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

Karim, Abdul

    Related profiles found in government register
  • Karim, Abdul
    British businessman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Upper Tooting Road, London, SW17 7TJ, England

      IIF 1
  • Karim, Abdul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Upper Tooting Road, London, SW17 7TJ, England

      IIF 2
    • 16, Mount Ephraim Road, London, SW16 1NG, England

      IIF 3 IIF 4
    • 29, Cricklade Avenue, London, SW2 3HD, England

      IIF 5
    • 74-76, Tower Bridge Road, London, SE1 4TP

      IIF 6
    • Suite 13, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 7
  • Karim, Abdul
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 8
  • Karim, Abdul
    British self employed born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137a, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 9
  • Karim, Abdul
    British business person born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Middle Lane, London, N8 7LA, United Kingdom

      IIF 10
  • Karim, Abdul
    British chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Bromley Road, Beckenham, BR3 5NP, United Kingdom

      IIF 11
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 12
  • Karim, Abdul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 13
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 14 IIF 15
  • Karim, Abdul
    British chair person born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 16
  • Karim, Abdul
    British chairman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 17
  • Karim, Abdul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109, Camden High Street, London, NW1 7JN, England

      IIF 18
    • 16, Mount Ephraim Road, London, SW16 1NG, England

      IIF 19
    • Co/ Mohsin And Co, 48 White Horse Road, London, E1 0ND, England

      IIF 20
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 21
  • Karim, Abdul
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Abdul Karim
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mount Ephraim Road, London, SW16 1NG, England

      IIF 23 IIF 24 IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 29, Cricklade Avenue, London, SW2 3HD, England

      IIF 27
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 28
    • Suite 13, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 29
  • Karim, Abdul
    British restaurateuer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Corporation Road, Darlington, County Durham, DL3 6AJ

      IIF 30
  • Karim, Abdul
    British business born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Hampden Square, London, N14 5JR, England

      IIF 31
  • Karim, Abdul
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 32
  • Karim, Abdul
    British manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Damgate Street, Wymondham, Norfolk, NR18 0BG, England

      IIF 33
  • Karim, Abdul
    British restaurantor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit B,1st Floor 218-220 White Chapel Road, Unit B, 218-220 Whitechapel Road, London, E1 1BJ, England

      IIF 34
  • Karim, Abdul
    British chef born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 35
  • Karim, Abdul
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 36
  • Karim, Abdul
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forest Road, Loughton, Essex, IG10 1DX, England

      IIF 37
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 38
    • 12a, Forest Road, Loughton, IG10 1DX, England

      IIF 39
    • 274, High Road, Loughton, Essex, IG10 1RB, United Kingdom

      IIF 40
  • Mr Abdul Karim
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 41
    • 137a, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 42
  • Mr Abdul Karim
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Bromley Road, Beckenham, BR3 5NP, United Kingdom

      IIF 43
    • 218, Middle Lane, London, N8 7LA, United Kingdom

      IIF 44
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 45
    • 12, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 46
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 47
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 48
  • Abdulkhani, Rahim
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Eaton Gardens, Hove, East Sussex, BN3 3UA, United Kingdom

      IIF 49
  • Abdulkhani, Rahim
    British restaurant proprietor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F23 Gainsborough House 4-6, Eaton Gardens, Hove, East Sussex, BN3 3UA

      IIF 50
  • Abdulkhani, Rahim
    British restaurantor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 51
  • Karim, Abdul
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chester Road, Watford, WD18 0RG, England

      IIF 52
  • Karim, Abdul
    Pakistani manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 51 Lord House, Lord Street, Manchester, Lancashire, M3 1HL, England

      IIF 53
  • Karim, Abdul
    Italian business born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Saddlers House, 13 Ribbons Walk, London, E20 1AX, England

      IIF 54
  • Karim, Abdul
    Italian business consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Saddler House, Ribbons Walk, London, E20 1AX, England

      IIF 55
  • Karim, Abdul
    Italian company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 22, Atherton Mews, London, E7 9JL, England

      IIF 56
  • Karim, Abdul
    Italian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitechapel Road, London, E1 1JD

      IIF 57
  • Karim, Abdul
    Bangladeshi company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rotary Way, Banbury, Oxfordshire, OX16 1AP

      IIF 58
  • Mr Abdul Karim
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109, Camden High Street, London, NW1 7JN, England

      IIF 59
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 60
    • Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 61
  • Karim, Abdul
    Bangladeshi company director born in May 1970

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kalshi Road, Dhaka, 1216, Bangladesh

      IIF 62
  • Karim, Abdul
    Bangladeshi company director born in May 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kakshi Road, Dhaka, 1216, Bangladesh

      IIF 63
    • 5, Kalshi Road, Dhaka, 1216, Bangladesh

      IIF 64 IIF 65 IIF 66
    • Piccadilly Business Centre, Aldow Enteprise Park, Manchester, M12 6AE, United Kingdom

      IIF 68
  • Karim, Abdul
    Bangladeshi company director born in July 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kalshi Road, Dhaka, 1216, United Kingdom

      IIF 69
  • Karim, Abdul
    Afghan co secretary

    Registered addresses and corresponding companies
    • 297a Green Street, Upton Park, London, E13 9AR

      IIF 70
  • Mr Abdul Karim
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Corporation Road, Darlington, DL3 6AJ, England

      IIF 71
  • Mr Abdul Karim
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 72 IIF 73
  • Mr Abdul Karim
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 215-219, Green Street, London, Uk, E7 8LL, England

      IIF 74
    • 12, Forest Road, Loughton, Essex, IG10 1DX, England

      IIF 75
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 76 IIF 77
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 78
    • 12a, Forest Road, Loughton, IG10 1DX, England

      IIF 79
    • 274, High Road, Loughton, IG10 1RB, United Kingdom

      IIF 80
  • Mr Rahim Abdulkhani
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 134, Kings Road, Brighton, BN1 2HH, England

      IIF 81
    • 141, Church Road, Hove, BN3 2AE, England

      IIF 82
  • Abdulkhani, Rahim
    British catering manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 141, Church Road, Hove, BN3 2AE, England

      IIF 83
  • Abdulkhani, Rahim
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 84
  • Abdulkhani, Rahim
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 134, Kings Road, Brighton, BN1 2HH, England

      IIF 85
    • Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 86
  • Abdulkhani, Rahim
    British entrepreneur born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 141, Church Road, Hove, BN3 2AE, England

      IIF 87
  • Karim, Abdul

    Registered addresses and corresponding companies
    • 108, Whitechapel Road, London, E1 1JD

      IIF 88
    • 2nd Floor 215-219, Green Street, London, Uk, E7 8LL, England

      IIF 89
  • Mr Abdul Karim
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chester Road, Watford, WD18 0RG, England

      IIF 90
  • Mr Karim Abdul
    Italian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Atherton Mews, London, E7 9JL, England

      IIF 91
  • Abdul, Karim
    English chef born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 215-219, Green Street, London, Uk, E7 8LL, England

      IIF 92
  • Mr Abdul Karim
    Italian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Atherton Mews, London, E7 9JL, United Kingdom

      IIF 93
  • Manwa, Riyaz Abdulkarim
    British businessman born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ilford Lane, Ilford, Essex, IG1 2LQ, England

      IIF 94
    • Unit 26 East Shopping Centre, Green Street, London, E7 8LE, England

      IIF 95 IIF 96
    • Unit 9, East Shopping Centre 232-233, Green Street, London, E7 8LE, England

      IIF 97
  • Manwa, Riyaz Abdulkarim
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ilford Lane, Ilford, Essex, IG1 2LQ, England

      IIF 98
  • Mr Abdul Karim
    Bangladeshi born in May 1970

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kalshi Road, Dhaka, 1216, England

      IIF 99
  • Mr Abdul Karim
    Bangladeshi born in May 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Abdulkhani, Rahim
    Iranian restaurant owner born in July 1962

    Registered addresses and corresponding companies
    • 18 The Martlet, Hove, East Sussex, BN3 6NT

      IIF 105
  • Mr Riyaz Abdulkarim Manwa
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ilford Lane, Ilford, Essex, IG1 2LQ

      IIF 106
    • Unit 1, East Shopping Centre, Green Street, London, E7 8LE, England

      IIF 107
    • Unit 9, East Shopping Centre 232-233, Green Street, London, E7 8LE, England

      IIF 108
child relation
Offspring entities and appointments
Active 45
  • 1
    PEGASUS PROPERTY NO.7 LTD. - 2019-12-09
    11531195 LTD - 2019-10-08
    PEGASUS PROPERTY NO.7 LTD - 2019-09-12
    *default*, 290 Moston Lane, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    500,000 EUR2023-08-24
    Officer
    2020-07-06 ~ now
    IIF 69 - director → ME
  • 2
    51 Chester Road, Watford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,981 GBP2023-03-31
    Officer
    2020-03-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 3
    12a Forest Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 4
    12 Forest Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    16 Mount Ephraim Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -132,271 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    25,000 EUR2022-06-23
    Officer
    2020-06-25 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    250,000 EUR2022-06-23
    Officer
    2020-06-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    25,000 EUR2022-06-23
    Officer
    2020-06-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 10
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    250,000 EUR2022-06-23
    Officer
    2020-06-25 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    2 Rotary Way, Banbury, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 58 - director → ME
  • 12
    12 Forest Road, Loughton, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    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
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    Unit B,1st Floor 218-220 White Chapel Road Unit B, 218-220 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 34 - director → ME
  • 14
    51 Lord House Lord Street, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 53 - director → ME
  • 15
    CHURCH ROAD RESTAURANT LIMITED - 2016-04-20
    Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,443 GBP2015-11-30
    Officer
    2015-10-05 ~ dissolved
    IIF 84 - director → ME
  • 16
    274 High Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    Flat 1 Ribbons Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,643 GBP2023-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    Unit 1 East Shopping Centre, Green Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,448 GBP2023-10-31
    Person with significant control
    2016-07-01 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 19
    146 Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,094 GBP2016-12-31
    Officer
    2013-09-30 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 20
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ dissolved
    IIF 49 - director → ME
  • 21
    146 Ilford Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 98 - director → ME
  • 22
    345 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,231 GBP2024-07-31
    Officer
    2019-09-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Has significant influence or control over the trustees of a trustOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 23
    16 Mount Ephraim Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,767 GBP2022-11-30
    Officer
    2018-11-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AE SURREY LIMITED - 2021-12-07
    Suite 13 95 Miles Road, Mitcham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2021-07-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    12 Forest Road, Loughton, England
    Corporate (2 parents)
    Officer
    2023-05-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    12 Forest Road, Loughton, Essex, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    109 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,869 GBP2020-08-31
    Officer
    2016-07-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    141 Church Road, Hove, England
    Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 30
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ dissolved
    IIF 50 - director → ME
  • 31
    6-8 Hampden Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,300 GBP2016-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    6-8 Hampden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    6-8 Hampden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 34
    134 Kings Road, Brighton, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 35
    Unit 1, East Shopping Centre, 232-233 Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 108 - Has significant influence or controlOE
  • 36
    Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 37
    313-315 Commercial Rd, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 2 - director → ME
  • 38
    Suite 2, 10 Abbey Parade, London, England
    Corporate (3 parents)
    Officer
    2023-03-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 39
    26 Corporation Road, Darlington, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,928 GBP2016-11-30
    Officer
    2008-11-07 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 40
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,931 GBP2017-12-31
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    7a Damgate Street, Wymondham, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 33 - director → ME
  • 42
    Suite 2, 10 Abbey Parade, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 44
    Piccadilly Business Centre, Aldow Enteprise Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-19 ~ dissolved
    IIF 68 - director → ME
  • 45
    16 Mount Ephraim Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -571 GBP2023-03-31
    Officer
    2022-03-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    12 Forest Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-02-18
    IIF 13 - director → ME
  • 2
    Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    250,000 EUR2023-03-24
    Officer
    2020-03-18 ~ 2020-04-21
    IIF 63 - director → ME
    Person with significant control
    2020-03-18 ~ 2021-01-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    74-76 Tower Bridge Road, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    2009-04-20 ~ 2016-03-03
    IIF 6 - director → ME
  • 4
    76 Bromley Road, Beckenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,860 GBP2021-01-31
    Officer
    2020-02-01 ~ 2022-04-01
    IIF 11 - director → ME
    Person with significant control
    2020-03-04 ~ 2022-04-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    128 Church Road, Hove, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,736 GBP2016-10-31
    Officer
    2015-10-14 ~ 2015-11-05
    IIF 86 - director → ME
  • 6
    Unit 1 East Shopping Centre, Green Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,448 GBP2023-10-31
    Officer
    2015-01-26 ~ 2016-01-01
    IIF 96 - director → ME
  • 7
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,397 GBP2021-03-31
    Officer
    2017-08-14 ~ 2019-10-31
    IIF 51 - director → ME
  • 8
    117 Upper Tooting Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2016-07-01
    IIF 1 - director → ME
  • 9
    1 Thornton Road, Ilford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,532 GBP2023-09-30
    Officer
    2005-04-15 ~ 2023-04-19
    IIF 70 - secretary → ME
  • 10
    137a Featherstall Road North, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    981 GBP2023-10-31
    Officer
    2020-10-20 ~ 2025-03-01
    IIF 9 - director → ME
    Person with significant control
    2020-10-20 ~ 2025-03-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    12a Forest Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,842 GBP2024-01-31
    Officer
    2015-01-08 ~ 2020-01-12
    IIF 92 - director → ME
    2023-04-19 ~ 2023-06-01
    IIF 35 - director → ME
    2020-05-01 ~ 2020-08-05
    IIF 12 - director → ME
    2020-05-07 ~ 2020-05-08
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-12
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-08-05
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    2023-04-14 ~ 2023-06-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    218 Middle Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,146 GBP2022-12-31
    Officer
    2021-12-23 ~ 2023-06-01
    IIF 10 - director → ME
    Person with significant control
    2021-12-23 ~ 2023-06-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-12-19 ~ 2019-05-01
    IIF 56 - director → ME
  • 14
    Co/ Mohsin And Co, 48 White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-17 ~ 2024-12-14
    IIF 20 - director → ME
  • 15
    108 Whitechapel Road, London
    Corporate (6 parents)
    Equity (Company account)
    -92,188 GBP2023-12-31
    Officer
    2020-05-01 ~ 2020-06-24
    IIF 57 - director → ME
    2020-05-01 ~ 2020-06-24
    IIF 88 - secretary → ME
  • 16
    141 Church Road, Hove, England
    Corporate (1 parent)
    Officer
    2019-09-24 ~ 2019-11-01
    IIF 87 - director → ME
  • 17
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1993-10-18 ~ 2001-01-16
    IIF 105 - director → ME
  • 18
    FOBTRONICS LTD - 2021-11-08
    SUB RANG LONDON LTD - 2021-08-02
    SHADES COLLECTION LTD - 2016-08-04
    1 South Park Villas, South Park Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -51,832 GBP2023-10-31
    Officer
    2015-01-26 ~ 2015-01-26
    IIF 95 - director → ME
  • 19
    12 Forest Road, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    -113,302 GBP2023-10-31
    Officer
    2020-04-30 ~ 2023-06-07
    IIF 15 - director → ME
    2024-01-27 ~ 2024-05-01
    IIF 14 - director → ME
    Person with significant control
    2020-04-30 ~ 2023-06-07
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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.