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

Akbar, Naveed

    Related profiles found in government register
  • Akbar, Naveed

    Registered addresses and corresponding companies
    • 11337707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 11340259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 3 IIF 4
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 9
    • 614-e, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 10
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 11 IIF 12 IIF 13
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 14
    • 14, Durham, London, E12 5AX, United Kingdom

      IIF 15
    • 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 16
    • 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 17
    • 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 18 IIF 19
    • 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 20
    • Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Akbar, Naveed
    British director born in December 1969

    Registered addresses and corresponding companies
    • 16b Henry Road, Slough, Berkshire, SL1 2QL

      IIF 22
  • Akbar, Naveed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 09144899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 10356763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 11337707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 11340259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 27
    • 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 28
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 614-e, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 33
    • 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 34 IIF 35
    • Office No 114, 321-323 High Road, Romford, RM6 6AX, England

      IIF 36
    • Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 37
    • Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 38
    • Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 39
  • Akbar, Naveed
    British business born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 40
    • 28c, Eastwood Road, Ilford, Essex, IG38XA, United Kingdom

      IIF 41
  • Akbar, Naveed
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 42
  • Akbar, Naveed
    British business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Telegraph Mews, Ilford, Essex, IG3 8TA, United Kingdom

      IIF 43
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 44
  • Akbar, Naveed
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 45 IIF 46
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 47
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 48
    • 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 49
    • 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 50
    • 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 51
  • Akbar, Naveed
    British jounalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 52
  • Akbar, Naveed
    British journalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 53
    • 14, Durham, London, E12 5AX, United Kingdom

      IIF 54
    • 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 55
  • Akbar, Naveed
    British journalist ,electronic and print business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 56
  • Mr Naveed Akbar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11337707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 11340259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 59
    • 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 60
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 321 - 323, High Rd, Romford, RM6 6AX, United Kingdom

      IIF 65 IIF 66
    • Office 114-h, 321-323, High Road, Romford, RM6 6AX, England

      IIF 67
    • Off.no.114, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 68
    • Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 69
    • Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 70
  • Mr Naveed Akbar
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 71 IIF 72 IIF 73
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 74
    • 14, Durham Road, London, E12 5AX, United Kingdom

