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

Mr Mohmed Hanif Ali Musa Bhad

    Related profiles found in government register
  • Mr Mohmed Hanif Ali Musa Bhad
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 1
  • Bhad, Mohmed Hanif Ali Musa
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 2
  • Bhad, Mohmed Hanif Ali Musa
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 3
  • Mr Mohamed Bhad
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 4
  • Mr Taslim Mohmed Hanif Ali Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Waterloo Road, Waterloo Road, London, E6 1AP, England

      IIF 5
  • Mr Taslim Mohmed Hanif Alli Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Romford Road, London, E7 9HY, England

      IIF 6
    • icon of address Mehmuda House 212c, Romford Road, London, E7 9HY, England

      IIF 7
    • icon of address Mehmuda House, 212c, Romford Road, London, Uk, E7 9HY, England

      IIF 8
  • Mr Mohmmed Yasin Bhad
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Mehmuda Mohamed Bhad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 22
  • Mr Taslim Bhad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 23
  • Mr Taslim Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 24
    • icon of address 106, Chadwin Road, London, E13 8NF, England

      IIF 25
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 26 IIF 27 IIF 28
    • icon of address 212c Romford Road, London, E7 9HY, England

      IIF 33
    • icon of address 212e, Romford Road, Forest Gate, London, E7 9HY

      IIF 34
    • icon of address 235, Southpark Drive, London, IG3 9AL

      IIF 35
    • icon of address Mehmuda House, 212e Romford Road, Forest Gate, London, E7 9HY, England

      IIF 36
  • Bhad, Mohamed
    British commercial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 37
  • Bhad, Mohamed
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 38
  • Mr Taslim Bahad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212e, Romford Road, Lodnon, England, E7 9HY

      IIF 39
  • Mr Mohmmed Yasin Taslim Bhad
    Indian born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 40
  • Taslim Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212c, Romford Road, Forest Gate, London, E7 9HY, England

      IIF 41
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 42
  • Bhad, Taslim Mohamed Hanif Ali
    British director and company secretary born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212c, Romford Road, London, E7 9HY, England

      IIF 43
  • Bhad, Taslim Mohmed Hanif Alli
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Romford Road, London, E7 9HY, England

      IIF 44
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 45 IIF 46
    • icon of address 212c Romford Road, Romford Road, London, E7 9HY, England

      IIF 47
  • Bhad, Taslim Mohmed Hanif Alli
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 48
    • icon of address 212c, Romford Road, London, E7 9HY, United Kingdom

      IIF 49
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY

      IIF 50
    • icon of address Mehmuda House 212c, Romford Road, London, E7 9HY, England

      IIF 51
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY, United Kingdom

      IIF 52 IIF 53
  • Bhad, Taslim Mohmed Hanif Alli
    British director and company secretary born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 54
  • Bhad, Taslim Mohmed Hanif Alli
    British finance director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212c, Romford Road, London, E7 9HY, England

      IIF 55
  • Bhad, Mohmmed Yasin
    British company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
  • Bhad, Mohmmed Yasin
    British director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 67
  • Mr Taslim Mohmed Hanif Alli Bhad
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212c, Mehmuda House, Romford Road, London, E7 9HY, United Kingdom

      IIF 68
  • Bhad, Taslim
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 69
  • Bhad, Taslim
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 70 IIF 71
    • icon of address 212, C, Romford Road, London, E7 9HY, England

      IIF 72
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 73 IIF 74
    • icon of address 235, Southpark Drive, London, IG3 9AL

      IIF 75
    • icon of address Mehmuda House, 212c, Romford Road, London, Uk, E7 9HY, England

      IIF 76
  • Bhad, Taslim
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 77
    • icon of address 1, Curwen Avenue, London, E7 0HB, England

      IIF 78
    • icon of address 21 Norwich Road, Forest Gate, London, E7 9JJ

      IIF 79
    • icon of address 212c Romford Road, London, E7 9HY, England

      IIF 80 IIF 81
    • icon of address 212d, Romford Road, Forest Gate, London, E7 9HY, United Kingdom

      IIF 82
    • icon of address 212e, Romford Road, Forest Gate, London, E7 9HY

      IIF 83
    • icon of address 348, Hornsey Road, London, N7 7HE, England

      IIF 84
    • icon of address 35, Firs Avenue, London, N11 3NE, United Kingdom

      IIF 85
    • icon of address Flat D-f, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 86
    • icon of address Mehmuda House, 212c, Romford Road, London, E7 9HY, England

      IIF 87
    • icon of address Mehmuda House, 212e Romford Road, Forest Gate, London, E7 9HY, England

      IIF 88
  • Bhad, Mohmed Hanif Ali Musa

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 89
  • Bhad, Taslim
    British company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 90
  • Mr Mohmmed Yasin Bhad
    British born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R/o 2, Lancaster Avenue, Barking, IG11 7RB, United Kingdom

      IIF 91
  • Bhad, Mohmmed Yasin Taslim
    Indian company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 92
  • Taslim Bhad
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, United Kingdom

      IIF 93
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY, United Kingdom

      IIF 94 IIF 95
  • Bhad, Taslim Mohmed Hanif Alli
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212c, Mehmuda House, Romford Road, London, E7 9HY, United Kingdom

      IIF 96
  • Bhad, Mohmmed Yasin
    British company director born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R/o 2, Lancaster Avenue, Barking, IG11 7RB, United Kingdom

