logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Mohshin Khan

    Related profiles found in government register
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 1
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 2
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 3
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 6
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 7
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 8 IIF 9
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 10
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 11
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 12 IIF 13
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 14
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 15
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 16
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 17
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 18 IIF 19
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 20
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 21
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 22 IIF 23 IIF 24
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 26
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 27 IIF 28
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 29
  • Khan, Mohammed Mohshin
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 30
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 33 IIF 34
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 35
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 36
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 37
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 38
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 39
  • Khan, Mohammed Moshin
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 40
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 41
  • Hasan, Mohammed Minul
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 42
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 43
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 44
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 45
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 46 IIF 47 IIF 48
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Khan, Mohammed
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 50
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 51
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 52
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 53 IIF 54 IIF 55
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 56
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 57
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 58
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 59
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 60
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 61
  • Khan, Mohammed Sameer
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 62
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 63
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 64
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 65
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 66
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 67
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 68
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 69
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 70
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 71
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 72
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 73
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 74
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 75 IIF 76
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 77
  • Khan, Mohammed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 78
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 79
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 80
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 81
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 82
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 83
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 84
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 85
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 86
  • Khan, Mohammed Moshin
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 87 IIF 88
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 89 IIF 90
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 91
  • Khan, Mohamed Moshin
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 92
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 93
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 94
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 95
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 96
  • Khan, Mohammed Sijad
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 97
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 98
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 99
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 100
  • Khan, Mohammed Sejaad
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 101
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 102
  • Khan, Mohammed Sameer
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 103
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 104
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 105
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 106
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 107
  • Mr Ashim Guha
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 108 IIF 109
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 110
  • Khan, Mohammed
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 111
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 112 IIF 113
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 114
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 115 IIF 116
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 117
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 118
  • Guha, Ashim
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 119 IIF 120
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 121
  • Guha, Ashim
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RM12