      IIF 75
    • 321-323, High Road, Romford, RM6 6AX, United Kingdom

      IIF 76
    • 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 77
child relation
Offspring entities and appointments 35
  • 1
    A 2 Z STEPS LIMITED
    09886632 11337688
    106 Quebec Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 49 - Director → ME
    2015-11-24 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    A 2 Z STEPS LIMITED
    - now 11337688 09886632
    A 2 Z STEPTS LTD
    - 2020-11-11 11337688 09886632
    PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD
    - 2020-08-21 11337688
    4385, 11337688 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-04-30 ~ 2021-11-19
    IIF 29 - Director → ME
    2018-04-30 ~ 2021-11-19
    IIF 5 - Secretary → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    AAAAA TRADERS LTD
    - now 11786038
    A1 TV UK T/A AAJ NEWS LTD
    - 2020-08-21 11786038
    4385, 11786038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2024-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 50 - Director → ME
    2019-01-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    AQUA HOMES LIMITED - now
    NOOR NEWS LIMITED - 2021-01-14
    NOOR FOODS INTERNATIONAL LIMITED
    - 2020-08-13 11342742
    PTV GLOBAL UK & EUROPE LTD
    - 2020-06-11 11342742
    Marshall House, Suite 21-25 14 Middleton Road, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-02 ~ 2020-08-01
    IIF 31 - Director → ME
    2018-05-02 ~ 2020-08-01
    IIF 8 - Secretary → ME
    Person with significant control
    2018-05-02 ~ 2020-08-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    CHANNEL 44 LIMITED
    12336485 04062304, 07360781, 15377894... (more)
    4385, 12336485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,682 GBP2022-11-30
    Officer
    2019-11-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 69 - Has significant influence or control OE
  • 6
    CHANNEL UK 44 LIMITED
    12300721
    4385, 12300721 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 37 - Director → ME
    2019-11-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    CITY NEWS NETWORK (SMC) PVT LTD
    12337454
    Capital Offices, 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 70 - Has significant influence or control OE
  • 8
    CITY NEWS NETWORK LIMITED
    10347174
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    6,779 GBP2018-07-31
    Officer
    2019-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    CITY NEWS NETWORK T/A/ CHANNEL UK 44 LIMITED
    - now 11340259
    AMBER FOODS INTERNATIONAL LIMITED
    - 2022-06-07 11340259
    PTV GLOBAL TV UK LTD
    - 2020-06-11 11340259
    4385, 11340259 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2023-05-31
    Officer
    2018-05-01 ~ now
    IIF 26 - Director → ME
    2018-05-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 10
    DAILY LONDON NEWS LIMITED
    10360467
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 55 - Director → ME
  • 11
    DHANAK MEDIA HOUSE INTERNATIONA T/A DHANAK TV LONDON LIMITED
    - now 11750220
    A1 TV LIMITED
    - 2021-03-24 11750220
    321-323 Office No.114-h, 321-323 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    ELIA SIMON INTERNATIONAL LTD
    10356763
    4385, 10356763 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -18,709 GBP2022-09-30
    Officer
    2024-01-10 ~ now
    IIF 24 - Director → ME
  • 13
    GLOBAL CONSTRUCTION HOUSE LTD
    16028232
    39 Parsonage Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IBPC LTD
    - now 11926823
    PAKISTAN'S PRESS CLUB UK LTD
    - 2020-08-21 11926823
    445a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-04 ~ 2021-11-18
    IIF 34 - Director → ME
    2019-04-04 ~ 2021-11-18
    IIF 19 - Secretary → ME
    Person with significant control
    2019-04-04 ~ 2021-11-18
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    ILCUK LIMITED
    11250344
    19 Boxmoor Road, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    -903 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 42 - Director → ME
    2018-03-12 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 73 - Has significant influence or control OE
  • 16
    INT'L MEDIA CONFERENCE LIMITED
    09828816
    4 Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 45 - Director → ME
  • 17
    INTELLECTUAL LAW CHAMBER LIMITED
    15417835
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 27 - Director → ME
    2024-01-16 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 18
    INTERNATIONAL BUSINESS AND PROFESSIONAL CORPORATION ( IBPC ) LTD
    - now 11929857
    PPCUK INTERNATIONAL LTD
    - 2020-11-11 11929857
    PAKISTAN PRESS CLUB UK INTERNATIONAL LTD
    - 2020-08-21 11929857
    445a High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-05 ~ now
    IIF 35 - Director → ME
    2019-04-05 ~ 2022-02-03
    IIF 18 - Secretary → ME
    Person with significant control
    2019-04-05 ~ 2022-01-03
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    INTERNATIONAL LAW CONSULTANTS UK LTD
    - now 11249393
    INTERNATIONAL LAWYERS AND WELFARE CLUB UK LTD
    - 2020-06-11 11249393
    4385, 11249393 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-11 ~ 2022-02-03
    IIF 48 - Director → ME
    2018-03-11 ~ 2021-01-03
    IIF 14 - Secretary → ME
    Person with significant control
    2018-03-11 ~ 2022-01-03
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 20
    INTERNATIONAL LAWYERS CLUB UK (ILCUK) LIMITED
    11260921
    4385, 11260921 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-16 ~ 2021-01-03
    IIF 44 - Director → ME
    2018-03-16 ~ 2021-01-03
    IIF 12 - Secretary → ME
    Person with significant control
    2018-03-16 ~ 2022-01-03
    IIF 71 - Has significant influence or control OE
  • 21
    LONDON JOURNALISTS AND WRITERS WELFARE CLUB LIMITED
    10007139
    614-e Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 33 - Director → ME
    2016-02-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 22
    LONDON UNION OF JOURNALISTS (LUJ) LIMITED
    11271316
    82a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 47 - Director → ME
    2018-03-22 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 23
    MAAS INT'L -UK LTD
    08940065
    4b Telegraph Mews, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 43 - Director → ME
  • 24
    MEDIA CONFERENCE LIMITED
    09832134
    4 Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 46 - Director → ME
  • 25
    NANA FOODS LIMITED
    - now 11342827
    NANA FOODS LIMITED LIMITED
    - 2020-11-10 11342827
    PTV UK & EUROPE LIMITED
    - 2020-06-11 11342827
    4385, 11342827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2020-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 32 - Director → ME
    2018-05-02 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    ORIGINAL CLOVES INDIAN TAKEAWAY LTD
    - now 11337707
    PTV GLOBAL LIMITED
    - 2024-10-28 11337707
    3 Patrick Crescent, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-30 ~ now
    IIF 25 - Director → ME
    2018-04-30 ~ 2020-04-16
    IIF 1 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    PAKISTAN TELEVISION CORPORATION LIMITED
    11337710
    Off. 134-f, 321-323 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 30 - Director → ME
    2018-04-30 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 28
    STUDENT FEES RECOVERY & SERVICES LIMITED
    07989945 08015498
    Fortis House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 29
    STUDENT FEES RECOVERY SERVICES LIMITED
    08015498 07989945
    Fortis House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 40 - Director → ME
    2012-04-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 30
    TV99 NEWS LIMITED
    10163023
    14 Durham Road, Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 56 - Director → ME
  • 31
    UK NEWS TV LIMITED
    09802502
    4 Telegraph Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 52 - Director → ME
    2015-09-30 ~ dissolved
    IIF 16 - Secretary → ME
  • 32
    WORLDWIDE WHOLESALERS LIMITED
    05398188
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (9 parents)
    Officer
    2005-05-04 ~ 2006-03-20
    IIF 22 - Director → ME
  • 33
    YOUTHCOM LTD
    09144899
    Unit 3, Vw House, Selina Lane, Dagenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,395 GBP2022-07-31
    Officer
    2024-02-27 ~ now
    IIF 23 - Director → ME
  • 34
    ZEE NETWORK LIMITED
    10245620
    14 Durham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 54 - Director → ME
    2016-06-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 35
    ZEE TV LIMITED
    10226101
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 53 - Director → ME
    2016-06-10 ~ dissolved
    IIF 3 - Secretary → ME

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.