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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohammad

    Related profiles found in government register
  • Ali, Mohammad
    Italian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 1
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 2
  • Ali, Mohammad
    Italian director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 3
    • 46, Plashet Grove, London, E6 1AE, England

      IIF 4 IIF 5 IIF 6
    • 57a, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 7
    • 757, Romford Road, London, E12 5AW, England

      IIF 8
    • 99, Green Street, London, E7 8JF, United Kingdom

      IIF 9
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 10
  • Ali, Mohammad
    Italian managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 757, Romford Road, London, E12 5AW, England

      IIF 11
  • Ali, Mohmmad
    Italian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 12
  • Ali, Mohmmad
    Italian businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 13
  • Ali, Mohmmad
    Italian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 42 Plashet Grove, London, E6 1AE, England

      IIF 14
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 15
  • Mr Mohammad Ali
    Italian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46, Plashet Grove, London, E6 1AE, England

      IIF 16 IIF 17 IIF 18
    • 46, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 19
    • 57a, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 20
    • 757, Romford Road, London, E12 5AW, England

      IIF 21
    • Lahore Grill House Ltd, Lahore Grill House Ltd, 99, Green Street, London, E7 8JF, England

      IIF 22
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 23
  • Ali, Mohammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 24
    • 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 25
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 26
  • Ali, Mohammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 27
  • Ali, Mohammad
    British certified chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 28
  • Ali, Muhammad
    Pakistani flight attendant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eversleigh Road, London, E6 1HG, England

      IIF 29
  • Ali, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 30
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 31
  • Ali, Muhammad
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 32
  • Mr Mohmmad Ali
    Italian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 33
    • Flat 9, 42 Plashet Grove, London, E6 1AE, England

      IIF 34
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 35
  • Ali, Mohammad
    Bangladeshi businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, Bury Park Road, Luton, Bedfordshire, LU1 1HE, England

      IIF 36
    • The Park Estate, Unit 4d Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 37
  • Ali, Mohmmad
    Italian director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 42 Plashet Grove, London, E6 1AE, United Kingdom

      IIF 38
  • Ali, Mohammad Shaon
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135, Barking Road, London, E16 4HQ

      IIF 39
    • 135, Barking Road, London, E16 4HQ, England

      IIF 40
    • 17, Verbena Close, London, E16 4NU, England

      IIF 41
    • 3, Liverpool Road, London, E16 4LU, United Kingdom

      IIF 42
    • 403, Lakshall Road, London, E4 9EF, England

      IIF 43
  • Mr Mohammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 44
    • 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 45
    • 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 46
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 47 IIF 48
  • Ali, Mohammad Shaon
    Bangladeshi business manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Selby Road, London, E13 8NB, England

      IIF 49
  • Mr Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eversleigh Road, London, E6 1HG, England

      IIF 50
  • Mr Muhammad Ali
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 51
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 52
    • 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 53
  • Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Seymour Close, Portsmouth, PO2 7BZ, England

      IIF 54
  • Mr Mohammad Ali
    Bangladeshi born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Park Estate, Unit 4d Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 55
  • Ali, Muhammad
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Harbourer Road, Ilford, IG6 3TN, United Kingdom

      IIF 56
  • Ali, Muhammad
    Pakistani consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, IG3 9RT, United Kingdom

      IIF 57
  • Ali, Mohammad
    Bangladeshi born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cable Street, Arch 71, London, E1 8NT, United Kingdom

      IIF 58
    • 39a, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 59
  • Ali, Mohammad
    Bangladeshi self employed born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 60
  • Mr Mohmmad Ali
    Italian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 42 Plashet Grove, London, E6 1AE, United Kingdom

      IIF 61
  • Ali, Muhammad
    Hongkong business born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Staley Street, Oldham, OL4 1HY, United Kingdom

      IIF 62
  • Mr Mohammad Shaon Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135, Barking Road, London, E16 4HQ

      IIF 63
    • 135, Barking Road, London, E16 4HQ, England

      IIF 64
    • 403, Larkshall Road, London, E4 9EF, England

      IIF 65
  • Ali, Hammad, Mr.
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Coombewood Drive, Romford, RM6 6AA, England

