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 Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 1
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 2
    • 70, Rectory Road, London, E12 6JA, England

      IIF 3 IIF 4
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 5
  • Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Carshalton, SM5 3AE, England

      IIF 6
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 7 IIF 8
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Shop 28 Cambridge Heath Road, London, E1 5QH, England

      IIF 9
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 10
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 11
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 12
    • 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 13
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 14 IIF 15 IIF 16
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 18
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 19 IIF 20
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 21 IIF 22
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 23
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 24 IIF 25
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 26
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 27
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, PO4 0BA, England

      IIF 28
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 29
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 30
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 31
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 32
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 33
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 34
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 35 IIF 36 IIF 37
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 38
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 39
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 40
    • Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 41
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 42
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 43
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 44
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 45
  • Mr Hbibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Middleton Street, Hull, HU3 1NA, England

      IIF 46
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 47
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 48
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 49
    • Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 50
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 51
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 52
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 53
  • Mr Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 54
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 55
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 56
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 57
  • Rahman, Habibur
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 60
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 61
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 62
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dacre Road, London, E13 0PT, England

      IIF 63
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 64
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 65
  • Rahman, Md Habibur
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Carshalton, SM5 3AE, England

      IIF 66
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 67
  • Rahman, Md Habibur
    Bangladeshi company manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Nova Court East, 6 Yabsley Street, London, E14 9RX, England

      IIF 68
  • Rahman, Md Habibur
    Bangladeshi managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 69
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 70
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 71
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 72
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73 IIF 74
  • Rahman, Habibur
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 75
    • Ground Floor, Shop 28 Cambridge Heath Road, London, E1 5QH, England

      IIF 76
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, West Street, Fareham, PO16 0HP, England

      IIF 77
  • Rahman, Habibur
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 78
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 79
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 80
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 81
    • 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 82
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 83
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 84
  • Rahman, Habibur
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 85 IIF 86 IIF 87
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 90 IIF 91
    • Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 92
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 93
    • Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 94
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 95
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Valance Road, London, E1 5HR

      IIF 96
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 97
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 98
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 99
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 100
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 101
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 102
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 103
  • Rahman, Habibur
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 104
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 105
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 106 IIF 107 IIF 108
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 109
    • Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 110
    • Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 114
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 115
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 116
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 117
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 118
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 119
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 120
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 121
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 122
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 123
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 124
  • Rahman, Hbibur
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Middleton Street, Hull, HU3 1NA, England

      IIF 125
  • Rahman, Habibur
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 126
  • Rahman, Habibur
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 127
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 128
  • Rahman, Habibur
    Bangladeshi managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 129
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 133
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 134
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ripple Road, Barking, IG11 7PR, England

