07
    IIF 69 - Director → ME
  • 8
    DANIEL JOHNS BLACKPOOL LTD
    10336522 11251297
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2023-07-07
    IIF 29 - Director → ME
  • 9
    DANIEL JOHNS GLASGOW LTD
    09968332
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2016-01-25 ~ now
    IIF 26 - Director → ME
  • 10
    DANIEL JOHNS INTERIOR LTD
    11579788
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 33 - Director → ME
    2018-09-20 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 11
    DANIEL JOHNS LIVERPOOL LTD
    10499056
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Officer
    2016-11-28 ~ now
    IIF 28 - Director → ME
  • 12
    DANIEL JOHNS LTD
    08559585
    7th Floor 21, Lombard Street, London
    Liquidation Corporate (3 parents, 9 offsprings)
    Officer
    2013-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 13
    DANIEL JOHNS MANCHESTER DEVELOPMENTS LTD
    10500429
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    2016-11-28 ~ now
    IIF 27 - Director → ME
  • 14
    DANIEL JOHNS MANCHESTER LTD
    10032266
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 48 - Director → ME
  • 15
    DANIEL JOHNS SUITES LTD
    - now 10211869
    DJ SUITES LONDON LTD
    - 2017-07-12 10211869 10194056... (more)
    DJ SUITES LTD
    - 2017-06-12 10211869
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ 2023-07-07
    IIF 70 - Director → ME
  • 16
    DIGITVERSE LTD
    14399157
    Regent 88 210 Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DJ BIRMINGHAM SUITES LTD
    - now 10283111
    REGENT88 CAFE 1 LTD
    - 2020-07-02 10283111 10283162
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 64 - Director → ME
    2016-07-16 ~ 2018-02-21
    IIF 7 - Director → ME
  • 18
    DJ FRANCHISE 1 LTD
    - now 10193838 10193937... (more)
    THE COUNTER GLASGOW LTD
    - 2017-01-26 10193838
    DOUGHOCRACY LONDON 3 LTD
    - 2016-12-16 10193838 10194112... (more)
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-12-16 ~ 2019-07-15
    IIF 56 - Director → ME
  • 19
    DJ FRANCHISE 2 LTD
    - now 10194112 10193997... (more)
    DOUGHOCRACY LONDON 1 LTD
    - 2017-01-19 10194112 10193838... (more)
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (5 parents)
    Officer
    2019-08-05 ~ 2023-07-07
    IIF 50 - Director → ME
    2016-06-20 ~ 2019-08-05
    IIF 73 - Director → ME
  • 20
    DJ FRANCHISE 23 LTD
    11581977 10193997... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 76 - Director → ME
  • 21
    DJ FRANCHISE 3 LTD
    - now 10193997 10193937... (more)
    DOUGHOCRACY LIVERPOOL 1 LTD
    - 2017-01-19 10193997 10194056
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 72 - Director → ME
  • 22
    DJ FRANCHISE 4 LTD
    - now 10193537 10193937... (more)
    DOUGHOCRACY LONDON 4 LTD
    - 2017-01-19 10193537 10193838... (more)
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-01-17 ~ 2019-07-23
    IIF 58 - Director → ME
  • 23
    DJ FRANCHISE 5 LTD
    - now 10193492 10193937... (more)
    CHAAI KHANA BLACKPOOL LTD
    - 2019-04-02 10193492
    DJ FRANCHISE 5 LTD
    - 2019-03-27 10193492 10193937... (more)
    DOUGHOCRACY LONDON 5 LTD
    - 2017-01-19 10193492 10194112... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 61 - Director → ME
  • 24
    DJ FRANCHISE 6 LTD
    - now 10193937 10193807... (more)
    DANIEL JOHNS JIGSAW LTD
    - 2018-12-20 10193937
    DJ FRANCHISE 6 LTD
    - 2018-03-05 10193937 10193807... (more)
    DOUGHOCRACY LONDON 6 LTD
    - 2017-01-19 10193937 10193838... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 65 - Director → ME
  • 25
    DJ FRANCHISES LTD
    - now 10194090
    DOUGHOCRACY MANCHESTER 2 LTD
    - 2017-01-19 10194090 10194263
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 59 - Director → ME
  • 26
    DJ GOLF COURSE & COUNTRY CLUB LTD
    - now 10193807
    DJ FRANCHISE 7 LTD
    - 2018-02-28 10193807 10193937... (more)
    DOUGHOCRACY LONDON 2 LTD
    - 2017-01-19 10193807 10193838... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 71 - Director → ME
  • 27
    DJ SUITES ASSET MANAGEMENT LTD
    10868654
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2017-07-17 ~ 2019-09-10
    IIF 68 - Director → ME
  • 28
    DJ SUITES BLACKPOOL LTD
    11261276
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ 2023-07-07
    IIF 67 - Director → ME
  • 29
    DJ SUITES DEVELOPMENTS LTD
    - now 10910171
    VK DEVELOPMENTS LTD
    - 2017-10-31 10910171
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ 2023-07-07
    IIF 74 - Director → ME
    2017-08-10 ~ 2017-10-31
    IIF 11 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    2017-08-10 ~ 2017-10-31
    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
  • 30
    FREEDOM PIZZA LTD
    09971117
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ 2023-07-07
    IIF 52 - Director → ME
  • 31
    GLOBAL HOMES & PROPERTY LTD
    04900725