      IIF 66
  • Mallick, Mohammad Ashique Ansar
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 141, High Street North, Dunstable, LU6 1JW, England

      IIF 67 IIF 68
    • 1, Ivy Road, Luton, LU1 1DL, England

      IIF 69
    • 24a, Ivy Road, Luton, LU1 1DN, England

      IIF 70
    • 30, Pirton Road, Luton, LU4 9HX, England

      IIF 71 IIF 72
  • Mallick, Mohammad Ashique Ansar
    Indian business born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 78, Highbury Road, Luton, LU31AE, United Kingdom

      IIF 73
    • Suite 209, Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 74
  • Ali, Mohammad Shaon
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Liverpool Road, London, E16 4LU, England

      IIF 75
  • Mr Mohammad Shaon Ali
    Bangladeshi born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Selby Road, London, E13 8NB, England

      IIF 76
  • Ali, Mohammad Shaon
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Barking Road, London, E16 4HQ, England

      IIF 77
  • Mr Muhammad Ali
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Ilford, IG3 9RT, England

      IIF 78
    • 40a, Harbourer Road, Ilford, IG6 3TN, United Kingdom

      IIF 79
  • Mr Mohammad Ali
    Bangladeshi born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cable Street, Arch 71, London, E1 8NT, United Kingdom

      IIF 80
    • 39a, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 81 IIF 82
  • Mr Mohammad Ashique Ansar Mallick
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pirton Road, Luton, LU4 9HX, England

      IIF 83
  • Mr Mohammad Shaon Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Liverpool Road, London, E16 4LU, England

      IIF 84
    • 3, Liverpool Road, London, E16 4LU, United Kingdom

      IIF 85
  • Mallick, Mohammad Ashique Ansar
    Indian manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157b, Dunstable Road, Luton, Bedfordshire, LU1 1BW, United Kingdom

      IIF 86
    • 74, Dunstable Road, Luton, LU1 1EH, United Kingdom

      IIF 87
  • Mr Mohammad Ashique Ansar Mallick
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 141, High Street North, Dunstable, LU6 1JW, England

      IIF 88
    • 97, Ash Grove, Hounslow, TW5 9DX, England

      IIF 89
    • 7 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 90
  • Mr Mohammad Shaon Ali
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Barking Road, London, E16 4HQ, United Kingdom

      IIF 91
    • 17, Verbena Close, London, E16 4NU, England

      IIF 92
  • Mr Mohammad Ashique Ansar Mallick
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157b, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 93
  • Mr Mohammad Ashique Ansar Mallick
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, High Street North, Dunstable, LU6 1JW, England

