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

Cohen, Isaac

    Related profiles found in government register
  • Cohen, Isaac
    Hungarian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 1
  • Cohen, Isaac
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Rd, Gateshead, NE8 1SR, United Kingdom

      IIF 2 IIF 3
    • icon of address 183, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1SR, United Kingdom

      IIF 4
    • icon of address 187-189, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 5
    • icon of address 337, Alexandra Road, Gateshead, Tyne & Wear, NE8 4HX, England

      IIF 6
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 7
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 8
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 337, Alexandra Road, Gateshead, Tyne And Wear, NE8 4HX, United Kingdom

      IIF 15
  • Cohen, Isaac
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1SR, United Kingdom

      IIF 16
    • icon of address Haffner Hoff, 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, M25 0TL, England

      IIF 17
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 18
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 19
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 20 IIF 21
  • Cohen, Isaac
    British property developer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 22
  • Cohen, Isaac
    Polish director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 23
  • Cohen, Isaac
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, United Kingdom, NW4 4NJ, England

      IIF 24
  • Cohen, Isaac
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 25
  • Cohen, Isaac
    French director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 26
  • Cohen, Issac
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337 Alexandra Road, Gateshead, Tyne And Wear, NE8 4HX

      IIF 27
    • icon of address 67, Windsor Road, Manchester, M25 0DB, England

      IIF 28
  • Cohen, Issac
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Windsor Road, Prestwich, Manchester, M25 0DB, United Kingdom

      IIF 29
    • icon of address 26 Ashbourne Grove, Salford, M7 4DD, United Kingdom

      IIF 30
  • Cohen, Isaac
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, United Kingdom

      IIF 31 IIF 32
  • Cohen, Isaac
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 33
  • Cohen, Isaac
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 34 IIF 35
  • Cohen, Isaac
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British florist born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 61
  • Cohen, Isaac
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 62
  • Cohen, Isaac
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashbourne Grove, Salford, Manchester, M7 4DD, United Kingdom

      IIF 63 IIF 64
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 65 IIF 66
  • Isaac Cohen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 67
  • Isaac Cohen
    Polish born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 68
  • Cohen, Isaac
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, Willesden Lane, London, NW6 7PS

      IIF 69
  • Cohen, Issac
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashbourne Grove, Salford, M7 4DD, England

      IIF 70
  • Isaac Cohen
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, United Kingdom, NW4 4NJ, England

      IIF 71
  • Isaac Cohen
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 72
  • Mr Isaac Cohen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Rd, Gateshead, NE8 1SR, United Kingdom

      IIF 73 IIF 74
    • icon of address 183, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 75 IIF 76
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 77
    • icon of address Haffner Hoff, 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, M25 0TL, England

      IIF 78
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 82 IIF 83
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 84 IIF 85 IIF 86
    • icon of address 337, Alexandra Road, Tyne And Wear, NE8 4HX, United Kingdom

      IIF 90
  • Cohen, Isaac
    British

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British secretary

    Registered addresses and corresponding companies
  • Cohen, Issac
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 107
  • Cohen, Isaac

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Hendon, London, London, NW4 4NJ, England

      IIF 108
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

      IIF 109
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 110 IIF 111 IIF 112
    • icon of address High Trees, Cavendish Road, Weybridge, Surrey, KT13 0JX

      IIF 114
  • Mr Isaac Cohen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Isaac Cohen
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187-189, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 127
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 128
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 129
  • Isaac Cohen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, County (optional), NW4 4NJ, England

      IIF 130
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 131
  • Isaac Cohen
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 132
child relation
Offspring entities and appointments
Active 48
  • 1
    48 HENDON WAY HOUSE LTD - 2016-11-10
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -900 GBP2021-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,712 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 183 Coatsworth Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    310,804 GBP2024-05-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    258,669 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 129 Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -546,744 GBP2024-06-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 102 - Secretary → ME
  • 7
    icon of address 129 Station Road Hendon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,940 GBP2020-06-30
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 92 - Secretary → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,388 GBP2024-12-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,848 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 11
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    274 GBP2024-04-30
    Officer
    icon of calendar 1995-04-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,411 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 88 - Has significant influence or controlOE
  • 13
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,558 GBP2017-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 129 Station Road, London, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 187-189 Coatsworth Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,143 GBP2024-07-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 127 - Has significant influence or controlOE
  • 17
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 337 Alexandra Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,130 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,645 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 20
    PROPERTY & FINANCE SOLUTIONS LIMITED - 2008-05-14
    icon of address 28 Denman Drive North, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,891 GBP2024-04-30
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 94 - Secretary → ME
  • 21
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,458 GBP2024-02-27
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 87 - Has significant influence or controlOE
  • 23
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,802 GBP2023-10-31
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 129 - Has significant influence or controlOE
  • 24
    GREENCO LETTINGS LIMITED - 2016-04-07
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,820 GBP2024-08-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2024-08-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,908,070 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    HOPE MEDICAL AID LIMITED - 2005-11-08
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 93 - Secretary → ME
  • 29
    THE FAIR KT BUSINESS TRADE LTD - 2018-01-05
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 129 Station Road, Hendon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 32
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,685 GBP2024-12-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Haffner Hoff 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,176 GBP2024-08-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 26 Ashbourne Grove, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,893 GBP2017-05-29
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 30 - Director → ME
  • 36
    icon of address 129 Station Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 58 - Director → ME
  • 37
    A2 ELECTRICAL COMPANY LIMITED - 2002-09-09
    icon of address 129 129 Station Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,259,610 GBP2024-08-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 104 - Secretary → ME
  • 38
    icon of address 129 Station Road, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 39
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    60,094 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 91 - Secretary → ME
  • 40
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 109 - Secretary → ME
  • 41
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 44 - Director → ME
  • 43
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 129 Station Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306,463 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 129 Station Road, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,887 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100,870 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 105 - Secretary → ME
Ceased 43
  • 1
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-11-02
    IIF 49 - Director → ME
  • 2
    icon of address High Trees, Cavendish Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-01
    IIF 57 - Director → ME
  • 3
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,489 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2022-04-29
    IIF 126 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 2, 32 Lawn Road, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-01-11
    IIF 97 - Secretary → ME
  • 5
    icon of address 4 Old Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,263 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-07-21
    IIF 60 - Director → ME
  • 6
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,565 GBP2021-01-31
    Officer
    icon of calendar 2006-02-14 ~ 2021-11-01
    IIF 106 - Secretary → ME
  • 7
    CKI GLOCAL TECH LTD - 2017-12-22
    LONDONWIDE ACCOUNTANCY LIMITED - 2017-09-18
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,135 GBP2018-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2017-09-15
    IIF 32 - Director → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-13
    IIF 28 - Director → ME
  • 9
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,448 GBP2019-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2017-07-21
    IIF 114 - Secretary → ME
  • 10
    EUNIQ LTD
    - now
    EUNIQUE LTD - 2011-01-14
    icon of address Key House, 7 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,830 GBP2022-01-31
    Officer
    icon of calendar 2011-01-14 ~ 2017-07-21
    IIF 108 - Secretary → ME
  • 11
    icon of address 4 Old Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-11-30
    Officer
    icon of calendar 2016-01-19 ~ 2016-04-01
    IIF 59 - Director → ME
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,802 GBP2023-10-31
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-21
    IIF 27 - Director → ME
  • 13
    icon of address 115 Craven Park Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-06
    IIF 98 - Secretary → ME
  • 14
    GREENCO LETTINGS LIMITED - 2016-04-07
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,820 GBP2024-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 83 - Has significant influence or control OE
  • 15
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2024-08-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-03-27
    IIF 63 - Director → ME
  • 16
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 29 - Director → ME
  • 17
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,974,991 GBP2024-09-30
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-13
    IIF 34 - Director → ME
    icon of calendar 2003-09-13 ~ 2003-11-18
    IIF 113 - Secretary → ME
  • 18
    ALSANNA & ALAMEDA PROPERTY INVESTMENT LTD - 2017-10-05
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108 GBP2020-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-10-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-10-04
    IIF 122 - Ownership of shares – 75% or more OE
  • 19
    icon of address 129 Station Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -391 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ 2003-08-14
    IIF 112 - Secretary → ME
  • 20
    icon of address 100 Kimberley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,974 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    IIF 69 - Director → ME
  • 21
    icon of address High Trees, Cavendish Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2017-07-21
    IIF 50 - Director → ME
  • 22
    DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD - 2024-07-18
    LONDONWIDE ACCOUNTANTS LIMITED - 2023-09-13
    icon of address 129 Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2023-09-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2023-09-07
    IIF 118 - Ownership of shares – 75% or more OE
  • 23
    icon of address No. 10 Park Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,587 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-22
    IIF 35 - Director → ME
  • 24
    icon of address 71a Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,009 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-04-30
    IIF 70 - Director → ME
  • 25
    icon of address 71a Windsor Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,985 GBP2024-09-30
    Officer
    icon of calendar 2017-02-21 ~ 2020-03-30
    IIF 64 - Director → ME
  • 26
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-08-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-05-15
    IIF 6 - Director → ME
  • 27
    A2 ELECTRICAL COMPANY LIMITED - 2002-09-09
    icon of address 129 129 Station Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,259,610 GBP2024-08-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-09
    IIF 110 - Secretary → ME
  • 28
    OH HOLDINGS LTD - 2017-02-08
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,002 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-02-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    icon of address 4 Old Park Lane, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-27
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-01
    IIF 46 - Director → ME
  • 30
    VELOX PROPERTIES LTD - 2011-05-05
    ATLANTIC LOANS LIMITED - 2011-05-05
    icon of address Datasoft Accounting Services Ltd, 129 Station Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-06-24
    IIF 95 - Secretary → ME
  • 31
    icon of address 175 Queensway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,157 GBP2024-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2006-02-01
    IIF 111 - Secretary → ME
  • 32
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2017-09-15
    IIF 54 - Director → ME
  • 33
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ 2021-11-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2021-11-23
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 34
    JANNA LTD - 2017-01-12
    ALSANNA & ELJAMED PROPERTIES LTD - 2017-05-17
    icon of address 1703 Westmark Tower 1 Newcastle Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-08-31
    Officer
    icon of calendar 2015-09-09 ~ 2016-01-01
    IIF 55 - Director → ME
  • 35
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2023-05-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2023-05-10
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-08-04
    IIF 107 - Director → ME
  • 37
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2007-11-01
    IIF 99 - Secretary → ME
  • 38
    SUZAN'S PROPERTIES LTD LTD - 2016-05-19
    SUZAN'S CAFE LIMITED - 2016-05-19
    icon of address 39 Corrigan Court, Granville Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2022-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-01
    IIF 100 - Secretary → ME
  • 39
    icon of address 129 Station Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2024-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-11-20
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 40
    LANDMARK PROPERTY SURVEYORS LTD - 2017-02-20
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,205 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2017-02-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-02-22
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    VICTORIA PRODUCTION LIMITED - 2004-08-12
    icon of address Office 36 78 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-03 ~ 2007-01-01
    IIF 101 - Secretary → ME
  • 42
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,156 GBP2024-12-31
    Officer
    icon of calendar 2020-10-17 ~ 2021-07-21
    IIF 45 - Director → ME
  • 43
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,709 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-05-19
    IIF 1 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.