logo
explain how to read the page

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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Nora Sada Abdi Mohammed Farah

    Related profiles found in government register
  • Ms Nora Sada Abdi Mohammed Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 1
    • 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 2
    • Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 3
  • Farah, Nora Sada Abdi Mohammed
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 4
    • 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 5
    • Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 6
  • Farah, Nora Sada Abdi Mohammed
    British operational director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 7
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 8
  • Ms Zaynab Abdi Mohamed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 9
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 10
    • Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 11
  • Mr Mohamed Abdulkadir Farah
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 12 IIF 13
  • Mr Abdi Mohamed Farah
    Somali born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 14
    • 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 15
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR

      IIF 16 IIF 17
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 18
  • Farah, Nora Sada
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 19
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 20
  • Farah, Mohamed Abdulkadir
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 21
  • Farah, Mohamed Abdulkadir
    British businessman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lea Road, Southall, Middlesex, UB2 5QA, England

      IIF 22
  • Farah, Mohamed Abdulkadir
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 23
  • Mohamed, Abdelkhalig
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 24
  • Mr Mohamed Abdi
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road, London, N17 6SB, England

      IIF 25
    • 569-571, High Road, London, Tottenham, N17 6SB

      IIF 26
    • 571, High Road, London, N17 6SB, England

      IIF 27
  • Abdi, Mohamed
    English business development director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 28
  • Abdi, Mohamed Farah
    British Somalian operational director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 226-228, High Street, London, NW10 4TD, England

      IIF 29
  • Farah, Abdi Mohamed
    Somali born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 30
  • Farah, Abdi Mohamed
    Somali businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 31
  • Farah, Abdi Mohamed
    Somali company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inverness Road, London, N18 2EE, England

      IIF 32
    • 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 33
    • Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 34
  • Mohamed, Zaynab Abdi
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 35 IIF 36
  • Mohamed, Zaynab Abdi
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 37 IIF 38
  • Mr Abdelkhalig Osman Widaa Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 39
  • Widaa Mohamed, Abdelkhalig Osman
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 40
  • Abdi, Mohamed
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 523, High Road, London, N17 6SB, England

      IIF 41
    • 565, High Road, London, N17 6SB, England

      IIF 42
    • 569-571, High Road, Tottenham, London, N17 6SB, United Kingdom

      IIF 43 IIF 44
  • Abdi, Mohamed
    Dutch director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 45
  • Abdi, Mohamed Farah
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 46
  • Farah, Nora Sada Abdi Mohammed

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 47
  • Mr Mohamed Abdi
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 48
  • Mr Mohamed Farah Abdi
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 49
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 50
  • Abdi, Mohamed
    British management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 51
  • Farah, Mohamed
    British businessman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 97 Western Road, London, UB2 5HN, England

      IIF 52
  • Farah, Nora Sada
    British psychologist born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 53
  • Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 54
  • Farah, Abdi Mohamed

    Registered addresses and corresponding companies
    • Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 55
  • Mohamed, Abdelkhalig
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 56
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 57
  • Mohamed, Abdelkhalig
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Ladbroke Grove, London, W11 1PG

      IIF 58
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 59
  • Abdi, Mohamed
    Other

    Registered addresses and corresponding companies
    • 571, High Road, Tottenham, Tottenham, London, Haringey, N17 6SB, United Kingdom

      IIF 60
  • Abdelkhalig Osman Widaa, Mohamed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 703, Great West Road, Isleworth, London, TW7 4PS, United Kingdom

      IIF 61
  • Mohamed, Abdelkhalig

    Registered addresses and corresponding companies
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 62
  • Abdi, Mohamed

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 63
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 64
    • 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 65
  • Abdi, Mohamed
    Netherland director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, High Road, Tottenham, E17 6DS, United Kingdom

      IIF 66
  • Farah, Nora Sada

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 67
  • Mohamed, Abdelkhalig
    United Kingdom born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 68
  • Mohamed, Abdelkhalig
    United Kingdom director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, TW4 6JQ, England