      IIF 94
child relation
Offspring entities and appointments
Active 36
  • 1
    757 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    76 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,967 GBP2025-01-31
    Officer
    2020-01-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    403 Larkshall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,264 GBP2024-02-29
    Officer
    2016-02-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    141 High Street North, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,784 GBP2024-03-31
    Officer
    2025-11-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    Unit 47 The Nursery, Woburn Sands Road, Buck, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,200 GBP2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    93 Seymour Close, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    46 Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,877 GBP2020-01-31
    Officer
    2019-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 2 Commerce House 54 Derby Street, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 62 - Director → ME
  • 9
    3 Liverpool Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 10
    Unit 33, 77-87 Trafalgar Business River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,060 GBP2024-08-31
    Officer
    2013-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    157b Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    2022-04-21 ~ now
    IIF 2 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-07-01 ~ 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
  • 13
    135 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,071 GBP2024-02-29
    Officer
    2025-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    4385, 14731022 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,787 GBP2024-03-31
    Officer
    2024-11-20 ~ now
    IIF 71 - Director → ME
  • 15
    99 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    46 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    40a Harbourer Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2024-02-29
    Officer
    2020-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 18
    Flat 3, Picador House, Coopers Close, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,133 GBP2024-12-31
    Officer
    2021-12-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    141 High Street North, Dunstable, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-10 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Suite 209 Chaucer House, Biscot Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 73 - Director → ME
  • 21
    55 Selby Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2018-06-30
    Officer
    2013-06-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    3 Picador House, Coopers Close, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    135 Barking Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    133,415 GBP2024-02-29
    Officer
    2014-11-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 24
    3 Liverpool Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,415 GBP2024-04-17
    Officer
    2017-10-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    3 Liverpool Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,081 GBP2024-10-31
    Officer
    2022-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 9 42 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    39a Plashet Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    434 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    44,988 GBP2024-10-31
    Officer
    2024-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 44 - Has significant influence or controlOE
  • 30
    20 Coombewood Drive, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,268 GBP2024-12-31
    Officer
    2024-04-29 ~ now
    IIF 66 - Director → ME
  • 31
    HAPPY FLORA UK LIMITED - 2023-04-12
    111 Bishopscote Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,491 GBP2024-12-31
    Officer
    2025-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    30 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 33
    40a Harbourer Road, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164 GBP2023-08-31
    Officer
    2023-10-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 34
    59 Eversleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 35
    7 Crystal House, New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2024-10-31
    Officer
    2013-10-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    Suite 209 Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 74 - Director → ME
Ceased 13
  • 1
    ANAS TRAVELS LIMITED - 2024-02-26
    MA TAX AND ACCOUNTS LIMITED - 2020-01-13
    78 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2024-04-30
    Officer
    2020-02-18 ~ 2025-01-15
    IIF 28 - Director → ME
    Person with significant control
    2020-02-18 ~ 2025-01-15
    IIF 47 - Has significant influence or control OE
  • 2
    CHAI NAAN LIMITED - 2025-09-11
    757 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,417 GBP2023-11-30
    Officer
    2021-09-30 ~ 2022-08-12
    IIF 8 - Director → ME
    2021-03-01 ~ 2021-03-24
    IIF 11 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    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% as a member of a firm OE
  • 3
    312 Kilburn High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2024-03-31
    Officer
    2022-04-21 ~ 2024-05-25
    IIF 3 - Director → ME
    2021-03-18 ~ 2024-05-25
    IIF 13 - Director → ME
    Person with significant control
    2021-03-18 ~ 2024-05-25
    IIF 33 - Has significant influence or control OE
  • 4
    Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    2021-01-22 ~ 2021-08-13
    IIF 15 - Director → ME
    2020-09-18 ~ 2020-10-01
    IIF 4 - Director → ME
    2021-01-22 ~ 2021-08-13
    IIF 10 - Director → ME
    Person with significant control
    2020-09-18 ~ 2020-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    135 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,071 GBP2024-02-29
    Officer
    2018-02-06 ~ 2019-03-01
    IIF 77 - Director → ME
    Person with significant control
    2018-02-06 ~ 2019-03-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    4385, 14731022 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,787 GBP2024-03-31
    Officer
    2023-03-15 ~ 2024-04-15
    IIF 87 - Director → ME
  • 7
    3 Brooks Parade, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,896 GBP2018-05-31
    Officer
    2012-08-23 ~ 2019-01-01
    IIF 57 - Director → ME
    Person with significant control
    2016-06-15 ~ 2019-01-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    76-78 Bury Park Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,717 GBP2024-07-31
    Officer
    2020-07-29 ~ 2021-07-30
    IIF 36 - Director → ME
  • 9
    141 High Street North, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ 2025-12-30
    IIF 72 - Director → ME
  • 10
    52 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101 GBP2021-03-31
    Officer
    2019-03-25 ~ 2019-05-20
    IIF 5 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-05-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    Flat 9 42 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ 2020-10-05
    IIF 38 - Director → ME
    Person with significant control
    2020-10-05 ~ 2020-10-05
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    HAPPY FLORA UK LIMITED - 2023-04-12
    111 Bishopscote Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,491 GBP2024-12-31
    Officer
    2020-07-10 ~ 2025-01-10
    IIF 27 - Director → ME
    Person with significant control
    2020-07-10 ~ 2025-01-10
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    ZENITH ACCOMMODATION LIMITED - 2025-01-10
    97 Ash Grove, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    2012-02-21 ~ 2024-07-01
    IIF 70 - Director → ME
    Person with significant control
    2017-05-02 ~ 2025-01-10
    IIF 89 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.