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (10 parents)
    Officer
    2013-08-15 ~ 2013-09-11
    IIF 42 - Director → ME
  • 32
    H AND R CARLTON LTD
    - now 12201218
    DJ H AND R LTD
    - 2020-10-22 12201218
    Regent88 210 Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 38 - Director → ME
  • 33
    H AND R MANCHESTER LTD
    - now 12224354
    DJ H AND R MANCHESTER LTD
    - 2020-10-20 12224354 12200480... (more)
    Regent88 210 Church Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-09-24 ~ 2023-07-07
    IIF 24 - Director → ME
  • 34
    HEBA BOUTIQUE LONDON LTD
    13663900
    67 Corbett Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 103 - Secretary → ME
  • 35
    HILUX COMMERCIAL 1 LTD
    10282813 10282948... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 62 - Director → ME
    2016-07-16 ~ 2018-02-19
    IIF 8 - Director → ME
  • 36
    HILUX COMMERCIAL 2 LTD
    10282954 10282948... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 55 - Director → ME
    2016-07-16 ~ 2018-02-21
    IIF 9 - Director → ME
  • 37
    HILUX COMMERCIAL 3 LTD
    - now 10282948 10282813... (more)
    DJ SUITES & SPA LONDON LTD
    - 2018-02-28 10282948 10194056... (more)
    HILUX COMMERCIAL 3 LTD
    - 2018-02-19 10282948 10282813... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 60 - Director → ME
    2016-07-16 ~ 2018-02-21
    IIF 6 - Director → ME
  • 38
    HILUX DEVELOPMENTS LTD
    - now 09977737
    BLOOMWRIGHT LTD - 2016-06-02
    KK FREEDOM PIZZA'S LTD
    - 2016-06-02 09977737
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 49 - Director → ME
  • 39
    HOMES MANCHESTER LTD
    - now 10646580
    DJ HOMES MANCHESTER LTD
    - 2022-06-29 10646580
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2017-03-01 ~ 2023-07-07
    IIF 20 - Director → ME
    2023-07-07 ~ now
    IIF 30 - Director → ME
  • 40
    HOTELS AND RESORTS LTD
    - now 12166988
    DJ HOTELS AND RESORTS LIMITED
    - 2020-10-20 12166988
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Active Corporate (2 parents)
    Officer
    2019-08-21 ~ 2023-02-20
    IIF 36 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-02-20
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 41
    HOTELS AND RESORTS MANCHESTER LTD
    - now 12200480 12224354
    DJ HOTELS AND RESORTS MANCHESTER LIMITED
    - 2020-10-19 12200480 12224354
    Regent88 210 Church Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-01-25 ~ 2023-07-07
    IIF 23 - Director → ME
    2019-09-11 ~ 2021-10-14
    IIF 25 - Director → ME
    Person with significant control
    2023-01-25 ~ 2023-07-07
    IIF 93 - Ownership of shares – 75% or more OE
    2019-09-11 ~ 2021-10-14
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 42
    ILFORD PIZZA AND BURGER LTD - now
    ROCK SPICE 3 LTD
    - 2019-09-25 11485092 11485030... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-26 ~ 2019-09-25
    IIF 4 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 105 - Secretary → ME
  • 43
    INVESTMINTS LIMITED
    10783028
    Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 45 - Director → ME
  • 44
    KENNEDY WRIGHT ASSETS LTD
    12345551
    Regent 88 210 Church Road, Leyton, London
    Active Corporate (3 parents)
    Officer
    2019-12-03 ~ 2023-07-07
    IIF 17 - Director → ME
    Person with significant control
    2019-12-03 ~ 2023-07-07
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 45
    KONA DESIGN LTD
    04760854
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-03-15 ~ 2017-05-08
    IIF 43 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    LEYTON HOMES (PERRY BARR) LTD
    - now 09922036
    HILUX DEVELOPMENTS BIRMINGHAM LTD
    - 2021-09-03 09922036
    FAST ITEM RESIDENTIAL LIMITED
    - 2018-09-14 09922036
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Person with significant control
    2017-12-21 ~ 2023-06-16
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MANCHESTER MANAGEMENT COMPANY LIMITED
    09804311
    Regent 88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-11 ~ 2023-07-07
    IIF 75 - Director → ME
    Person with significant control
    2019-10-11 ~ 2023-07-07
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 48
    MANCHESTER RESIDENCE 1 LTD
    - now 12420604 12420639... (more)
    DJ MANCHESTER RESIDENCE 1 LTD
    - 2020-10-23 12420604 12420639... (more)
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 49
    MANCHESTER RESIDENCE 2 LTD
    - now 12420639 12420604... (more)
    DJ MANCHESTER RESIDENCE 2 LTD
    - 2020-10-23 12420639 12420604... (more)
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 50
    MANCHESTER RESIDENCE LTD
    - now 12368554 12420604... (more)
    DJ MANCHESTER RESIDENCE LTD
    - 2020-10-20 12368554 12420604... (more)
    210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 51
    OMGDOTUK LIMITED
    09604519
    41a Old Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 52
    ORIX LTD.
