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 Omar Mohamed Amin Abdel-al Ali

    Related profiles found in government register
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 2
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 3
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 4 IIF 5
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
    • icon of address 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 7
    • icon of address 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 12
    • icon of address 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 13
    • icon of address 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 14
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 15
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 16
  • Ali, Amir Mohamed
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 17
    • icon of address Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 18
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 19
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 20 IIF 21
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 22
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 23
    • icon of address 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 24
    • icon of address 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 25
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26
    • icon of address 19, Salusbury Road, London, NW6 6RN, England

      IIF 27
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 31
    • icon of address 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 32
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 36 IIF 37
    • icon of address 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 38
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 39
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 45
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 46
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 47
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 48
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 49
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 50
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 51 IIF 52 IIF 53
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 61
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 62
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 63
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 64
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 65
    • icon of address Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 66
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 67
  • Ali, Amir
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Homer Street, London, W1H 4NP, England

      IIF 68
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 69
  • Karim, Jamal
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 71
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 72
    • icon of address 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 73 IIF 74
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 75
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 76
  • Mr Omar Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 77
    • icon of address 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 78
  • Karim, Ali Jamal
    Iranian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 79
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • icon of address 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 81
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 82
    • icon of address 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 83
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 84
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 85
    • icon of address 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 86
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 87
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 88 IIF 89 IIF 90
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 95
    • icon of address Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 96
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 97 IIF 98
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 99
  • Ali, Karim Mohamed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 100
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 101
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 102
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 103
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 104
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 110
  • Ali, Omar
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 111
    • icon of address 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 112
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 113
    • icon of address 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 114
    • icon of address 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 115
    • icon of address 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 116
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 118
  • Karim, Jamal
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 119
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Horley, RH6 9HW, England

      IIF 120
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • icon of address 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 121 IIF 122
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Horley, RH6 9HW, England

      IIF 123
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, High Road, Willesden Green, NW10 2SL, England

      IIF 124
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 108 - Director → ME
  • 2
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 3
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 109 - Director → ME
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 70 - Director → ME
  • 7
    icon of address 48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address 3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 114 - Director → ME
  • 10
    icon of address Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    BRITANNIA INVESTMENT HOLDINGS LIMITED - 2023-01-16
    ARTEMIS HOLDING GROUP LIMITED - 2022-12-19
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    icon of address Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 95 - Director → ME
  • 15
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 84 - Director → ME
  • 16
    icon of address 21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,076 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    FLACON 12-01 LTD - 2024-04-06
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 105 - Director → ME
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    icon of address 25 Station Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-08-31
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 98 - Director → ME
  • 22
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address 51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 72 - Director → ME
  • 25
    icon of address 2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,924 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    JB CLAIMS LTD - 2013-07-02
    icon of address 111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 113 - Director → ME
  • 27
    icon of address 111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 28
    JURII LIMITED - 2024-02-26
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 44 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,764 GBP2023-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address 111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    LAWNUT LTD - 2016-08-18
    icon of address 2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 86 - Director → ME
  • 34
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 40
    JEDI KINGDOM LIMITED - 2024-03-24
    BRITANNIA PARKS LTD - 2022-11-23
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,733 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,499 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -996,333 GBP2024-06-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 17 - Director → ME
  • 45
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 46
    icon of address Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 50
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 69 - Director → ME
    IIF 85 - Director → ME
  • 51
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 60 - Has significant influence or controlOE
  • 53
    icon of address 108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,947 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 78 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -235,191 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2025-04-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2025-04-03
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address 111 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2019-05-01
    IIF 47 - Director → ME
    icon of calendar 2012-03-26 ~ 2014-05-01
    IIF 115 - Director → ME
  • 3
    icon of address Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-12-29
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-11-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,832 GBP2022-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2022-05-11
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2022-05-11
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    THE GREEN LENDERS LIMITED - 2008-05-15
    THE MORTGAGE CLICK LTD - 2009-08-24
    IAM CLICK LTD - 2017-04-10
    icon of address 19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -694 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ 2017-12-29
    IIF 73 - Director → ME
    icon of calendar 2008-04-04 ~ 2017-12-29
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-12-29
    IIF 81 - Has significant influence or control OE
  • 6
    icon of address 14 Westfield Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,321 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2024-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2024-09-30
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    icon of calendar 2012-10-23 ~ 2021-07-19
    IIF 64 - Director → ME
    icon of calendar 2006-04-10 ~ 2011-11-01
    IIF 66 - Director → ME
    icon of calendar 2006-04-10 ~ 2025-04-02
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2025-04-02
    IIF 71 - Has significant influence or control OE
    icon of calendar 2017-01-01 ~ 2021-07-19
    IIF 49 - Has significant influence or control OE
  • 8
    icon of address 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-10
    IIF 22 - Director → ME
  • 9
    icon of address Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,764 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-11-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LAWNUT LTD - 2016-08-18
    icon of address 2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2016-07-26
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2016-07-26
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2017-12-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-12-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-10
    IIF 23 - Director → ME
  • 13
    SWARO LIMITED - 2017-10-12
    icon of address 2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2018-02-22
    IIF 30 - Director → ME
  • 14
    icon of address Imperial House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ 2018-10-04
    IIF 25 - Director → ME
  • 15
    BLACK HORSE INTERNATIONAL LTD - 2008-04-10
    icon of address 51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-07-01
    IIF 116 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-01-05
    IIF 118 - Director → ME
  • 16
    icon of address 51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-06-02
    IIF 74 - Director → ME
    icon of calendar 2008-04-03 ~ 2009-06-01
    IIF 122 - Secretary → ME
  • 17
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2025-04-02
    IIF 97 - Director → ME
    icon of calendar 2021-06-18 ~ 2023-05-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-05-01
    IIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.