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

Imran, Ali

    Related profiles found in government register
  • Imran, Ali

    Registered addresses and corresponding companies
    • icon of address 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 1
    • icon of address 381a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 2
    • icon of address 381a, High Road, Ilford, IG1 1TF, England

      IIF 3
    • icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 4
  • Imran, Ali
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, London, SM4 6SS, England

      IIF 5
  • Imran, Ali
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Higbury Station Road, Higbury Corner, London, N5 1RQ, United Kingdom

      IIF 6
    • icon of address 41, Norfolk Road, London, E6 2NH, England

      IIF 7
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 8
  • Imran, Ali
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Norfolk Road, Eastham, E6 2BH, United Kingdom

      IIF 9
    • icon of address 102, Green Lane, London, SM4 6SS, England

      IIF 10
    • icon of address 41, Norfolk Road, London, E6 2NH, United Kingdom

      IIF 11
  • Imran, Ali
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Croft Drive, Barnsley, S71 3AU, England

      IIF 12
    • icon of address 85 The Spaces, The Bower, 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

      IIF 13
  • Imran, Ali
    British law consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 14
  • Imran, Ali
    British lawyer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 381a, High Road, Ilford, IG1 1TF, England

      IIF 15 IIF 16
    • icon of address 381a, High Road, Ilford, IG1 1TF, United Kingdom

      IIF 17
    • icon of address 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, United Kingdom

      IIF 18
    • icon of address 509-511, Cranbrook Road, Ilford, IG2 6EY, United Kingdom

      IIF 19
  • Imran, Ali
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58b, Ilford Lane, Ilford, Essex, IG1 2JZ

      IIF 20
  • Imran, Ali
    British solicitor born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Longbridge Road, Barking, IG11 8RT, England

      IIF 21
    • icon of address 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 22 IIF 23
    • icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 24
  • Imran, Ali
    British business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, North Road, Darlington, DL1 3BL, England

      IIF 25
  • Imran, Ali
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Ali
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, North Road, Darlington, DL1 3BL, England

      IIF 31
    • icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 32
  • Imran, Ali
    British mobile phone repair tecachion born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, North Road, Darlington, DL1 3BL, United Kingdom

      IIF 33
  • Imran, Ali
    British retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, North Road, Darlington, DL1 3BL, England

      IIF 34
  • Imran, Ali
    British taxi driver born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Heythrop Drive, Middlesbrough, TS5 8QJ, England

      IIF 35
  • Ali, Imran
    English interpreter born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Dewsbury, WF13 4LQ, England

      IIF 36
  • Imran, Ali
    British sales person born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Green Street Motors Yard, Albert Road, Darlington, Durham, DL1 2PD, United Kingdom

      IIF 37
  • Imran, Ali
    Pakistani busniss born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 38
  • Mr Ali Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Higbury Station Road, Higbury Corner, London, N5 1RQ, United Kingdom

      IIF 39
    • icon of address 41, Norfolk Road, London, E6 2NH, England

      IIF 40
    • icon of address 41, Norfolk Road, London, E6 2NH, United Kingdom

      IIF 41
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 42
  • Mr Imran Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT

      IIF 43
  • Ali, Imran
    Pakistani company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 44
  • Ali, Imran
    Pakistani director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2 (rear), Hrs Business Park, Granby Avenue, Garretts Green, Birmingham, B33 0SJ, England

      IIF 45
    • icon of address 77a, Mortlake Road, Ilford, IG1 2SY, England

      IIF 46
  • Ali, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road Cheshunt, Cheshunt, EN8 9SP, United Kingdom

      IIF 47
  • Ali, Imran
    Pakistani director and company secretary born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 48
  • Ali, Imran
    Pakistani managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Lock Street, Dewsbury, WF12 9BZ, United Kingdom

      IIF 49
  • Mr Ali Imran
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Longbridge Road, Barking, IG11 8RT, England

      IIF 50
    • icon of address 17, High Croft Drive, Barnsley, S71 3AU, England

      IIF 51
    • icon of address 21a, Upper Montagu Street, London, W1H 2PQ, England

      IIF 52
    • icon of address 290-296a, Green Lanes, London, N13 5TW, England

      IIF 53
    • icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 54
  • Mr Ali Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, North Road, Darlington, DL1 3BL, England

      IIF 55 IIF 56
    • icon of address 325, North Road, Darlington, DL1 3BL, United Kingdom

      IIF 57
    • icon of address 308, Platt Lane, Fallow Field, Manchester, Lancashire, M14 7BZ

      IIF 58
    • icon of address 111, Heythrop Drive, Middlesbrough, TS5 8QJ, England

