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

Mr Nadeem Ahmed

    Related profiles found in government register
  • Mr Nadeem Ahmed
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, IG1 3AE, England

      IIF 1
    • 9, Seymour Gardens, Ilford, IG1 3LN, England

      IIF 2
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 3
  • Mr Nadeem Ahmed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Invicta Road, Dartford, DA2 6AZ, England

      IIF 4
  • Mr Naheem Ahmed
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 5
  • Mr Naheem Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 6
    • 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 7
  • Mr Naheem Ahmed
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d, Hedley Avenue Mccormack Benson Health & Safety Ltd, Grays, RM20 4EL, England

      IIF 8
  • Mr Nadeem Ahmed
    Pakistani born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Drive, Ilford, IG1 3HX, England

      IIF 9
  • Ahmed, Nadeem
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Seymour Gardens, Ilford, IG1 3LN, England

      IIF 10
    • 8-10, Station Road, London, E12 5BT, England

      IIF 11
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, United Kingdom

      IIF 12
  • Mr Nadeem Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, Essex, IG1 3AE

      IIF 13
    • 10, York Mews, Ilford, IG1 3AE, United Kingdom

      IIF 14
  • Nadeem, Ahmed
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 497, Alum Rock Road, Birmingham, B8 3EA, United Kingdom

      IIF 15
  • Nadeem, Ahmed
    British self employed born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 497, Alum Rock Road, Birmingham, B8 3EA, United Kingdom

      IIF 16
  • Nadeem, Ahmed
    British travel agent born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 497, Alum Rock Road, Birmingham, B8 3EA, England

      IIF 17
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 18
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Hibernia Road, Hounslow, TW3 3RN, England

      IIF 19
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Nadeem Ahmed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 21
  • Ahmed, Nadeem
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Invicta Road, Dartford, DA2 6AZ, England

      IIF 22
  • Ahmed, Naheem
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 23
  • Mr Nadeem Ahmed
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 24
  • Mr Nadeem Ahmed
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 215, Upper Tooting Road, London, SW17 7TG, England

      IIF 25
  • Mr Naeem Ahmed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 26
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 27 IIF 28
    • 133, Heston Road, Hounslow, TW5 0RD

      IIF 29
    • 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 30
  • Mr. Nadeem Ahmed
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Nadeem Ahmed
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.a-39, Block I, North Nazimabad, Karachi, 75400, Pakistan

      IIF 32
  • Ahmed, Naheem
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 33
  • Ahmed, Naheem
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 34
  • Ahmed, Naheem
    English mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 35
  • Ahmed, Naheem
    English sales representative born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Davenport Centre, Barking, IG11 0SH, United Kingdom

      IIF 36
  • Ahmed, Nadeem
    Pakistani director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Drive, Ilford, IG1 3HX, England

      IIF 37
  • Ahmed, Nadeem
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, Essex, IG1 3AE, United Kingdom

      IIF 38
    • 64a, The Drive, Ilford, Essex, IG1 3HZ

      IIF 39
  • Ahmed, Nadeem
    British

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 40 IIF 41
  • Ahmed, Nadeem
    British director

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, Essex, IG1 3AE

      IIF 42
  • Ahmed, Nadeem
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 43 IIF 44
    • 133, Heston Road, Hounslow, TW5 0RD

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Ahmed, Nadeem
    British businesman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 47
  • Ahmed, Nadeem
    British business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 48
  • Ahmed, Nadeem
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 49
    • 373, Hanworth Road, Hounslow, TW4 5LF, England

      IIF 50
    • 90, Hibernia Road, Hounslow, Middlesex, TW3 3RN, United Kingdom

      IIF 51 IIF 52
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 251 Staines Road, Hounslow, Middlesex, TW3 3JJ

      IIF 56
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 57
  • Ahmed, Nadeem
    British estate agent born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 58 IIF 59
  • Ahmed, Nadeem
    Pakistani director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.a-39, Block I, North Nazimabad, Karachi, 75400, Pakistan