      IIF 135
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 136
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 137
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 138
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 139
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 140
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 141
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 142 IIF 143
  • Rahman, Habibur
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145 IIF 146
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 147
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 148
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 149
  • Rahman, Md. Habibur
    Bangladeshi general manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 150
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 151 IIF 152
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 153
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 154
  • Rahman, Mohammed Habibur
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 155
child relation
Offspring entities and appointments
Active 61
  • 1
    Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 82 - Director → ME
  • 2
    Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Officer
    2020-11-01 ~ now
    IIF 105 - Director → ME
  • 4
    129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 146 - Director → ME
    2021-01-12 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ground Floor, Shop 28 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    2016-03-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,114 GBP2024-11-30
    Officer
    2024-11-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    62 Knightwood Crescent, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
  • 16
    11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    2021-03-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    2021-03-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    13 Middleton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    98 High Street, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 143 - Director → ME
  • 23
    HR CARE & RECRUITMENT LTD - 2023-07-03
    62 Knightwood Crescent, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    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
  • 25
    1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 26
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    2019-04-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 27
    114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    2014-06-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    2020-12-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 35 - 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
  • 34
    Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    2011-06-22 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 152 - Secretary → ME
  • 37
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 39
    173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 101 - Director → ME
  • 40
    32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 138 - Director → ME
  • 42
    15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,208 GBP2024-11-30
    Officer
    2021-11-12 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 142 - Director → ME
  • 44
    Flat 05 Nova Court East, 6 Yabsley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 45
    244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    2013-07-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 46
    Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 148 - Director → ME
  • 47
    P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-06-24 ~ now
    IIF 144 - Director → ME
  • 48
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-02-09 ~ 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
  • 52
    568 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,354 GBP2024-12-31
    Officer
    2024-02-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 54
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    2010-10-12 ~ dissolved
    IIF 122 - Director → ME
  • 55
    7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 56
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,573 GBP2024-12-31
    Officer
    2019-12-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 58
    UNIAD SOLUTIONS LTD - 2011-04-15
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    2016-11-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    173 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    2019-01-28 ~ now
    IIF 79 - Director → ME
  • 60
    9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    2012-11-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 61
    MZA SPICE LIMITED - 2014-09-16
    161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    2014-09-01 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Person with significant control
    2020-11-01 ~ 2025-09-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    2023-04-19 ~ 2023-05-17
    IIF 63 - Director → ME
  • 3
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    2007-05-02 ~ 2008-03-27
    IIF 147 - Director → ME
  • 4
    58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    2023-05-04 ~ 2024-01-18
    IIF 60 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-01-18
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    2017-07-17 ~ 2017-09-29
    IIF 84 - Director → ME
  • 6
    GLOBAL CARE TRUST - 2013-10-21
    59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    2013-06-26 ~ 2014-04-01
    IIF 95 - Director → ME
  • 7
    11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    2024-02-28 ~ 2024-05-23
    IIF 114 - Director → ME
  • 8
    5TH TASTE LIMITED - 2017-12-19
    161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    2017-12-15 ~ 2023-03-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ 2014-05-07
    IIF 94 - Director → ME
  • 10
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    2021-03-10 ~ 2022-01-01
    IIF 118 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-01-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Flat-11 72 Ferry Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,424 GBP2017-12-31
    Officer
    2013-12-19 ~ 2014-02-18
    IIF 150 - Director → ME
    2014-03-28 ~ 2014-08-29
    IIF 68 - Director → ME
  • 12
    Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2015-03-15
    IIF 140 - Director → ME
  • 13
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    2007-06-21 ~ 2012-02-27
    IIF 93 - Director → ME
    2007-06-21 ~ 2012-02-27
    IIF 153 - Secretary → ME
  • 14
    50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    2015-04-12 ~ 2017-11-02
    IIF 96 - Director → ME
  • 15
    244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    2011-09-22 ~ 2012-01-31
    IIF 112 - Director → ME
    2012-04-06 ~ 2012-12-31
    IIF 111 - Director → ME
    2011-09-16 ~ 2011-09-22
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-04-30
    Officer
    2023-04-04 ~ 2024-06-05
    IIF 61 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-06-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    2020-01-14 ~ 2020-02-13
    IIF 110 - Director → ME
  • 18
    70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    2023-05-22 ~ 2024-01-11
    IIF 62 - Director → ME
  • 19
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    2017-02-21 ~ 2018-10-30
    IIF 131 - Director → ME
    Person with significant control
    2017-02-21 ~ 2018-10-30
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    KENKO SUSHI LIMITED - 2022-04-25
    200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,572 GBP2024-06-30
    Officer
    2021-11-11 ~ 2022-04-22
    IIF 135 - Director → ME
    2016-06-20 ~ 2018-10-30
    IIF 132 - Director → ME
    2016-06-20 ~ 2019-03-02
    IIF 151 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-10-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    UTILITY DOCTORS LTD - 2020-05-21
    Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    2014-09-09 ~ 2020-03-01
    IIF 98 - Director → ME
    Person with significant control
    2018-01-06 ~ 2020-03-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2016-04-06 ~ 2020-03-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ 2016-04-01
    IIF 80 - Director → ME
  • 23
    980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ 2016-05-31
    IIF 130 - Director → ME
  • 24
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,639 GBP2024-12-31
    Officer
    2024-02-09 ~ 2024-07-26
    IIF 89 - Director → ME
    Person with significant control
    2024-02-09 ~ 2024-07-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    86 Warrior Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ 2026-01-31
    IIF 59 - Director → ME
  • 26
    49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ 2017-07-18
    IIF 129 - Director → ME
  • 27
    UNIAD SOLUTIONS LTD - 2011-04-15
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    2011-02-28 ~ 2016-03-15
    IIF 97 - Director → ME
  • 28
    173 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Person with significant control
    2018-07-26 ~ 2025-11-04
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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