      IIF 122
    • 50, Swanbourne Drive, Hornchurch, Essex, RM12 6RA

      IIF 123
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 124
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 125
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 126
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 127 IIF 128
child relation
Offspring entities and appointments
Active 38
  • 1
    649, Ambrosial Bakes Ltd Chesterfield Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    2015-09-14 ~ dissolved
    IIF 112 - Director → ME
    2015-09-14 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 3
    46 Parham Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2021-05-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    INTELLI MINDS LIMITED - 2018-02-06
    Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    2014-01-01 ~ dissolved
    IIF 56 - Director → ME
  • 5
    46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-05-25 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 85 - Director → ME
  • 7
    77 Elmfield Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,943 GBP2025-03-31
    Officer
    2017-04-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 125 - Director → ME
  • 9
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    2023-01-01 ~ now
    IIF 51 - Director → ME
  • 10
    173 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    2024-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-01-01 ~ dissolved
    IIF 36 - Director → ME
    2015-03-18 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 116 - Director → ME
    2015-09-02 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    173 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 86 - Director → ME
  • 20
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    2020-12-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 22
    46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-05-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 23
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 59 - Director → ME
  • 24
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    2024-03-28 ~ now
    IIF 31 - Director → ME
  • 25
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-05-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 27
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 29
    77 Elmfield Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,719 GBP2025-03-31
    Officer
    2019-09-18 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    77 Elmfield Road, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,878 GBP2025-03-31
    Officer
    2022-05-09 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 31
    46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    751 GBP2017-04-30
    Officer
    2012-05-01 ~ dissolved
    IIF 122 - Director → ME
  • 32
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 123 - Director → ME
  • 33
    Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 115 - Director → ME
  • 35
    Flat 11, Edwards House, 1 High Trees, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2023-10-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 36
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2025-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 37
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    41 Glen Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    46 Parham Drive, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    2011-12-31 ~ 2017-10-15
    IIF 111 - Director → ME
    2009-01-01 ~ 2011-01-11
    IIF 92 - Director → ME
    2021-09-01 ~ 2022-12-25
    IIF 42 - Director → ME
    2022-12-25 ~ 2023-09-20
    IIF 52 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-12-25
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2022-12-25 ~ 2023-09-20
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-10-15
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    398-403 The Railway Arches Rhodeswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-10-30
    Officer
    2019-04-05 ~ 2020-08-26
    IIF 64 - Director → ME
  • 3
    OPAQUE LIME LIMITED - 2017-04-03
    24 Page Crescent, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    2016-01-01 ~ 2017-04-01
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-05-25 ~ 2024-07-01
    IIF 54 - Director → ME
  • 5
    Duru House, 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 40 - Director → ME
    2012-06-01 ~ 2012-07-01
    IIF 87 - Director → ME
    2011-01-13 ~ 2012-04-01
    IIF 88 - Director → ME
  • 6
    8 Madeira Avenue, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    2021-09-17 ~ 2023-05-19
    IIF 34 - Director → ME
  • 7
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    2017-11-17 ~ 2019-05-22
    IIF 105 - Director → ME
    2017-11-17 ~ 2023-01-09
    IIF 66 - Director → ME
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    2016-01-01 ~ 2016-01-10
    IIF 57 - Director → ME
    2021-10-15 ~ 2024-01-03
    IIF 37 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 68 - Director → ME
    2014-11-01 ~ 2016-01-01
    IIF 124 - Director → ME
    2024-01-03 ~ 2024-03-10
    IIF 46 - Director → ME
    2021-05-31 ~ 2021-10-16
    IIF 47 - Director → ME
    2009-05-11 ~ 2014-11-01
    IIF 94 - Director → ME
    2020-12-10 ~ 2021-05-31
    IIF 70 - Director → ME
    2024-03-19 ~ 2024-07-01
    IIF 49 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 107 - Director → ME
    2019-12-11 ~ 2020-12-10
    IIF 48 - Director → ME
    Person with significant control
    2019-12-11 ~ 2021-01-15
    IIF 4 - Has significant influence or control OE
    2021-01-10 ~ 2021-10-16
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-12-11
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    2021-10-15 ~ 2024-01-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2015-03-18 ~ 2019-12-11
    IIF 44 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 10
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    12 Mafeking Road, Walderslade, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2010-11-01 ~ 2012-04-01
    IIF 93 - Director → ME
    2008-02-06 ~ 2012-04-01
    IIF 102 - Director → ME
  • 11
    15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2015-02-02 ~ 2022-12-01
    IIF 114 - Director → ME
  • 12
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-03-01
    IIF 118 - Director → ME
    2014-03-01 ~ 2014-06-01
    IIF 33 - Director → ME
  • 13
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 95 - Secretary → ME
  • 14
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    2020-12-31 ~ 2022-09-01
    IIF 79 - Director → ME
  • 15
    Greengate Mill, Chickenley Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    2017-03-03 ~ 2019-11-01
    IIF 101 - Director → ME
    2017-03-03 ~ 2017-03-04
    IIF 126 - Secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 16
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    2017-04-01 ~ 2017-10-19
    IIF 69 - Director → ME
    2024-03-20 ~ 2024-10-01
    IIF 45 - Director → ME
    2017-03-28 ~ 2021-11-20
    IIF 106 - Director → ME
    2023-10-01 ~ 2024-01-15
    IIF 82 - Director → ME
    2018-10-01 ~ 2019-04-02
    IIF 67 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-10-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    2023-10-01 ~ 2024-01-15
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    2017-03-28 ~ 2021-11-20
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    4 Joyce Butler House, Commerce Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-08-21
    IIF 58 - Director → ME
  • 18
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-20
    IIF 90 - Director → ME
  • 19
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2017-08-01 ~ 2017-11-27
    IIF 103 - Director → ME
    2017-03-28 ~ 2025-02-20
    IIF 62 - Director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    2019-05-01 ~ 2021-01-27
    IIF 35 - Director → ME
  • 21
    27 Raynham Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    2013-01-21 ~ 2013-01-23
    IIF 89 - Director → ME
  • 22
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ 2019-05-22
    IIF 104 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.