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

Ali, Syed Sheraz

    Related profiles found in government register
  • Ali, Syed Sheraz
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 1
  • Ali, Syed Sheraz
    British ceo born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hoe Street, London, E17 4SA, England

      IIF 2
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 3
  • Ali, Syed Sheraz
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 4
    • 79 Hoe Street, London, E17 4SA, England

      IIF 5
    • 31 Broadway, Rainham, England, Broadway, Rainham, RM13 9YW, England

      IIF 6
  • Mr Syed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hoe Street, London, E17 4SA, England

      IIF 7 IIF 8
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 9 IIF 10
  • Ali, Syed Kashif
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Ali, Syed Kashif
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Strand Street, Liverpool, L1 8LT, England

      IIF 12
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Ali, Syed Kashif
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Holly Court, King Street, Chertsey, KT16 8BJ, England

      IIF 14
  • Ali, Syed Kashif
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 117, Craven Street, Coventry, CV5 8DT, England

      IIF 15
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Ali, Syed Mansoor
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, 131 Cranbrook Road, Ilford, IG1 4SY, England

      IIF 17
    • Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, IG1 4SY, England

      IIF 18
  • Ali, Syed Mansoor
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 19
  • Ali, Syed Muhammad Sheraz
    British ceo born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 20
  • Ali, Syed Ahsan
    Pakistani accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35 Bromley Close, East Road, Harlow, Essex, CM20 2GD, United Kingdom

      IIF 21
    • 35, East Road, Harlow, CM20 2GD, England

      IIF 22
  • Ali, Syed Ahsan
    Pakistani director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, East Road, Bromley Close, Harlow, Essex, CM20 2GD, United Kingdom

      IIF 23
  • Ali, Syed Mohammed Zakaria
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 24
  • Ali, Syed Mohammed Zakaria
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33 Selbourne Street, Loughborough, LE11 1BS

      IIF 25
  • Ali, Syed Mohammed Zakaria
    British restaurateur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22-23, High Street, Loughborough, LE11 2PZ, England

      IIF 26
  • Ali, Syed
    Pakistani creatives and production born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 27 IIF 28
  • Ali, Syed
    Pakistani online learning born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ingram House, Park Road, Kingston Upon Thames, Surrey, KT1 4BA, United Kingdom

      IIF 29
  • Mr Syed Kashif Ali
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Strand Street, Liverpool, L1 8LT, England

      IIF 30
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 31 IIF 32
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 34
  • Mr Syed Mansoor Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 35
    • Office 3, 131 Cranbrook Road, Ilford, IG1 4SY, England

      IIF 36
    • Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, IG1 4SY, England

      IIF 37
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 38
  • Mr Syed Muhammed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 219, Main Road, Gidea Park, Romford, RM2 6NP, England

      IIF 39
  • Syed Kashif Ali
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 117, Craven Street, Coventry, CV5 8DT, England

      IIF 40
  • Ali, Syed
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 43
  • Ali, Syed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 44 IIF 45
  • Ali, Syed
    British it services born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, East Hill, Woking, Surrey, GU22 8DN, United Kingdom

      IIF 46
  • Mr Syed Muhammad Sheraz Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 47
  • Ali, S M S
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 48
  • Mr Syed Ali
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ingram House, Park Road, Kingston Upon Thames, Surrey, KT1 4BA

      IIF 49
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 50 IIF 51
  • Ali, Syed
    British business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Newton House, Cornwall Street, London, E1 2QP, England

      IIF 52
  • Ali, Syed
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Chatham Hill, Chatham, ME5 7AA, United Kingdom

      IIF 53
  • Ali, Syed
    British direc born in September 1985

    Resident in United Kingdom

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

      IIF 54
  • Ali, Syed
    British security officer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Malmesbury Road, London, E3 2EE, United Kingdom

      IIF 55
  • Ali, Syed Kashif
    British accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Marriners Drive, Bradford, BD9 4JT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 25, Marriners Drive, Bradford, West Yorkshire, BD9 4JT, United Kingdom

      IIF 59
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Ali, Syed Kashif
    British certified accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Marriners Drive, Bradford, BD9 4JT, United Kingdom

      IIF 61
  • Ali, Syed Kashif
    British chartered certified accountant born in August 1977