      IIF 69
child relation
Offspring entities and appointments 35
  • 1
    ADD SKILLS TRAINING LIMITED
    12497994
    14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-03-04 ~ 2020-12-21
    IIF 28 - Director → ME
    2020-03-04 ~ now
    IIF 36 - Director → ME
    2020-03-04 ~ 2020-12-18
    IIF 7 - Director → ME
    2020-03-04 ~ 2020-12-21
    IIF 63 - Secretary → ME
    2020-03-04 ~ 2020-12-18
    IIF 47 - Secretary → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 9 - Has significant influence or control OE
  • 2
    ASSOCIATED MEDIA LIMITED
    06678622
    Winchester House, 259-269 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-20 ~ 2010-10-01
    IIF 58 - Director → ME
  • 3
    BEYOND BLUE CARE LIMITED
    15061986
    4 Greyhound Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    BLUE FLAG CONSULTANT AND CARE LIMITED
    14021348
    25 Featherstone Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE FLAG SERVICES LTD
    - now 10694226
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD
    - 2020-07-03 10694226
    BLUE FLAG SERVICES LTD
    - 2020-04-22 10694226
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD
    - 2018-08-23 10694226
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2018-08-31 ~ 2020-10-25
    IIF 30 - Director → ME
    Person with significant control
    2018-06-04 ~ 2020-10-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BLUE SHIELDS CARE LIMITED
    - now 09805946
    BLUE SHEILDS LIMITED
    - 2015-11-04 09805946
    20 Crown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 37 - Director → ME
  • 7
    BROTHERS BUSINESS CENTRE LTD
    - now 15027690
    MAJOS RESTAURANT LTD
    - 2024-10-07 15027690
    565 High Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARE I CARE CIC
    14558211
    4 Greyhound Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    CARE U CARE LTD
    12739072
    4 Greyhound Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    CORPORATE TECHNOLOGY VISION LIMITED
    07786206
    14 Alexandria Road, London
    Active Corporate (4 parents)
    Officer
    2011-09-26 ~ now
    IIF 57 - Director → ME
    2011-09-26 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 11
    CURE HEALTH LIMITED
    13923886
    14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    EDUCATION REFERRAL LIMITED
    10931500
    14 Alexandria Road West Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 51 - Director → ME
    2017-08-24 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 13
    FUTURE GENERATIONS PROPERTY LTD
    12717289
    2 Industrious Cottages, The Common, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    GATEWAY FOR SOMALIA LTD
    10918347 09065900
    14 Alexandria Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 31 - Director → ME
    2017-08-16 ~ 2019-09-06
    IIF 59 - Director → ME
    Person with significant control
    2017-08-16 ~ 2019-09-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GCRECRUIT LIMITED
    14519644
    14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    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
  • 16
    GLOBAL EDUCATION COUNSLTANCY LIMITED
    09885102
    14 Alexandria Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 69 - Director → ME
  • 17
    GLOBAL EDUCATION PARTNERSHIPS LIMITED
    12731431
    14 Alexandria Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    GULF CONFERENCES LTD
    08460531
    14 Alexandria Road, London
    Voluntary Arrangement Corporate (1 parent)
    Officer
    2013-03-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    GULF EXHIBITIONS LIMITED
    - now 07526514
    QATAR EXHIBITIONS LIMITED
    - 2011-06-21 07526514
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-02-11 ~ 2012-05-01
    IIF 61 - Director → ME
  • 20
    HORN SECURITY LIMITED
    13464907
    311 Pentax House, South Hill Avenue, South Harrow, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 53 - Director → ME
    2021-06-18 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    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
  • 21
    HOWLWADAAQ.NET LIMITED
    08917349
    569-571 High Road, London, Tottenham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 45 - Director → ME
    2014-02-28 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 22
    LONDON FORMATION COMPANIES LTD
    08060861
    571 High Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    MYCOME LIMITED
    07618590
    523 High Road, Tottenham, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 66 - Director → ME
  • 24
    SILVER BLUE TRAINING LIMITED
    16120736
    4 Greyhound Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SMILES & GIGGLES NURSERY LIMITED
    10422846
    Flat 192, Wandle Court Emlyn Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 26
    STEADY GROWTH PROPERTY LTD
    14548365
    Unit 10 97 Western Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SUNRISE COMMUNICATIONS (UK) LIMITED
    06849790
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 28
    SUNSHINESNETT LIMITED
    10710803
    569-571 High Road, Tottenham, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-01 ~ now
    IIF 44 - Director → ME
    2017-04-05 ~ 2018-06-21
    IIF 43 - Director → ME
  • 29
    SWIFT GLOBAL LOGISTICS LTD
    13783493
    1 Inverness Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-12-08 ~ 2023-05-10
    IIF 32 - Director → ME
  • 30
    TAYSEER WAREHOUSE LIMITED
    05815713
    Unit 10, 97 Western Road, Southall, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 31
    THE LINK LOUNGE SOCIAL CLUB
    13846636
    Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ 2022-03-17
    IIF 46 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-03-17
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 32
    THE LODGE CAFE LIMITED
    07753855
    226-228 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 33
    TOG DHEER SHOPPING CENTRE LTD
    08264018
    Unit 10 97 Western Road, London
    Active Corporate (4 parents)
    Officer
    2013-06-12 ~ 2021-04-01
    IIF 52 - Director → ME
  • 34
    TRUSTED LOGISTICS LTD
    14770077
    Unit 7-8 R/0 97 Western Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-06-24
    IIF 34 - Director → ME
    2024-06-24 ~ 2024-12-18
    IIF 55 - Secretary → ME
  • 35
    UNIVERSAL LANGUAGE ACADEMY LIMITED
    13630918
    14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 10 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.