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

Rahman, Habibur

    Related profiles found in government register
  • Rahman, Habibur
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 1
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 2
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 3
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 4
    • 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 5
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 6
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 7
  • Rahman, Habibur
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 8
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 9
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 10 IIF 11 IIF 12
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 13
    • Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 14
    • Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 18
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 19
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 20
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 21
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 22
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 23
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 24
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 25
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 26
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 27
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 28
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 29
  • Rahman, Habibur
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 30
    • Ground Floor, Shop 28 Cambridge Heath Road, London, E1 5QH, England

      IIF 31
  • Rahman, Habibur
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Valance Road, London, E1 5HR

      IIF 32
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 33 IIF 34 IIF 35
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 38 IIF 39
    • Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 40
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 41
    • Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 42
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 43
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 44
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 45
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 46
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 47
  • Rahman, Hbibur
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Middleton Street, Hull, HU3 1NA, England

      IIF 48
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 49
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 50
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 51
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 52
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 53
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, PO4 0BA, England

      IIF 54
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 55
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 56
    • 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 57
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 58
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 59
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 60
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 61
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 62
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 63
  • Rahman, Habibur
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 64
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 67
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 68
  • Rahman, Md Habibur
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Carshalton, SM5 3AE, England

      IIF 69
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 70
  • Rahman, Md Habibur
    Bangladeshi company manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Nova Court East, 6 Yabsley Street, London, E14 9RX, England

      IIF 71
  • Rahman, Md Habibur
    Bangladeshi managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 72
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 73
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 74
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 75
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 76
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 77
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 78
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 79
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 80
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 81
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 82 IIF 83 IIF 84
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 85
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 86
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 87
    • Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 88
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 89
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 90
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 91
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 92
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Shop 28 Cambridge Heath Road, London, E1 5QH, England

      IIF 93
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 94
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 95 IIF 96
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 97 IIF 98 IIF 99
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 101
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 102 IIF 103
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 104 IIF 105
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 106
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 107 IIF 108
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 109
  • Mr Hbibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Middleton Street, Hull, HU3 1NA, England

      IIF 110
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 111
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 112
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 113 IIF 114
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 115
    • 70, Rectory Road, London, E12 6JA, England

      IIF 116
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Rahman, Habibur
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 118
  • Rahman, Mohammed Habibur
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 119
  • Rahman, Habibur
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 120
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 121
  • Rahman, Habibur
    Bangladeshi managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 122
  • Rahman, Habibur
    Bangladeshi born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 123
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 124
    • 5, Dacre Road, London, E13 0PT, England

      IIF 125
    • 70, Rectory Road, London, E12 6JA, England

      IIF 126 IIF 127 IIF 128
    • 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 129
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 130
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 134
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, West Street, Fareham, PO16 0HP, England

      IIF 135
  • Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Carshalton, SM5 3AE, England

      IIF 136
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 137 IIF 138
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 139
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 140
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 141
  • Rahman, Md. Habibur
    Bangladeshi general manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 142
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ripple Road, Barking, IG11 7PR, England