    Resident in United Kingdom

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

      IIF 62
  • Ali, Syed Mansoor
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre, 102-116 Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 63
    • Ilford Offices 131, Cranbrook Road, Ilford, IG1 4SY, United Kingdom

      IIF 64
    • C/o Khiz Accounting Ltd, Airport House Business Centre, Purley, CR0 0XZ, United Kingdom

      IIF 65
  • Ali, Syed Mansoor
    British sales director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 66
  • Ali, Syed Muhammad Sheraz
    British business man born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 67
  • Ali, Syed Muhammad Sheraz
    British businessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 68
  • Ali, Syed Muhammad Sheraz
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
    • 79, Hoe Street, London, E17 4SA, England

      IIF 72 IIF 73
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 74
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 75 IIF 76
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 77
    • Unit A And B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 78
  • Ali, Syed Muhammad Sheraz
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 79
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 80
  • Ali, Syed Muhammad Sheraz
    British consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 81
  • Ali, Syed Muhammad Sheraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 82 IIF 83
    • 207, Regent Street, London, Uk, W1B 3HH, United Kingdom

      IIF 84
    • 960 Capability Green, Luton, LU1 3PE, England

      IIF 85
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 86
    • Unit A & B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 87
  • Ali, Syed Muhammad Sheraz
    British operation director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bearing Way, Bearing Way, Chigwell, IG7 4ND, England

      IIF 88
  • Ali, Syed Muhammad Sheraz
    British operations director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 89
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 90
  • Ali, Syed
    British property consultant born in September 1994

    Resident in United Kingdom

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

      IIF 91
  • Ali, Syed Mohammed Zakaria
    British

    Registered addresses and corresponding companies
    • 3 Selbourne Street, Loughborough, Leicestershire, LE11 1BS

      IIF 92
  • Mr Syed Ahsan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35 Bromley Close, East Road, Harlow, CM20 2GD, United Kingdom

      IIF 93
    • 35, East Road, Bromley Close, Harlow, CM20 2GD, United Kingdom

      IIF 94
  • Mr Syed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 95
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 97
    • 79, Hoe Street, London, E174SA, United Kingdom

      IIF 98 IIF 99
  • Mr Syed Mohammed Zakaria Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22-23, High Street, Loughborough, LE11 2PZ, England

      IIF 100
    • 23, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 101
  • Ali, Syed Mohammed Zakaria

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

      IIF 102
  • Mr S M S Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 103
  • Mr Syed Ali
    British born in September 1985

    Resident in United Kingdom

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

      IIF 104
    • Flat 20 Newton House, Cornwall Street, London, E1 2QP, England

      IIF 105
  • Ali, Syed
    Pakistani accountant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Apple Tree Walk, Newhall, Harlow, Essex, CM17 9UB, United Kingdom

      IIF 106
  • Ali, Syed
    Pakistani financial services born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Ali, Syed
    Pakistani it services and consultancy born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 108
  • Ali, Syed Muhammad
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 109
  • Ali, Syed Muhammad
    Pakistani managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 110
  • Ali, Syed Muhammad
    Pakistani md born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 111
  • Mr Syed Ali
    British born in September 1994

    Resident in United Kingdom

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

      IIF 112
  • Ali, Syed
    Pakistani director born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 200, Capworth Street, London, E10 7HL, England

      IIF 113
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 114
  • Ali, Syed Mohammed Zakaria
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Selbourne Street, Loughborough, Leicestershire, LE11 1BS, England

      IIF 115
  • Ali, Syed Mohammed Zakaria
    British resturant born in January 1980

    Resident in United Kingdom

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

      IIF 116
  • Mr Ali Syed
    British born in February 1982

    Resident in United Kingdom

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

      IIF 117
  • Ali, Syed

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

      IIF 118
    • 150, Malmesbury Road, London, E3 2EE, United Kingdom

      IIF 119
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 120
  • Ali, Syed Mansoor
    Indian company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326a, Brockley Road, London, SE4 2BT, England

      IIF 121
  • Ali, Syed Mansoor
    Indian sales manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Horse Inn, South Hill, Droxford, Southampton, SO32 3PB, United Kingdom

