1
7 Redbridge Lane East, Redbridge, Essex
Liquidation Corporate (11 parents)
Officer
2007-11-30 ~ 2009-07-13
IIF 45 - Director → ME
2009-10-06 ~ 2010-06-30
IIF 46 - Director → ME
2
Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
Active Corporate (3 parents)
Officer
2020-12-01 ~ 2021-02-24
IIF 37 - Director → ME
2021-09-03 ~ 2025-03-17
IIF 36 - Director → ME
3
743 High Road, Ilford, England
Active Corporate (4 parents)
Officer
2021-07-30 ~ 2023-02-08
IIF 14 - Director → ME
Person with significant control
2021-07-30 ~ 2023-02-08
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
4
129/131 Green Lane, Ilford, England
Active Corporate (3 parents)
Officer
2022-04-01 ~ 2022-08-31
IIF 69 - Director → ME
Person with significant control
2022-04-01 ~ 2022-08-31
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
773 High Road, Ilford,seven Kings, United Kingdom, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2022-08-31
IIF 68 - Director → ME
Person with significant control
2022-04-01 ~ 2022-08-31
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
6
CMD ENTERPRISE LTD - now
EVENTUITY INTERNATIONAL LIMITED
- 2017-11-14
08441111 7 Globe Road, London, England
Active Corporate (7 parents)
Officer
2013-03-12 ~ 2013-11-05
IIF 34 - Director → ME
7
CONSERVATIVE FRIENDS OF PAKISTAN LTD
08155528 4 Matthew Parker Street, London, England
Active Corporate (17 parents)
Officer
2013-07-25 ~ 2022-04-25
IIF 42 - Director → ME
8
CONSERVATIVE FRIENDS OF SMALL BUSINESS LTD
14300570 237 Croydon Road, Beckenham, England
Dissolved Corporate (3 parents)
Officer
2022-08-16 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2022-08-16 ~ dissolved
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors → OE
9
Rason 48, Sterne Street, London, England
Active Corporate (3 parents)
Officer
2010-08-05 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
10
DAYYAN DAYCARE AND DAY NURSERY LIMITED
08917896 102 Green Lane, Morden, England
Dissolved Corporate (1 parent)
Officer
2014-02-28 ~ dissolved
IIF 60 - Director → ME
11
DAYYAN DAYCARE PRESCHOOL AND DAY NURSERY LIMITED
08801649 325-331 High Road, Ilford, Essex
Dissolved Corporate (3 parents)
Officer
2013-12-04 ~ 2013-12-05
IIF 44 - Director → ME
12
102 Green Lane, Morden, London, England
Dissolved Corporate (1 parent)
Officer
2015-03-05 ~ dissolved
IIF 55 - Director → ME
13
FIVE TECH LIMITED - now
Unit 10 Woodford Trading Estate, Southend Road, Woodford Green, Essex
Active Corporate (10 parents, 3 offsprings)
Officer
2010-05-27 ~ 2012-02-04
IIF 56 - Director → ME
14
225/325 High Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2017-11-23 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2017-11-23 ~ dissolved
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
15
FOURTH WAVE INTERNATIONAL LIMITED
08353429 102 Green Lane, Morden, Surrey
Dissolved Corporate (4 parents)
Officer
2013-01-09 ~ 2013-01-10
IIF 62 - Director → ME
16
170 Church Road, Mitcham, Surrey
Dissolved Corporate (12 parents)
Officer
2008-12-29 ~ 2011-04-04
IIF 48 - Director → ME
17
141 Franciscan Road, London
Dissolved Corporate (3 parents)
Officer
2010-09-14 ~ 2012-06-28
IIF 51 - Director → ME
18
102 Green Lane, Morden, England
Dissolved Corporate (3 parents)
Officer
2013-12-04 ~ dissolved
IIF 61 - Director → ME
19
Rason 48, Sterne Street, London, England
Dissolved Corporate (9 parents)
Officer
2008-11-01 ~ dissolved
IIF 27 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
20
30 Barnaby Way, Chigwell, Essex
Dissolved Corporate (3 parents)
Officer
2009-03-20 ~ dissolved
IIF 49 - Director → ME
21
LONDON SCHOOL OF ADVANCED STUDIES LTD
- now 07093914LONDON COMMUNITY COLLEGE OF EDUCATION LTD
- 2012-04-20
07093914LONDON COMMUNITY COLLEGE OF EDUCTAION LTD
- 2010-08-24
07093914 102 Green Lane, Morden, Surrey
Dissolved Corporate (9 parents)
Officer
2010-07-02 ~ 2012-09-12
IIF 41 - Director → ME
22
102 Green Lane, Morden, England
Active Corporate (3 parents)
Officer
2022-04-04 ~ now
IIF 67 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
23
102 Green Lane, Morden, Surrey
Dissolved Corporate (4 parents)
Officer
2014-02-11 ~ dissolved
IIF 66 - Director → ME
2014-02-11 ~ dissolved
IIF 70 - Secretary → ME
24
141 Franciscan Rd, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-11-14 ~ dissolved
