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. Muhammad Asif Naeem

    Related profiles found in government register
  • Mr. Muhammad Asif Naeem
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 1
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 2
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 3 IIF 4 IIF 5
    • 420b, The Point, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 6
    • 6-6a, Seven Ways Parade, Ilford, IG2 6XH, United Kingdom

      IIF 7
    • 6a, Sevenways Parade, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 8
    • Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 9
    • 420b, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 10
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 11 IIF 12 IIF 13
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Muhammad Asif Naeem
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 19
    • Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, England

      IIF 20
    • E7/e8, Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 21
    • 12, Meadfarm Close, Harold Hill, Romford, Essex, RM3 9FJ, England

      IIF 22
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 23 IIF 24
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 25 IIF 26
  • Mr Muhammad Asif Naeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 27
  • Naeem, Muhammad Asif
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420b, Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NQ, United Kingdom

      IIF 28
    • 6-6a, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 29
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 30
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 31
  • Naeem, Muhammad Asif
    British business born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 32
  • Naeem, Muhammad Asif
    British businessman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 33
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 34
    • Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 35
  • Naeem, Muhammad Asif
    British chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, England

      IIF 36
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 37 IIF 38
  • Naeem, Muhammad Asif
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 39
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 40 IIF 41
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 42
  • Naeem, Muhammad Asif
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 43
  • Naeem, Muhammad Asif
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 44 IIF 45 IIF 46
    • 12, Meadfarm Close, Romford, RM3 9FJ, England

      IIF 47
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 48
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 49
  • Mr Muhammad Nadeem
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad Asif
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 51
  • Nadeem, Muhammad
    Pakistan consultancy born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Colne House, Harts Lane, Barking, Essex, IG11 8LS, United Kingdom

      IIF 52
  • Mr Muhammad Nadeem
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 53
  • Nadeem, Muhammad
    Pakistani company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad Asif
    Pakistani accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 55
    • Unit 10, 418-420, Cranbrook Road Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 56
    • 33, The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 57
    • Cuttle Mill Business Park, Watling Street, Towcester, Northants, NN12 6LF, England

      IIF 58
  • Naeem, Muhammad Asif
    Pakistani director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, England

      IIF 59
    • E7/e8, Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 60
    • 33, The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 61
    • 33, The Mount, Romford, RM3 7LJ, England

      IIF 62
  • Naeem, Muhammad Asif
    Pakistani manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Meadfarm Close, Romford, RM3 9FJ, England

