The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anjel Anthony Stephen Dominique

    Related profiles found in government register
  • Mr Anjel Anthony Stephen Dominique
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • 6 Hoyland Close, Commercial Way, Southwark, London, SE15 1QG, England

      IIF 2
  • Dominique, Anjel Anthony Stephen
    British cashier born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3
  • Dominique, Anjel Anthony Stephen
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hoyland Close, Commercial Way, Southwark, London, SE15 1QG, England

      IIF 4
  • Luis Camara, Steven Diogo
    British cashier born in May 1999

    Resident in England

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

      IIF 5
  • Luis Camara, Steven Diogo
    British manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Grandview Heights, 105 Woodcote Grove, Surrey, CR5 2AN, United Kingdom

      IIF 6
  • Luis Camara, Steven Diogo
    British recruitment consultant born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Broadlands Avenue, London, SW16 1NA, England

      IIF 7
  • Mrs Alison Jayne Mcmahon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 8
  • Mcmahon, Alison Jayne
    British cashier born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32 Redburn Road, Paignton, Devon, TQ3 2LA

      IIF 9
  • Mcmahon, Alison Jayne
    British hotel cashier born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32 Redburn Road, Paignton, Devon, TQ3 2LA

      IIF 10
  • Mcmahon, Alison Jayne
    British secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32 Redburn Road, Paignton, Devon, TQ3 2LA

      IIF 11
  • Mr Steven Diogo Luis Camara
    British born in May 1999

    Resident in England

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

      IIF 12
    • 23, Broadlands Avenue, London, SW16 1NA, England

      IIF 13
    • Flat 5 Grandview Heights, 105 Woodcote Grove, Surrey, CR5 2AN, United Kingdom

      IIF 14
  • Mrs Anne Lucius Owens
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60 Orford Street, Ipswich, Suffolk, IP1 3PE

      IIF 15
  • Owens, Anne Lucius
    British cashier born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dorsett Villas 60 Orford Street, Ipswich, Suffolk, IP1 3PE

      IIF 16
  • Bowles, Nina Roseanne
    British cashier born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Julian Close, Barry, South Glamorgan, CF63 2AP, Wales

      IIF 17
  • Mr Hussain Ali
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ben Jonson Road, London, E1 3NN, England

      IIF 18
    • 7 Market Way, Chrisp Street Market, Poplar, London, E14 6AH

      IIF 19
  • Ali, Housen
    British cashier born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Market Way, Chrisp Street Market, Poplar, London, E14 6AH

      IIF 20
  • Mcpherson, Carol Louise
    British cashier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Shaw Square, London, E17 5JB, England

      IIF 21
  • Ali, Hussain
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ben Jonson Road, London, E1 3NN, England

      IIF 22
  • Hussain, Ali
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hagley House, 95a, Hagley Road, Edgbaston, Birmingham, B16 8LA, England

      IIF 23
  • Mr Chelliah Suseetharan
    German born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90, Oxendon Way, Coventry, CV3 2GR

      IIF 24
  • Mr Sen Li
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 25
  • Russell, Sandra Elizabeth
    British cashier born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Frogs Abbey, Grange Road, March, Cambs, PE15 0YH

      IIF 26
  • Mcmahon, Alison Jayne
    British

    Registered addresses and corresponding companies
    • 32 Redburn Road, Paignton, Devon, TQ3 2LA

      IIF 27
  • Mcmahon, Alison Jayne
    British hotel cashier

    Registered addresses and corresponding companies
    • 32 Redburn Road, Paignton, Devon, TQ3 2LA

      IIF 28
  • Mcmahon, Alison Jayne
    British reception secretarial

    Registered addresses and corresponding companies
    • 32 Redburn Road, Paignton, Devon, TQ3 2LA

      IIF 29
  • Dominique, Anjel Anthony Stephen

    Registered addresses and corresponding companies
    • 6 Hoyland Close, Commercial Way, Southwark, London, SE15 1QG, England

      IIF 30
  • Owens, Anne Lucius
    British cashier

    Registered addresses and corresponding companies
    • Dorsett Villas 60 Orford Street, Ipswich, Suffolk, IP1 3PE

      IIF 31
  • Li, Sen
    Chinese cashier born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 32
  • Suseetharan, Chelliah
    German cashier born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90, Oxendon Way, Coventry, CV3 2GR, United Kingdom

      IIF 33
  • Mrs Claire Marie Searson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Queensway, Torquay, Devon, TQ2 6BY, United Kingdom

      IIF 34
    • 86, Queensway, Torquay, TQ2 6BY, United Kingdom

      IIF 35
  • Ohanlon, Michele Louise
    British cashier born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wye Place, Gunthorpe 16 Wye Place, Gunthorpe, Peterborough, PE4 7YX, United Kingdom

      IIF 36
  • Mr Hussain Ali
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Ben Jonson Road, London, E1 3NN, United Kingdom

      IIF 37
    • 78 Ben Jonson Road, Stepney Green, London, E1 3NN, United Kingdom

      IIF 38
  • Searson, Claire Marie
    British cashier born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Queensway, Torquay, TQ2 6BY, United Kingdom