      IIF 143
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144 IIF 145
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 146
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 147
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 148
    • Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 149
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 150
  • Mr Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 151
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 156
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 157
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 158
child relation
Offspring entities and appointments 79
  • 1
    786 SUPERSUB LIMITED
    07348286
    Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 5 - Director → ME
  • 2
    AL-KABIR TRAVEL CENTRE LIMITED
    09451656
    Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    AMAR BAZAR LTD
    - now 11009905
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-01 ~ 2025-09-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 4
    ASPEN FINANCIAL SOLUTIONS LIMITED
    13127077
    129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2021-01-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 5
    ASPEN RESIDENTIAL LIMITED
    13127336
    129 Poets Chase 129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2021-01-12 ~ now
    IIF 66 - Director → ME
    2021-01-12 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 6
    BABAZI LTD
    11955826
    2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 7
    BENGAL STEAKS LIMITED
    14739841
    5 Dacre Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-19 ~ 2023-05-17
    IIF 125 - Director → ME
  • 8
    CAFETERIA E1 LTD
    10853918
    149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 9
    CASSL.
    - now 01985617
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (272 parents)
    Officer
    2007-05-02 ~ 2008-03-27
    IIF 51 - Director → ME
  • 10
    CAVERSHAM GARDEN SPICE LIMITED
    11234749
    Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DARTFORD RIBEYE STEAKHOUSE LTD
    14845393
    58 Spital Street, Dartford, England
    Active Corporate (2 parents)
    Officer
    2023-05-04 ~ 2024-01-18
    IIF 123 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-01-18
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 12
    DESH BAZAR LTD
    16907940
    Ground Floor, Shop 28 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 13
    DOCKLANDS LODGE LONDON LTD
    10054121
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2016-03-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Has significant influence or control OE
  • 14
    DOCKS INN LTD
    12339246
    244 Poplar High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    DOUBLE GLOBAL LIMITED
    09711360
    167 Elm Grove, Southsea, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 6 - Director → ME
    2017-07-17 ~ 2017-09-29
    IIF 7 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EKOTA CARE TRUST LIMITED
    - now 08508741
    GLOBAL CARE TRUST
    - 2013-10-21 08508741
    59 Stephens Road, London, England
    Active Corporate (27 parents)
    Officer
    2013-06-26 ~ 2014-04-01
    IIF 43 - Director → ME
  • 17
    FAIR CROSS POUND LINE LTD
    11246837
    11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 8 - Director → ME
    2024-02-28 ~ 2024-05-23
    IIF 18 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    FAREHAM FLAVOURS LIMITED
    - now 11113516
    5TH TASTE LIMITED
    - 2017-12-19 11113516
    161 161 Elm Grove, Southsea, England
    Active Corporate (3 parents)
    Person with significant control
    2017-12-15 ~ 2023-03-15
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIVE STAR CARS LTD
    15359970
    62 Knightwood Crescent, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL FOOD 2012 LIMITED
    08225045
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Has significant influence or control OE
  • 21
    GRAVITON TELECOM LIMITED
    08974623
    Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-02 ~ 2014-05-07
    IIF 42 - Director → ME
  • 22
    H&S ONLINE LTD
    13269397
    11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HABIB & HABIB LTD
    - now 13255920
    HABIB & HABIB (LONDIS) LTD
    - 2021-08-18 13255920
    Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ 2022-01-01
    IIF 22 - Director → ME
    2021-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-01-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-10 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2022-09-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HABIB PROPERTIES (HULL) LIMITED
    16451365
    13 Middleton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 25
    HABIB VARIETY STORE LIMITED
    13959531
    Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 26
    HABIBI CAR RENTAL AND SALES LTD
    16469826
    98 High Street, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 27
    HABIBUK LTD
    16471540
    51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 28
    HAMILTON CLARKE LTD
    08137040
    133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 96 - Director → ME
  • 29
    HAMLETS BUSINESS LIMITED
    08820877
    Flat-11 72 Ferry Street, London
    Dissolved Corporate (9 parents)
    Officer
    2013-12-19 ~ 2014-02-18
    IIF 142 - Director → ME
    2014-03-28 ~ 2014-08-29
    IIF 71 - Director → ME
  • 30
    HEAVEN GARDEN CARE LTD
    - now 14892882
    HR CARE & RECRUITMENT LTD
    - 2023-07-03 14892882
    62 Knightwood Crescent, New Malden, England
    Active Corporate (3 parents)
    Officer
    2023-05-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 31
    HFK LIMITED
    08903919
    Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ 2015-03-15
    IIF 62 - Director → ME
  • 32
    HR PROPERTIES LONDON LTD
    15327077
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 33
    HR SMART METERING LTD
    11555371
    1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 34
    IMMIGRATION SOLUTIONS LIMITED
    06257429
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ 2012-02-27
    IIF 41 - Director → ME
    2019-04-26 ~ dissolved
    IIF 47 - Director → ME
    2007-06-21 ~ 2012-02-27
    IIF 115 - Secretary → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 35
    INITIATIVE INTERNATIONAL UK LTD
    07070003
    50 Spital Street, Dartford, England
    Active Corporate (5 parents)
    Officer
    2015-04-12 ~ 2017-11-02
    IIF 32 - Director → ME
  • 36
    ISHTIYAQ PROPERTIES LTD
    13144989
    114 Levett Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 37
    LIMITLESS HEALTH AND BEAUTY LIMITED
    14152128
    11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    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
  • 38
    LONDIS (ABIDHA) LIMITED
    07729841
    244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-09-22 ~ 2012-01-31