      IIF 59
    • icon of address 10, Lawrence Street, Stockton-on-tees, TS18 3EJ, England

      IIF 60
  • Mr Imran Ali
    Pakistani born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 61
    • icon of address 77a, Mortlake Road, Ilford, IG1 2SY, England

      IIF 62
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 63
    • icon of address Unit 5 Branch Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 64
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 65
  • Imran, Ali
    British,pakistani director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290-296a, Green Lanes, London, N13 5TW, England

      IIF 66
  • Imran, Ali
    British,pakistani managing director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71 Norfolk House, Regency Street, London, SW1P 4BE, England

      IIF 67
  • Ali, Imran
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT

      IIF 68
  • Ali, Imran
    Pakistani business born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Hainault Road, London, E11 1EH, England

      IIF 69
  • Mr Ali Imran
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G-01, Regus Atterbury Lakes, Fairbourne Drive Atterbury, Milton Keynes, MK10 9RG, United Kingdom

      IIF 70
  • Mr Ali Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Green Street Motors Yard, Albert Road, Darlington, Durham, DL1 2PD, United Kingdom

      IIF 71
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Hainault Road, London, E11 1EH, England

      IIF 72
  • Mr Ali Imran
    British,pakistani born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71 Norfolk House, Regency Street, London, SW1P 4BE, England

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 77a Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    364 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Park Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 86 Hainault Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-08-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 140 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-02-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 102 Green Lane, Morden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 8 Sycamore Industrial Estate, Walkley Lane, Heckmondwike, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,260 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GLOBAL LAW CONSULTANTS LTD - 2017-05-23
    GLOBAL SOLICITORS LTD - 2021-12-01
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421 GBP2024-04-05
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Secretary → ME
  • 10
    icon of address Flat 71 Norfolk House, Regency Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,424 GBP2024-09-30
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 6 Green Street Motors Yard, Albert Road, Darlington, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 308 Platt Lane, Fallow Field, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,636 GBP2023-07-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    MARKIE'S STOCKTON LTD - 2024-09-02
    icon of address 325 North Road, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    icon of address 325 North Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    356 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    icon of address 290-296a Green Lanes, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,957 GBP2024-08-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit D2 (rear), Hrs Business Park, Granby Avenue, Garretts Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address 325 North Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    icon of address 509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 57 Leyton Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 381a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-12-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 25
    icon of address Charter House, 8-10 Station Road, Manor Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-12-31
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 10 Lawrence Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -762 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 Higbury Station Road, Higbury Corner, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    icon of address 52 Middlesex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    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
  • 29
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 50 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,616 GBP2024-04-30
    Officer
    icon of calendar 2016-12-05 ~ 2022-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-01-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 102 Green Lane, Morden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-07-10
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2021-10-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 8 Sycamore Industrial Estate, Walkley Lane, Heckmondwike, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,260 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-07-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-07-19
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GLOBAL LAW CONSULTANTS LTD - 2017-05-23
    GLOBAL SOLICITORS LTD - 2021-12-01
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421 GBP2024-04-05
    Officer
    icon of calendar 2006-02-19 ~ 2021-07-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2021-07-10
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address 102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-01
    IIF 10 - Director → ME
  • 7
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,424 GBP2024-09-30
    Officer
    icon of calendar 2016-06-07 ~ 2021-05-01
    IIF 13 - Director → ME
  • 8
    icon of address 173 A Wood Street, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,417 GBP2016-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-03-25
    IIF 9 - Director → ME
  • 9
    icon of address 58b Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-01
    IIF 20 - Director → ME
  • 10
    icon of address 535 Great Horton Road (rear), Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -410 GBP2022-03-31
    Officer
    icon of calendar 2018-11-25 ~ 2019-07-31
    IIF 49 - Director → ME
  • 11
    icon of address 308 Platt Lane, Fallow Field, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,636 GBP2023-07-31
    Officer
    icon of calendar 2022-03-07 ~ 2022-07-21
    IIF 28 - Director → ME
    icon of calendar 2021-09-17 ~ 2021-09-21
    IIF 27 - Director → ME
    icon of calendar 2016-03-07 ~ 2018-01-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-01-11
    IIF 58 - Has significant influence or control OE
  • 12
    icon of address 381a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ 2011-08-21
    IIF 16 - Director → ME
  • 13
    icon of address 169 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,444 GBP2024-11-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-15
    IIF 22 - Director → ME
  • 14
    icon of address 111 Heythrop Drive, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ 2020-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-08-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 198 North Road, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    562 GBP2021-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-08-08
    IIF 25 - Director → ME
  • 16
    ILFORD LAW CHAMBERS LTD - 2019-10-16
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410,959 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2014-08-01
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.