      IIF 39
  • Searson, Claire Marie
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Queensway, Torquay, Devon, TQ2 6BY, United Kingdom

      IIF 40
  • Seddon, Julie Charmaine
    British cashier born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fairfield Drive, Ormskirk, Lancashire, L39 1RL, United Kingdom

      IIF 41
  • Ali, Hussain
    British company secretary/director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Market Way, Chrisp Street Market, Poplar, London, E14 6AH

      IIF 42
  • Ali, Hussain
    British manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Ben Jonson Road, London, E1 3NN, United Kingdom

      IIF 43
    • 78 Ben Jonson Road, Stepney Green, London, E1 3NN, United Kingdom

      IIF 44
  • Mrs Elisavet Giannaki
    Greek born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244 Chase Road, Chase Road, London, N14 6HH, United Kingdom

      IIF 45
    • 47, West Walk, London, EN48NU, England

      IIF 46
  • Ohanlon, Michele Louise

    Registered addresses and corresponding companies
    • 16, Wye Place, Gunthorpe 16 Wye Place, Gunthorpe, Peterborough, PE4 7YX, United Kingdom

      IIF 47
  • Giannaki, Elisavet
    Greek accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, West Walk, London, EN4 8NU, England

      IIF 48
  • Giannaki, Elisavet
    Greek cashier born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244 Chase Road, Chase Road, London, N14 6HH, United Kingdom

      IIF 49
  • Giannaki, Elisavet

    Registered addresses and corresponding companies
    • 47, West Walk, London, EN4 8NU, England

      IIF 50
  • Ali, Hussain

    Registered addresses and corresponding companies
    • 43, Ben Jonson Road, London, E1 4SA, England

      IIF 51
    • 7 Market Way, Chrisp Street Market, Poplar, London, E14 6AH

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    6 Hoyland Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    6 Hoyland Close Commercial Way, Southwark, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 4 - director → ME
    2023-03-28 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    86 Queensway, Torquay, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    43 Ben Jonson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    27,776 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 51 - secretary → ME
  • 5
    The Halyard Farnham Lane, Farnham, Knaresborough, England
    Corporate (2 parents)
    Equity (Company account)
    14,606 GBP2023-07-31
    Officer
    2018-07-13 ~ now
    IIF 41 - director → ME
  • 6
    32, Redburn Road, Paignton, Devon
    Corporate (2 parents)
    Equity (Company account)
    3,883 GBP2023-07-31
    Officer
    2005-07-04 ~ now
    IIF 11 - director → ME
    2005-07-04 ~ now
    IIF 27 - secretary → ME
  • 7
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,573 GBP2018-07-31
    Officer
    2014-07-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    16 Wye Place, Gunthorpe, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 36 - director → ME
    2011-04-19 ~ dissolved
    IIF 47 - secretary → ME
  • 9
    Hagley House, 95a Hagley Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-16 ~ dissolved
    IIF 23 - director → ME
  • 10
    47 West Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-08 ~ dissolved
    IIF 48 - director → ME
    2022-05-08 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2022-05-08 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 11
    60 Orford Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,872 GBP2021-11-30
    Officer
    2000-12-01 ~ dissolved
    IIF 16 - director → ME
    2000-12-01 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SURMAN INDUSTRIES LIMITED - 1993-05-11
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    188,435 GBP2018-03-31
    Officer
    1993-12-31 ~ dissolved
    IIF 9 - director → ME
    1993-08-08 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Flat 5 Grandview Heights, 105 Woodcote Grove, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    12 Shaw Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 21 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    23 Broadlands Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    11 St. Julian Close, Barry, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-09-17 ~ dissolved
    IIF 17 - director → ME
  • 18
    78 Ben Jonson Road, Stepney Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    94 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    MOONMOUNT LIMITED - 1992-09-09
    J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1992-08-12 ~ dissolved
    IIF 10 - director → ME
  • 20
    90 Oxendon Way, Coventry
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,276 GBP2018-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    86 Queensway, Torquay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,709 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    43 Ben Jonson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    27,776 GBP2023-12-31
    Officer
    2017-12-12 ~ 2018-03-16
    IIF 22 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    47 West Walk, East Barnet, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    15,589 GBP2023-10-31
    Officer
    2018-10-08 ~ 2018-10-31
    IIF 49 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    Frogs Abbey, Grange Road, March, Cambs
    Corporate (11 parents)
    Equity (Company account)
    199,782 GBP2021-09-30
    Officer
    2017-12-14 ~ 2019-12-12
    IIF 26 - director → ME
  • 4
    78 Ben Jonson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2020-05-30 ~ 2020-06-12
    IIF 43 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-06-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    7 Market Way, Chrisp Street Market, Poplar, London
    Corporate (1 parent)
    Equity (Company account)
    29,478 GBP2023-08-31
    Officer
    2006-10-01 ~ 2015-10-01
    IIF 20 - director → ME
    2018-05-01 ~ 2019-08-01
    IIF 42 - director → ME
    2015-10-01 ~ 2019-08-01
    IIF 52 - secretary → ME
    Person with significant control
    2017-06-01 ~ 2019-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MOONMOUNT LIMITED - 1992-09-09
    J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1992-08-12 ~ 1999-05-01
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.