      IIF 60
  • Ahmed, Nadeem
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 61
  • Ahmed, Nadeem
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 62 IIF 63
  • Ahmed, Nadeem
    Pakistani company director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ahmed, Nadeem
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 215, Upper Tooting Road, London, SW17 7TG, England

      IIF 65
  • Ahmed, Naeem
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Heston Road, Hounslow, TW5 0RD, United Kingdom

      IIF 66
  • Ahmed, Naeem
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 67
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD, England

      IIF 68
    • 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 69
    • 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 70 IIF 71
  • Ahmed, Nadeem
    Pakistani business born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 72
  • Ahmed, Nadeem

    Registered addresses and corresponding companies
    • 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 73
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Ahmed, Naeem

    Registered addresses and corresponding companies
    • Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 78
  • Ahmed, Naheem

    Registered addresses and corresponding companies
    • Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 79
child relation
Offspring entities and appointments 41
  • 1
    AB ASSET MANAGEMENT LIMITED
    06169928
    10 York Mews, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    2007-03-19 ~ now
    IIF 39 - Director → ME
    2007-03-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AFC - ASIAN FOOD CENTRE LIMITED
    07830392
    M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Officer
    2011-11-01 ~ 2023-06-06
    IIF 68 - Director → ME
    2025-07-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    AHMED BROTHERS PROPERTY PARTNERSHIP LIMITED
    13157555
    Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-25 ~ now
    IIF 12 - Director → ME
  • 4
    AHMED PARTNERSHIP LIMITED
    09040949
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Officer
    2023-09-20 ~ now
    IIF 44 - Director → ME
    2014-05-15 ~ 2023-09-20
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BASHIR'S REAL ESTATE LTD
    08835378
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Officer
    2023-09-20 ~ now
    IIF 45 - Director → ME
    2014-01-07 ~ 2023-09-20
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-07
    IIF 29 - Has significant influence or control OE
  • 6
    BATH PROFESSIONALS LIMITED
    07479073
    239 Selbourne Road, Luton
    Active Corporate (2 parents)
    Officer
    2010-12-29 ~ 2011-12-29
    IIF 63 - Director → ME
  • 7
    BEST BARGAINS DIRECT LIMITED
    12199189
    15 Halfway Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    BRGR & WINGS LTD
    13044282
    Unit 3 10 James Town Road, Camden Town, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 67 - Director → ME
    2020-11-26 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 9
    CHAI LALA LTD
    16624722
    133 Heston Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ now
    IIF 46 - Director → ME
    2025-08-04 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHARLIE FB LTD
    10977047
    Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 70 - Director → ME
  • 11
    DELTA FB LTD
    10976854
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DESI TRAVEL LIMITED
    08861320
    497 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    DRB AGENTS LTD - now
    IX CLEAR AIMS LIMITED
    - 2019-09-12 07511077
    181 Market Street, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ 2015-04-10
    IIF 47 - Director → ME
    2011-01-31 ~ 2015-04-10
    IIF 75 - Secretary → ME
  • 14
    ELAAF LIMITED
    13964585
    4385, 13964585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    ENGINE FITTERS LIMITED
    10110931
    332 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-20 ~ 2018-11-15
    IIF 33 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EXCEL SERVICE SOLUTIONS LTD
    09127018
    251 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 49 - Director → ME
    2014-07-11 ~ dissolved
    IIF 73 - Secretary → ME
  • 17
    F & D CARS (BERKSHIRE) LIMITED
    08034929
    497 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 18