      IIF 63
  • Nadeem, Muhammad
    Pakistani consultancy born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 64
child relation
Offspring entities and appointments
Active 22
  • 1
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    141,718 GBP2022-04-30
    Officer
    2023-11-08 ~ now
    IIF 43 - director → ME
  • 2
    Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Suite 110w Sterling House, Langston Road, Loughton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 51 - director → ME
  • 4
    418-420 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 59 - director → ME
  • 5
    420b Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    4385, 15409804 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    Jpd Management Limited 420b, Eastern Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    103,981 GBP2024-03-31
    Officer
    2011-07-21 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    Unit 10 418-420, Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 56 - director → ME
  • 10
    57 Eastern Avenue East, Romford, England
    Corporate (3 parents)
    Equity (Company account)
    104,037 GBP2023-12-31
    Officer
    2019-10-04 ~ now
    IIF 44 - director → ME
  • 11
    57 Eastern Avenue East, Romford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    5 Colne House, Harts Lane, Barking, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 52 - director → ME
  • 13
    114 Lyndhurst Gardens, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    32,108 GBP2023-11-30
    Officer
    2013-11-27 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    57 Eastern Avenue East, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    102,865 GBP2021-12-31
    Officer
    2019-12-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    ROMFORD PROPERTY MANAGEMENT LIMITED - 2023-02-20
    ROMFORD PROPERTIES SPV LIMITED - 2023-02-18
    57 Eastern Avenue East, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-07-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    DAYYAN PROPERTIES SPV LIMITED - 2023-02-21
    AAPKON PROPERTIES SPV LTD - 2019-04-30
    57 Eastern Avenue East, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-08-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 17
    70 Penrith Road, Harold Hill, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-07-22 ~ now
    IIF 61 - director → ME
  • 18
    Unit 2b 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-09-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1,875,028 GBP2021-12-31
    Officer
    2019-02-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    57 Eastern Avenue East, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    8,350 GBP2023-12-31
    Officer
    2013-07-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    418-420 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 55 - director → ME
Ceased 16
  • 1
    56 Faircross Avenue, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-04-10 ~ 2019-06-17
    IIF 34 - director → ME
    Person with significant control
    2019-04-10 ~ 2019-06-17
    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
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 2
    AIM CORPORATE CONSULTING LIMITED - 2015-12-03
    FISCATECH LIMITED - 2015-08-04
    C/o Mettlaw 1st Floor, Gateway House, 4 Penman Way, Grove Business Park, Leicester, Leicestershire, England
    Corporate
    Equity (Company account)
    5,125 GBP2018-12-31
    Officer
    2015-06-15 ~ 2015-12-02
    IIF 58 - director → ME
  • 3
    418-422 Eastern Avenue, The Point, Unit 2b, Gants Hill, England
    Corporate (1 parent)
    Equity (Company account)
    54,832 GBP2023-12-31
    Officer
    2015-12-08 ~ 2019-09-30
    IIF 57 - director → ME
    2021-04-06 ~ 2023-03-10
    IIF 38 - director → ME
    Person with significant control
    2016-12-07 ~ 2019-09-30
    IIF 22 - Ownership of shares – 75% or more OE
    2021-04-06 ~ 2023-03-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    CROSCONTINENT LIMITED - 2018-08-21
    Unit E7 & E8 Fairview Industrial Estate, Unit E7 &e8 Fairview Estate, Rainham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200,148 GBP2018-03-31
    Officer
    2011-05-11 ~ 2016-08-01
    IIF 63 - director → ME
  • 5
    DEPOT COTTAGE LIMITED - 2016-09-05
    47 Highcliffe Gardens, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    -2,006 GBP2023-09-30
    Officer
    2022-07-21 ~ 2023-11-21
    IIF 30 - director → ME
  • 6
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-07-12 ~ 2024-04-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    Suite 110w Sterling House, Langston Road, Loughton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Person with significant control
    2022-05-11 ~ 2024-10-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    46 Westbury Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    2,683 GBP2023-12-31
    Officer
    2018-05-16 ~ 2020-01-04
    IIF 46 - director → ME
    Person with significant control
    2018-05-20 ~ 2020-01-04
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 9
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -136,017 GBP2018-03-31
    Officer
    2011-06-16 ~ 2018-09-30
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STRATSMORE PROPERTY ASSETS LIMITED - 2022-04-28
    IMAGINE HOMES AND PROPERTIES LIMITED - 2019-02-07
    3rd Floor, Harvey House 79 London Road, St. Edwards Court, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    151,736 GBP2020-08-31
    Officer
    2016-08-08 ~ 2020-05-21
    IIF 36 - director → ME
    2020-08-01 ~ 2020-08-01
    IIF 37 - director → ME
    Person with significant control
    2016-08-08 ~ 2020-05-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
    2020-08-01 ~ 2020-08-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    420b Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-12-04 ~ 2024-01-20
    IIF 28 - director → ME
    Person with significant control
    2019-12-04 ~ 2024-01-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    STRATSMORE GROUP LIMITED - 2022-10-05
    Griffins, Tavistock House North, London
    Corporate (1 parent)
    Equity (Company account)
    -70,877 GBP2022-04-30
    Officer
    2019-04-09 ~ 2019-04-09
    IIF 45 - director → ME
    Person with significant control
    2019-06-16 ~ 2019-06-16
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 13
    57 Eastern Avenue East, Romford, England
    Corporate (3 parents)
    Equity (Company account)
    104,037 GBP2023-12-31
    Person with significant control
    2019-10-04 ~ 2019-10-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    57 Eastern Avenue East, Romford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-12-12 ~ 2024-09-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    STRATSMORE CONSULTING LTD - 2024-03-03
    420 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2022-04-30
    Officer
    2019-04-16 ~ 2019-09-30
    IIF 29 - director → ME
    Person with significant control
    2019-04-16 ~ 2019-09-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    ROMFORD PROPERTY MANAGEMENT LIMITED - 2023-02-20
    ROMFORD PROPERTIES SPV LIMITED - 2023-02-18
    57 Eastern Avenue East, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-07-14 ~ 2024-09-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 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.