      IIF 122
  • Mr Syed Kashif Ali
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Syed Mansoor Ali
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre, 102-116 Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 125
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 126
    • Ilford Offices 131, Cranbrook Road, Ilford, IG1 4SY, United Kingdom

      IIF 127
    • C/o Khiz Accounting Ltd, Airport House Business Centre, Purley, CR0 0XZ, United Kingdom

      IIF 128
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 129 IIF 130
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 131 IIF 132
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 133
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134 IIF 135
    • 219, Main Rd, London, RM2 6NP, United Kingdom

      IIF 136
    • 79 Hoe Street, London, E17 4SA, England

      IIF 137 IIF 138
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 139
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 140 IIF 141
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 142
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 143 IIF 144
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 145
  • Syed, Ali
    British banker born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burlington Road, Isleworth, Middlesex, TW7 4LY, United Kingdom

      IIF 146
  • Syed, Ali
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 147
  • Mr Syed Ali
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Apple Tree Walk, Newhall, Harlow, CM17 9UB, United Kingdom

      IIF 148
  • Mr Syed Mohammed Zakaria Ali
    British born in January 1980

    Resident in United Kingdom

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

      IIF 149
  • Mr Syed Mansoor Ali
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326a, Brockley Road, London, SE4 2BT, England

      IIF 150
child relation
Offspring entities and appointments
Active 76
  • 1
    79 Hoe Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2016-06-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Allia Future Business Centre, London Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -35,366 GBP2024-03-31
    Officer
    2015-06-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    25 Marriners Drive, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    728 GBP2023-08-31
    Officer
    2020-08-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 5
    1 Windsor Street, Gorton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    140,371 GBP2017-02-28
    Officer
    2013-02-04 ~ dissolved
    IIF 107 - director → ME
  • 6
    6 Cedar Close, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    872 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,239 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 70 - director → ME
  • 8
    8 Apple Tree Walk, Newhall, Harlow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -119,643 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    Cm17 9ub, 8 8 Apple Tree Walk, Newhall, Harlow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    1 Triggs Lane, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    21,272 GBP2018-03-31
    Officer
    2015-03-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    1 Triggs Lane, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    The White Horse Inn South Hill, Droxford, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 122 - director → ME
  • 13
    BIZZ DIRECTIONS UK LTD - 2022-08-05
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -28 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 14
    Office 3 131 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 116 - director → ME
    2024-05-03 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Ilford Offices 131 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 17
    25 Marriners Drive, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 61 - director → ME
  • 18
    25 Marriners Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 59 - director → ME
  • 19
    25 Marriners Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 58 - director → ME
  • 20
    22-23 High Street, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    -24,438 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 21
    960 Capability Green, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    131 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 146 - director → ME
  • 24
    JUST CLOTHING LTD - 2012-11-13
    77 Hoe Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 114 - director → ME
  • 25
    25 Marriners Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 57 - director → ME
  • 26
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 81 - director → ME
    2015-02-12 ~ dissolved
    IIF 120 - secretary → ME
  • 27
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 28
    23 High Street, Loughborough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 29
    2 East Hill, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 46 - director → ME
  • 30
    AEROPHYSICS LTD - 2024-03-22
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    33 Lockwell Road, Essex, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    -2,130 GBP2024-04-30
    Officer
    2021-08-19 ~ now
    IIF 84 - director → ME
  • 32
    BLUE ANGEL SECURITY LTD - 2016-07-21
    3rd Floor, 207 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    2018-03-31 ~ now
    IIF 88 - director → ME
  • 33
    Flat 20 Newton House, Cornwall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 34
    Unit A & B The Business Centre, Farringdon Ave, Romford, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 35
    Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-06-30
    Officer
    2024-12-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 36
    41 Ramsay Gardens, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-02-28
    Officer
    2020-12-21 ~ now
    IIF 22 - director → ME
  • 37
    77 Hoe Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 4 - director → ME
  • 38
    150 Malmesbury Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 55 - director → ME
    2012-09-11 ~ dissolved
    IIF 119 - secretary → ME
  • 39
    Unit A & B The Business Centre, Farringon Ave, Harold Wood, Romford, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 40
    219 Main Road, Gidea Park, Romford, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    Unit A & B, The Business Centre, Romford, England
    Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 87 - director → ME
  • 42