      IIF 97
  • Bhad, Taslim
    British sales manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allied House, 92 Oxford Road, Reading, RG1 7LJ, United Kingdom

      IIF 98
  • Bhad, Taslim Bhad

    Registered addresses and corresponding companies
    • icon of address Flat D-f, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 99
  • Bhad, Mohmmed Yasin

    Registered addresses and corresponding companies
    • icon of address 119, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 100
  • Bhad, Mohamed

    Registered addresses and corresponding companies
    • icon of address Flat C, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 101
  • Bhad, Taslim

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 102
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 769 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mehmuda House 212e, Romford Road, Lodnon, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,612 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,072 GBP2024-07-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,915,035 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mehmuda House, 212c Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,490 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 212c Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address 330 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 212e Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 102 - Secretary → ME
  • 12
    icon of address 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 769 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,181 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    EAST MAINTENANCE LIMITED - 2020-04-02
    ZERO SEVEN MANAGEMENT LTD - 2020-04-21
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,792 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-10-02 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    334,606 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Mehmuda House 212e Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,196 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address R/o 2, Lancaster Avenue, Barking, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    74,576 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 212e Romford Road, Forest Gate, London
    Active Corporate (1 parent)
    Equity (Company account)
    642,831 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    MEHMUDA HOMES LIMITED - 2011-01-12
    CHATSWORTH LAUNDERETTE LTD - 2011-06-15
    icon of address Mehmuda House 212c, Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-11-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address Mehmuda House 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,828 GBP2024-07-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,298 GBP2024-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
  • 22
    icon of address 106 Chadwin Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,570 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    40,681 GBP2024-08-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 26
    icon of address 235 Southpark Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    234,915 GBP2024-06-29
    Officer
    icon of calendar 2019-03-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    icon of address Mehmuda House 212c, Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    366,562 GBP2024-11-30
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 43 - Director → ME
  • 29
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Mehmuda House 212c, Romford Road, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,124 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,755 GBP2024-03-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 70 - Director → ME
    icon of calendar 2023-03-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-04-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11786132 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    43,131 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-20
    IIF 98 - Director → ME
  • 3
    icon of address 30 South Island Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-08-15
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-04 ~ 2021-11-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,072 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2024-03-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2024-03-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,915,035 GBP2024-01-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-03-26
    IIF 37 - Director → ME
    icon of calendar 2020-01-15 ~ 2021-03-26
    IIF 48 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-03-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-03-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-02 ~ 2021-03-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 212c Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2012-01-06
    IIF 79 - Director → ME
  • 7
    icon of address 212a-212e Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    595,800 GBP2024-02-28
    Officer
    icon of calendar 2023-03-11 ~ 2024-02-16
    IIF 69 - Director → ME
  • 8
    icon of address 212 C, Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-19
    IIF 72 - Director → ME
  • 9
    07 MANAGEMENT LIMITED - 2016-03-21
    icon of address 212 C, Romford Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,690 GBP2016-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-04-30
    IIF 86 - Director → ME
    icon of calendar 2012-07-19 ~ 2016-04-30
    IIF 99 - Secretary → ME
  • 10
    EAST MAINTENANCE LIMITED - 2020-04-02
    ZERO SEVEN MANAGEMENT LTD - 2020-04-21
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,792 GBP2024-09-30
    Officer
    icon of calendar 2021-05-27 ~ 2021-07-12
    IIF 45 - Director → ME
    icon of calendar 2016-08-11 ~ 2021-04-01
    IIF 73 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-06-03
    IIF 3 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-06-03
    IIF 89 - Secretary → ME
  • 11
    EASTSIDE LETTINGS LIMITED - 2014-12-15
    I MOVE LIMITED - 2014-02-12
    I CONTROLL LIMITED - 2012-11-15
    icon of address 472 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-01
    IIF 84 - Director → ME
  • 12
    icon of address Mehmuda House 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,828 GBP2024-07-31
    Officer
    icon of calendar 2018-03-25 ~ 2018-09-01
    IIF 87 - Director → ME
    icon of calendar 2012-07-13 ~ 2020-03-17
    IIF 38 - Director → ME
    icon of calendar 2012-07-13 ~ 2020-03-17
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-17
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    SPROWSTONE MEWS RESIDENCE LTD - 2016-12-13
    icon of address 249 Sprowston Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,377 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-13
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-01-11
    IIF 33 - Has significant influence or control OE
  • 14
    icon of address 119 Woodgrange Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2024-08-24
    IIF 67 - Director → ME
    icon of calendar 2023-05-01 ~ 2024-08-24
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-08-24
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 212 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-10-06
    IIF 52 - Director → ME
    icon of calendar 2021-08-04 ~ 2022-08-04
    IIF 44 - Director → ME
    icon of calendar 2019-09-17 ~ 2020-10-06
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-02-02
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-17 ~ 2020-10-06
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Curwen Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2012-09-01
    IIF 78 - Director → ME
    icon of calendar 2011-10-10 ~ 2011-10-28
    IIF 85 - Director → ME
  • 17
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-05-31
    IIF 71 - Director → ME
  • 18
    icon of address 235 Southpark Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    234,915 GBP2024-06-29
    Officer
    icon of calendar 2017-03-01 ~ 2018-06-04
    IIF 75 - Director → ME
  • 19
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-24
    IIF 92 - Director → ME
    icon of calendar 2020-09-24 ~ 2022-08-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-01
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
    icon of calendar 2020-08-19 ~ 2020-09-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,755 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-03-05
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-11 ~ 2024-01-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.