    GARAGE 777 LTD
    - now 09624847 09737933... (more)
    ENGINE SUPPLIERS LTD
    - 2015-10-01 09624847
    Unit 3 Davenport Centre, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 36 - Director → ME
  • 19
    GLOBAL IMMIGRATION MANAGEMENT LIMITED
    06103583
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Officer
    2007-02-14 ~ 2015-05-19
    IIF 59 - Director → ME
  • 20
    GREENS PROPERTIES LTD
    14271545
    38a The Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    HUMAYYUN INTERNATIONAL LIMITED
    16670517
    215 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    IX MOTORS LTD
    - now 06313604
    IX GLOBAL SOLUTIONS LIMITED
    - 2015-02-03 06313604
    373 Hanworth Road, Hounslow
    Active Corporate (6 parents)
    Officer
    2013-12-05 ~ 2015-05-18
    IIF 50 - Director → ME
  • 23
    IX RENTAL LTD
    - now 06767677
    GLOBAL VEHICLE SOLUTIONS LIMITED
    - 2010-07-05 06767677
    83 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-12-08 ~ 2015-05-19
    IIF 48 - Director → ME
    2008-12-08 ~ 2015-05-19
    IIF 40 - Secretary → ME
  • 24
    MANAGE UK LTD.
    - now 04993969
    NODIM INTERNATIONAL LIMITED
    - 2005-03-29 04993969
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Officer
    2003-12-12 ~ 2015-05-19
    IIF 57 - Director → ME
    2015-05-19 ~ 2023-01-23
    IIF 56 - Director → ME
    2005-04-04 ~ 2015-05-19
    IIF 41 - Secretary → ME
  • 25
    MARLOW GREY LIMITED
    16958444
    12 Invicta Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    NQ MOTORS LIMITED
    11492832
    175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 18 - Director → ME
    2018-07-31 ~ 2018-08-01
    IIF 61 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    2018-08-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 27
    S.S MARBLES LTD
    07525872
    40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 72 - Director → ME
  • 28
    SALTLEY CARS LTD
    13463231
    1 Daniels Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    SMTV WORLD LIMITED
    11343813
    497 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 15 - Director → ME
  • 30
    THE GLOW HEALTH ENTERPRISES LTD
    14902412
    4385, 14902412 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 31
    TOTAL CONSULTANCY SOLUTIONS LIMITED
    06485728
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Officer
    2008-01-28 ~ 2015-05-19
    IIF 58 - Director → ME
  • 32
    TOTAL PROPERTY MANAGEMENT (UK) LTD
    08808524
    251 Staines Road, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 53 - Director → ME
    2013-12-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 33
    TOTAL RECRUITMENT SOLUTIONS LIMITED
    08651966
    251 Staines Road, Hounslow, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 55 - Director → ME
    2013-08-15 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
  • 34
    TOTAL RESIDENTIAL MANAGEMENT LIMITED
    07110417 06489868
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Officer
    2009-12-22 ~ 2015-05-19
    IIF 52 - Director → ME
  • 35
    TRUAUC LTD
    15821519
    9 Seymour Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 36
    UK ENGINE FITTERS LTD
    12974632
    70 Blake Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 37
    UK GLOBAL LEARNING CENTRE LTD
    - now 07267704 07699530
    THE LONDON COLLEGE OF CULTURE LTD
    - 2012-10-02 07267704
    251 Staines Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ 2015-06-15
    IIF 51 - Director → ME
  • 38
    VALENTINES PROPERTY INVESTMENTS LIMITED
    11404783
    Charter House 8/10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-06-08 ~ 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
  • 39
    VANQUISH MANAGEMENT LTD
    08303184
    251 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 54 - Director → ME
  • 40
    VOGUE TECHNICS LIMITED
    13493479
    62 Moore Avenue, Grays, England
    Active Corporate (3 parents)
    Officer
    2021-07-05 ~ 2021-10-15
    IIF 35 - Director → ME
    2021-07-05 ~ 2021-10-15
    IIF 79 - Secretary → ME
    Person with significant control
    2021-07-05 ~ 2021-10-15
    IIF 8 - Has significant influence or control OE
  • 41
    VPI WARWICK LIMITED
    12765638
    8-10 Station Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-22 ~ now
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.