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 Anas Qamar

    Related profiles found in government register
  • Mr Anas Qamar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 1
    • icon of address 143, Greenford Road, Greenford, UB6 9BD, England

      IIF 2
    • icon of address 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 3 IIF 4
    • icon of address 207-211, The Vale, London, W3 7QS, England

      IIF 5
    • icon of address 23, Oliver Road, London, NW10 7JB, England

      IIF 6
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 30, Melbourne Avenue, London, W13 9BT, England

      IIF 15
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 16
    • icon of address 5, Acton High Street, London, W3 6NG, England

      IIF 17 IIF 18
    • icon of address 506, Kingsbury Road, London, NW9 9HE, England

      IIF 19
    • icon of address Books Plus, 401 Edgware Road, London, W2 1BT, England

      IIF 20
    • icon of address Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 21
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, Uk, NW10 6EU, England

      IIF 27
    • icon of address Unit 9d Osram Road, East Lane Business Park, London, HA9 7RE, England

      IIF 28
    • icon of address Pine Grove, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 29
    • icon of address Shop 5, Darwall Street, The Crossing At St Pauls, