1
FIRST TRADE DERIVATIVES LIMITED
- 2007-10-19
03647711FIRST TRADE SECURITIES ENTERPRISE LIMITED - 1999-03-03
1 Bentinck Street, London
Dissolved Corporate (7 parents)
Officer
2006-01-18 ~ dissolved
IIF 24 - Director → ME
2002-04-22 ~ 2005-12-08
IIF 26 - Director → ME
2006-01-18 ~ dissolved
IIF 37 - Secretary → ME
2
Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
Active Corporate (1 parent)
Officer
2023-10-23 ~ now
IIF 38 - Director → ME
Person with significant control
2023-10-23 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
3
AAMEVOL ELECTRIC VEHICLES LTD - now
3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2021-04-20 ~ 2023-06-28
IIF 18 - Director → ME
Person with significant control
2021-04-20 ~ 2023-06-28
IIF 49 - Ownership of shares – 75% or more → OE
4
36 Glebe Road, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
50,000 GBP2023-04-30
Officer
2021-04-22 ~ 2021-07-27
IIF 17 - Director → ME
2021-04-22 ~ 2021-05-04
IIF 57 - Secretary → ME
5
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (4 parents)
Equity (Company account)
-17,498 GBP2017-05-31
Officer
2014-01-28 ~ dissolved
IIF 22 - Director → ME
6
RUNNYMEAD HOMES LIMITED - 2002-12-23
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
35,879 GBP2024-03-31
Officer
2015-08-18 ~ now
IIF 7 - Director → ME
2004-01-12 ~ 2011-08-10
IIF 16 - Director → ME
2011-12-23 ~ 2012-05-22
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
7
8 Derby Road Industrial Estate, Hounslow, Middlesex
Dissolved Corporate (4 parents)
Officer
2011-06-17 ~ dissolved
IIF 28 - Director → ME
8
FIRST TRADE GLOBAL HOLDINGS PLC
06693882 1 Stephenson Court Fraser Road, Priory Business Park, Bedford
Dissolved Corporate (5 parents, 1 offspring)
Officer
2008-09-10 ~ 2011-08-31
IIF 13 - Director → ME
9
2 Mill Street, Bedford, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2007-07-24 ~ 2011-08-31
IIF 23 - Director → ME
10
ION INFORMATION TECHNOLOGIES LIMITED
03137721 Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
Active Corporate (24 parents)
Net Assets/Liabilities (Company account)
102,086 GBP2025-03-31
Officer
2005-09-26 ~ 2006-10-16
IIF 25 - Director → ME
11
Studio 8 Hayes Business Studios, Hayes, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
99 GBP2018-12-31
Officer
2017-12-05 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2017-12-05 ~ dissolved
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
12
The Old Mill, 9 Soar Lane, Leicester, Leicestershire
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-1,544 GBP2016-09-30
Officer
2005-11-01 ~ 2013-06-01
IIF 15 - Director → ME
13
MARLBOROUGH HOUSE SPENCERS WOOD MANAGEMENT LIMITED
11654523 Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
Active Corporate (5 parents)
Equity (Company account)
15 GBP2024-11-30
Officer
2022-04-25 ~ 2024-10-09
IIF 34 - Director → ME
14
SPARK103SS LTD - 2023-08-04
AAM53CR LTD - 2022-02-25
Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
Active Corporate (4 parents)
Equity (Company account)
-1,232 GBP2023-04-30
Officer
2023-12-18 ~ now
IIF 11 - Director → ME
Person with significant control
2023-12-18 ~ now
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
15
4 Marriott Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,184 GBP2022-04-30
Officer
2021-04-26 ~ 2021-06-07
IIF 19 - Director → ME
Person with significant control
2021-04-26 ~ 2021-06-07
IIF 48 - Ownership of shares – 75% or more → OE
16
4a St. Marys Road, London
Dissolved Corporate (2 parents)
Officer
2009-11-17 ~ 2013-08-01
IIF 32 - Director → ME
17
8-10 Neptune Terrace, Sheerness, Kent
Active Corporate (12 parents)
Equity (Company account)
59,089 GBP2024-03-31
Officer
2025-04-16 ~ now
IIF 1 - Director → ME
Person with significant control
2025-04-16 ~ now
IIF 40 - Has significant influence or control → OE
18
1 Russell Road, Twickenham, Middlesex, England
Active Corporate (5 parents)
Equity (Company account)
45,110 GBP2024-03-31
Officer
2016-06-29 ~ 2019-09-10
IIF 20 - Director → ME
Person with significant control
2016-06-29 ~ 2019-09-10
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
19
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (2 parents)
Person with significant control
2021-04-26 ~ dissolved
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
20
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
-165,240 GBP2024-03-31
Officer
2018-12-17 ~ now
IIF 8 - Director → ME
Person with significant control
2018-12-17 ~ now
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 52 - Right to appoint or remove directors as a member of a firm → OE
21
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
-157,162 GBP2024-03-31
Officer
2010-10-06 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
22
Studio 6 Coldharbour Lane, Hayes, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-04-30
Officer
2018-04-11 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2018-04-11 ~ dissolved
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
23
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
Dissolved Corporate (7 parents)
Equity (Company account)
7,791 GBP2023-06-30
Officer
2014-01-01 ~ 2014-01-10
IIF 9 - Director → ME
2009-12-05 ~ 2014-01-01
IIF 31 - Director → ME
2016-01-05 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2017-05-25 ~ 2017-05-25
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
24
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (2 parents)
Person with significant control
2021-08-20 ~ dissolved
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
25
4 Peter James Business Centre, Pump Lane, Hayes, England
Active Corporate (7 parents, 5 offsprings)
Equity (Company account)
888,742 GBP2024-03-31
Officer
2005-12-01 ~ now
IIF 6 - Director → ME
2003-08-11 ~ 2008-01-29
IIF 36 - Secretary → ME
Person with significant control
2016-04-06 ~ now
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
IIF 45 - Right to appoint or remove directors → OE
26
Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford, England
Dissolved Corporate (8 parents)
Officer
2014-04-22 ~ 2015-02-09
IIF 33 - Director → ME
2008-11-18 ~ 2010-06-03
IIF 14 - Director → ME
27
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
224,345 GBP2024-03-31
Officer
2012-11-02 ~ now
IIF 5 - Director → ME
2012-11-02 ~ 2013-12-01
IIF 56 - Secretary → ME
Person with significant control
2016-07-01 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
28
THE ORCHARDS WEEPING CROSS MANAGEMENT COMPANY LTD
07170933 Unit 8 Derby Road Industrial Estate, Hounslow
Dissolved Corporate (2 parents)
Officer
2012-01-19 ~ dissolved
IIF 30 - Director → ME
29
4 Peter James Business Centre, Pump Lane, Hayes, England
Active Corporate (5 parents)
Officer
2024-02-16 ~ 2025-08-26
IIF 2 - Director → ME
2025-10-06 ~ now
IIF 3 - Director → ME
Person with significant control
2023-12-18 ~ 2025-10-06
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 43 - Ownership of voting rights - 75% or more as a member of a firm → OE
30
WESTLAKE PHARMACY SERVICES LTD
- now 05320822 Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
Dissolved Corporate (8 parents)
Equity (Company account)
20,147 GBP2023-06-30
Officer
2005-03-21 ~ 2005-12-08
IIF 27 - Director → ME
2006-02-09 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-17
IIF 50 - Ownership of shares – More than 50% but less than 75% → OE
IIF 50 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 50 - Right to appoint or remove directors → OE
31
WILLIAM ALBERT SECURITIES LIMITED
- now 04828406KERFORD FINANCIAL LIMITED - 2007-11-30
Suite 4, Vijay House, Unit 1 Stephenson Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, England
Liquidation Corporate (14 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
165,058 GBP2015-12-31
Officer
2008-11-20 ~ 2008-11-20
IIF 35 - Secretary → ME