    09862944 10936603
    Regent 88 210 Church Road, London, England
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    2015-11-09 ~ 2023-07-07
    IIF 77 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-07-07
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 53
    PORTLAND HULL LTD
    - now 11251297
    DANIEL JOHNS HULL LTD
    - 2021-11-01 11251297
    DANIEL JOHNS HILUX BLACKPOOL LTD
    - 2018-07-27 11251297 10336522
    6 Arundel Street, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ 2021-11-16
    IIF 32 - Director → ME
    2018-03-13 ~ 2020-10-29
    IIF 66 - Director → ME
    Person with significant control
    2021-11-16 ~ 2021-11-16
    IIF 91 - Ownership of shares – 75% or more OE
  • 54
    R0YAL LONDON FARMS LTD
    - now 12229490
    DANIEL JOHNS LONDON LAND HOLDINGS LTD
    - 2020-10-21 12229490
    DJ PROPERTY 1 LTD
    - 2020-06-12 12229490
    Regent88 210 Church Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ 2023-07-07
    IIF 22 - Director → ME
    Person with significant control
    2019-09-26 ~ 2023-07-07
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 55
    REGENT88 CAFE 2 LTD
    10283162 10283111
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 10 - Director → ME
    2018-02-21 ~ dissolved
    IIF 57 - Director → ME
  • 56
    RIYAAZ LTD
    15722797
    26 Pheasant Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 57
    Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-26 ~ now
    IIF 1 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 106 - Secretary → ME
  • 58
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 3 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 104 - Secretary → ME
  • 59
    RUSHOLME SIZZLER ONE LTD
    07930878
    107 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 79 - Director → ME
  • 60
    SILVER HOPKINS ASSET MANAGEMENT LTD
    - now 04770698 10088445
    DANIEL JOHNS MANAGEMENT LTD
    - 2015-04-16 04770698
    SIERRA MANAGEMENT LTD
    - 2014-02-03 04770698
    Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (7 parents)
    Officer
    2014-02-03 ~ 2015-12-18
    IIF 44 - Director → ME
  • 61
    SONIC INVESTMENT LIMITED
    - now 04655418
    CHAAI KHANA LTD
    - 2017-10-18 04655418 10194263
    SONIC INVESTMENTS LTD
    - 2017-06-16 04655418
    Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Active Corporate (9 parents)
    Officer
    2014-12-01 ~ 2022-09-21
    IIF 19 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-09-21
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 62
    SUITES HULL LTD
    - now 10194056
    DJ SUITES HULL LTD
    - 2022-06-29 10194056
    DJ SUITES & SPA LONDON LTD
    - 2019-05-02 10194056 10282948... (more)
    DJ FRANCHISE 8 LTD
    - 2018-02-28 10194056 10193937... (more)
    DOUGHOCRACY LIVERPOOL 2 LTD
    - 2017-01-20 10194056 10193997
    6 Arundel Street, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2017-01-17 ~ 2023-07-07
    IIF 54 - Director → ME
  • 63
    TYLER ANDERSON LTD
    - now 04910219
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (11 parents)
    Officer
    2014-12-12 ~ 2019-12-01
    IIF 39 - Director → ME
    2021-01-04 ~ 2023-07-07
    IIF 53 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-02-01 ~ 2019-12-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 64
    VICTORIA KNIGHT ENTERTAINMENT LIMITED
    10776198
    66 Corbett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 65
    VICTORIA KNIGHT OFFICES LIMITED
    - now 07653789
    TOMALIN LIMITED - 2012-05-01
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 66
    WHITE HILL DESIGN LTD
    11487970
    Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 31 - Director → ME
    2018-07-27 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.