IIF 54 - Director → ME
25
Rason 48, Sterne Street, London, England
Active Corporate (2 parents)
Officer
2014-12-16 ~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
26
BARBERA UK LIMITED
- 2012-12-05
08277724 227-228 Strand, London
Dissolved Corporate (4 parents)
Officer
2012-11-01 ~ dissolved
IIF 65 - Director → ME
27
70 Uxbridge Road, London, England
Active Corporate (2 parents)
Officer
2022-08-08 ~ now
IIF 13 - Director → ME
Person with significant control
2022-04-11 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
28
RASONS CATERING CAPITAL LTD
- now 16653489RASONS DINE BRAND LIMITED
- 2025-08-29
16653489 48 Sterne Street, London, England
Active Corporate (3 parents)
Officer
2025-08-15 ~ now
IIF 12 - Director → ME
Person with significant control
2025-08-15 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Rason 48, Sterne Street, London, England
Active Corporate (4 parents)
Officer
2017-10-20 ~ 2019-07-15
IIF 57 - Director → ME
30
102 Green Lane, London
Dissolved Corporate (3 parents)
Officer
2013-06-10 ~ 2014-02-01
IIF 59 - Director → ME
31
70 Uxbridge Road, London, England
Active Corporate (5 parents)
Officer
2020-06-26 ~ now
IIF 10 - Director → ME
32
311 High Road, Loughton, Essex
Liquidation Corporate (3 parents)
Officer
2017-11-27 ~ 2022-02-01
IIF 40 - Director → ME
Person with significant control
2017-11-27 ~ 2022-02-01
IIF 26 - Ownership of shares – 75% or more → OE
33
769 High Road, Ilford, England
Dissolved Corporate (1 parent)
Officer
2021-10-22 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2021-10-22 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
34
RETAIL 24 LTD
06768056 14250837, NI693612, 14933399Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Rason 48, Sterne Street, London, England
Dissolved Corporate (4 parents)
Officer
2009-01-01 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
35
SAHAN RESTAURANTS LIMITED
- now 08352899SAHAN RESTURANTS LIMITED
- 2013-05-28
08352899SAHARA TURKISH FOOD LIMITED
- 2013-02-11
08352899 Unit 3 1 Scene Complex, Clements Road, Ilford, England
Dissolved Corporate (3 parents)
Officer
2013-01-09 ~ 2013-10-14
IIF 63 - Director → ME
36
52 Chalk Farm Road, London
Active Corporate (9 parents)
Officer
2011-09-01 ~ 2012-06-05
IIF 38 - Director → ME
37
311 High Road, Loughton, Essex
Liquidation Corporate (5 parents)
Officer
2024-10-16 ~ 2024-10-16
IIF 30 - Director → ME
2021-02-02 ~ 2023-12-28
IIF 11 - Director → ME
Person with significant control
2024-10-16 ~ 2024-10-16
IIF 17 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 17 - Ownership of shares – 75% or more → OE
2021-02-02 ~ 2023-12-28
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
38
70 Uxbridge Road, London, England
Dissolved Corporate (2 parents)
Officer
2024-01-22 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2024-01-22 ~ dissolved
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
39
2d Dyne Road, London
Active Corporate (7 parents)
Officer
2007-06-06 ~ 2011-01-04
IIF 50 - Director → ME
2007-06-06 ~ 2011-01-04
IIF 28 - Secretary → ME
40
46 The Ridgeway, North Harrow, Harrow, England
Active Corporate (2 parents)
Officer
2024-06-13 ~ 2025-02-21
IIF 35 - Director → ME
Person with significant control
2024-06-13 ~ 2025-02-21
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
41
UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
- now 01783030UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
Active Corporate (92 parents)
Officer
2008-11-14 ~ 2016-06-15
IIF 43 - Director → ME
42
Rason 48, Sterne Street, London, England
Active Corporate (4 parents)
Officer
2015-09-02 ~ 2019-02-01
IIF 31 - Director → ME
43
75 Dale View Avenue, London
Dissolved Corporate (4 parents)
Officer
2015-01-15 ~ 2015-11-13
IIF 64 - Director → ME
44
102 Green Lane, Morden, England
Active Corporate (3 parents)
Officer
2020-07-23 ~ 2022-05-31
IIF 58 - Director → ME
Person with significant control
2020-07-23 ~ 2022-05-31
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
45
WORLD CONGRESS OF OVERSEAS PAKISTANIS
08352249 138a Station Road, Edgware, England
Active Corporate (3 parents)
Officer
2013-01-08 ~ now
IIF 33 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 20 - Has significant influence or control → OE