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

Indrachith, Kumarsamy, Mr.

    Related profiles found in government register
  • Indrachith, Kumarsamy, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, United Kingdom

      IIF 1
  • Indrachith, Kumarasamy, Mr.
    British direcor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 2
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
  • Indrachith, Kumarasamy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 6
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 7
    • icon of address 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 8
    • icon of address Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 9
  • Indrachith, Kumarasamy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 10
    • icon of address 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 11
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 22, Grange Avenue, Stanmore, Middlesex, HA7 2HZ, United Kingdom

      IIF 17
  • Indrachith, Kumarasamy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 18
  • Indrachith, Kumarasamy
    British occupational director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 19
  • Indrachith, Kumarasamy
    British operations manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 20
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Morton Close, Barnsley, South Yorkshire, S71 2QB

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Indrachith, Sutharsan
    British business person born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 26
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 27
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 28
    • icon of address 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 29
    • icon of address 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 30
    • icon of address 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 31
    • icon of address 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 32
    • icon of address Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 33
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 43
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 44
    • icon of address 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 45
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 46 IIF 47 IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
  • Indrachith, Sutharsan
    British business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 50
  • Indrachith, Sutharsan
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 51
    • icon of address Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 52
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54 IIF 55
  • Indrachith, Sutharsan
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, HA9 7FP, United Kingdom

      IIF 59
  • Indrachith, Sutharsan
    British managing director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 60
  • Sutharsan Indrachith
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 61
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62 IIF 63
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Morton Close, Barnsley, S71 2QB

      IIF 64
  • Mr Sutharsan Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 65
  • Indrachith, Sutharsan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
  • Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 67
    • icon of address 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 68
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69 IIF 70
    • icon of address Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, HA9 7FP, United Kingdom

      IIF 71
  • Mr Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 72
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 73 IIF 74 IIF 75
    • icon of address Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 76 IIF 77
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 78
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2024-08-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    WILLOW ADVERTISING LTD - 2022-03-29
    WILLOW HOUSING AND SUPPORT SERVICES LTD - 2023-03-14
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 79 College Road College Road, Office 211, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,534 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Miller House 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-30
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    CAMBRIDGE CENTRE FOR LANGUAGE STUDIES LIMITED - 2017-05-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,970 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 22
    AOI BUSES & COACHES LTD - 2020-06-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,011 GBP2024-10-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    SKYLINE UNICARE LTD - 2023-08-04
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,599 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,942 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 16
  • 1
    AMAL SULTHAN UK LTD - 2023-07-12
    icon of address 4385, 14418221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2023-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-05-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 63 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,152 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2023-05-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2022-03-08
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-11-07
    IIF 16 - Director → ME
  • 4
    icon of address 79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-13
    IIF 10 - Director → ME
  • 5
    icon of address 121a High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ 2022-01-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-01-12
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    BECKTON COLLEGE LTD - 2023-02-15
    icon of address B32 Harben House, Tickford Street, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2023-01-02 ~ 2023-01-27
    IIF 6 - Director → ME
  • 7
    icon of address 291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,741 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-08-17
    IIF 54 - Director → ME
    icon of calendar 2021-08-26 ~ 2022-08-17
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-08-17
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 124 Byron Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2012-04-18
    IIF 17 - Director → ME
  • 9
    icon of address 737 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,807 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-03-31
    IIF 20 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ 2023-05-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-05-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-25
    IIF 12 - Director → ME
  • 12
    AOI BUSES & COACHES LTD - 2020-06-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,011 GBP2024-10-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-07-08
    IIF 50 - Director → ME
    icon of calendar 2018-10-25 ~ 2021-12-01
    IIF 53 - Director → ME
    icon of calendar 2021-12-01 ~ 2021-12-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-07-08
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-01 ~ 2021-12-20
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-25 ~ 2021-12-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    SKYLINE UNICARE LTD - 2023-08-04
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,599 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2023-07-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-07-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,942 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2019-02-21
    IIF 1 - Director → ME
    icon of calendar 2019-02-21 ~ 2022-01-07
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2022-01-07
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-12-08 ~ 2019-02-21
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address The White House, Southend Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-02 ~ 2023-01-27
    IIF 60 - Director → ME
  • 16
    COMFORT CARE LTD - 2025-03-31
    icon of address 4 Beverley Court, Harrow View, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ 2025-01-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 2025-01-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.