    IIF 16 - Director → ME
    2012-04-06 ~ 2012-12-31
    IIF 15 - Director → ME
    2014-06-24 ~ now
    IIF 11 - Director → ME
    2011-09-16 ~ 2011-09-22
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 88 - Ownership of shares – 75% or more OE
  • 39
    LONDON RIBSEYE STEAK HOUSE LTD
    14778163 11833345
    44 Lucas Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-04 ~ 2024-06-05
    IIF 124 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-06-05
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 40
    M & H CASH N CARRY LIMITED
    11489133
    Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-14 ~ 2020-02-13
    IIF 14 - Director → ME
  • 41
    M3AT HUB LIMITED
    14884251
    70 Rectory Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 126 - Director → ME
    2023-05-22 ~ 2024-01-11
    IIF 129 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 42
    MARSH KITCHEN LIMITED
    13799176
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 43
    MAYA LUCKY INN LTD
    12741536
    6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MAYA NOOR GROUP LTD
    13059974
    244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MAYA SHADWELL LTD
    07678689
    Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 46
    MUSA SH GOODS LTD
    12179502
    158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 47
    NEW KENKO SUSHI LIMITED
    10629724
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-21 ~ 2018-10-30
    IIF 132 - Director → ME
    2017-02-21 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2017-02-21 ~ 2018-10-30
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 48
    NUR ALEMAN LTD
    16403564
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    OCEAN FISH 786 LTD
    14837890
    173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 50
    OCEAN MEALS LTD
    14622660
    173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 28 - Director → ME
  • 51
    ORIGIN MART LTD - now
    KENKO SUSHI LIMITED
    - 2022-04-25 10239962
    200 Ripple Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2021-11-11 ~ 2022-04-22
    IIF 143 - Director → ME
    2016-06-20 ~ 2018-10-30
    IIF 133 - Director → ME
    2016-06-20 ~ 2019-03-02
    IIF 113 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-10-30
    IIF 139 - Ownership of shares – 75% or more OE
  • 52
    RAFSAN TRADING LTD - now
    UTILITY DOCTORS LTD
    - 2020-05-21 09209310
    Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ 2020-03-01
    IIF 45 - Director → ME
    Person with significant control
    2018-01-06 ~ 2020-03-01
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2016-04-06 ~ 2020-03-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    RAHMAN BANGLA KITCHEN LTD
    13431284
    32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 54
    RAPID CAR HIRE PARTNERS LIMITED
    09551747
    Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 60 - Director → ME
  • 55
    RED ROSE RESTAURANT LTD
    08832829
    68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ 2016-04-01
    IIF 3 - Director → ME
  • 56
    RIZQ REAL ESTATES LTD
    13740782
    15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2021-11-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SAVILLE HEMMINGS LTD
    08166326
    133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 95 - Director → ME
  • 58
    SHAHARASONS LTD.
    10774880
    Flat 05 Nova Court East, 6 Yabsley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 156 - Has significant influence or control as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 59
    SMART DREAM DOOR LTD
    - now 16652746
    AGRILAND COLLECTIVE GROUPS LTD
    - 2026-03-16 16652746
    70 Rectory Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 128 - Director → ME
    2026-03-16 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 60
    SQUARE ROOT INVESTMENTS LTD
    08625390
    244 Poplar High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 61
    STUDLEY MANSIONS LEASEHOLD LIMITED
    10970776
    Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 67 - Director → ME
  • 62
    STUDLEY ROAD (MANAGEMENT) LIMITED
    02225321
    P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-06-24 ~ now
    IIF 64 - Director → ME
  • 63
    SUSHI YUZIN LIMITED
    10165792 11153691
    980 Eastern Avenue, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-06 ~ 2016-05-31
    IIF 131 - Director → ME
  • 64
    TACOSMASH ASSETS LTD
    15343690
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TACOSMASH BIRMINGHAM LTD
    15350299
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-09 ~ 2024-07-26
    IIF 37 - Director → ME
    Person with significant control
    2024-02-09 ~ 2024-07-26
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TACOSMASH IP LTD
    15348851
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    TACOSMASH LONDON LTD
    15350342
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TACOSMASH LTD
    15346359
    Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    TACOSMASH MILE END LTD
    15348896
    568 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    THAMES INVESTMENT TEAM LTD
    15966555
    86 Warrior Square, London, England
    Active Corporate (5 parents)
    Officer
    2024-09-19 ~ 2026-01-31
    IIF 127 - Director → ME
  • 71
    THE SIXTH SENSE LONDON LTD
    10445142
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
  • 72
    TOUCH OF INDIA (BRIGHTON) LTD
    07404944
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 73
    TOUCH OF INDIA LTD
    13150613
    7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 74
    UDDOKTA LTD
    12346667
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    UNITED BUSINESS FORUM LTD.
    10783471
    49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ 2017-07-18
    IIF 122 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Has significant influence or control as a member of a firm OE
    IIF 151 - Right to appoint or remove directors as a member of a firm OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 76
    UNIVISION CONSULTANCY LTD
    - now 07544567
    UNIAD SOLUTIONS LTD
    - 2011-04-15 07544567
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 46 - Director → ME
    2011-02-28 ~ 2016-03-15
    IIF 44 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 77
    URBAN FLAVOURS LTD
    10519837
    173 Elm Grove, Southsea, England
    Active Corporate (5 parents)
    Officer
    2019-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-26 ~ 2025-11-04
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 78
    VAUXHALL TANDOORI LIMITED
    08290447
    9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 79
    Z6 LIMITED
    - now 09055402
    MZA SPICE LIMITED
    - 2014-09-16 09055402
    161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% 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.