    John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Corporate (2 parents)
    Person with significant control
    2023-07-18 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 43
    79 Hoe Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 44
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 45
    25 Suffolk Road, Ilford, England
    Corporate (4 parents)
    Equity (Company account)
    -1,572 GBP2024-03-31
    Officer
    2022-05-31 ~ now
    IIF 79 - director → ME
  • 46
    219 Main Rd, Gidea Park, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 47
    77 Hoe Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 110 - director → ME
  • 48
    219 Main Road, Romford, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -81,605 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 143 - Has significant influence or controlOE
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
  • 50
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,159 GBP2020-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 62 - director → ME
    2019-01-24 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 51
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,740 GBP2022-04-30
    Officer
    2021-04-08 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 52
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 53
    117 Craven Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 54
    Unit A & B, Faringdon Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Officer
    2017-12-11 ~ now
    IIF 42 - director → ME
  • 55
    KASHMIR CARPETS LIMITED - 2022-07-06
    C/o Mmba Accountants, 960 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 85 - director → ME
  • 56
    SILICON MANAGEMENT CONSULTANTS LTD - 2022-06-06
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    19,961 GBP2023-05-31
    Officer
    2016-05-16 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 57
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 58
    4385, 14322780 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 59
    326a Brockley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,854 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 121 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 60
    8 Apple Tree Walk, Newhall, Harlow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 61
    326a Brockley Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 62
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 82 - director → ME
  • 63
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 64
    15 Bearing Way, Chigwell, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 65
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
  • 66
    26 Chatham Hill, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 53 - director → ME
  • 67
    25 Ingram House Park Road, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 68
    124 Cromwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 108 - director → ME
  • 69
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 70
    25 Marriners Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 56 - director → ME
  • 71
    219 Main Rd, Gidea Park, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 72
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 73
    21 Strand Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 74
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 75
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    79 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,504 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-06-30 ~ 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
Ceased 14
  • 1
    SALON AND AFRO WHOLESALE LTD - 2023-12-12
    10 South Lodge Avenue, Mitcham, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2025-04-09
    IIF 63 - director → ME
    Person with significant control
    2023-12-09 ~ 2025-04-09
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 2
    VIGILANT RECRUITMENT SERVICES LTD - 2010-08-17
    THE FOCUS CONSULTANTS LTD - 2009-06-16
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2013-12-01
    IIF 109 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,239 GBP2023-11-30
    Person with significant control
    2022-11-18 ~ 2023-11-30
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 4
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,252 GBP2024-01-31
    Officer
    2016-01-12 ~ 2018-05-25
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    Century House, 100 London Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-01-03
    IIF 115 - director → ME
  • 6
    209 Salisbury Avenue, Barking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,615 GBP2015-12-31
    Officer
    2012-12-06 ~ 2013-09-30
    IIF 111 - director → ME
  • 7
    BLUE ANGEL SECURITY LTD - 2016-07-21
    3rd Floor, 207 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    2015-10-19 ~ 2018-03-28
    IIF 68 - director → ME
    Person with significant control
    2016-05-25 ~ 2024-01-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    QUANTUM RESEARCH SOLUTIONS LTD - 2011-08-19
    3-154 Coppermill Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-20 ~ 2011-09-01
    IIF 113 - director → ME
  • 9
    GARRISON SECURITY SERVICES LIMITED - 2016-11-25
    Dockland Business Centre, 10-16 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,309 GBP2023-09-30
    Officer
    2023-01-25 ~ 2024-08-18
    IIF 6 - director → ME
  • 10
    79 Hoe Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    953 GBP2021-05-31
    Officer
    2016-05-16 ~ 2021-05-01
    IIF 89 - director → ME
    Person with significant control
    2016-05-16 ~ 2021-05-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 11
    Unit A & B, Faringdon Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Person with significant control
    2017-12-11 ~ 2023-12-18
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 12
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Person with significant control
    2022-04-22 ~ 2024-04-20
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 13
    843 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -83,272 GBP2023-07-31
    Officer
    2023-06-20 ~ 2024-12-13
    IIF 80 - director → ME
    Person with significant control
    2023-06-05 ~ 2024-12-13
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 14
    44 Wharncliffe Road, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2006-11-02 ~ 2007-01-04
    IIF 25 - director → ME
    2006-03-07 ~ 2006-10-10
    IIF 92 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.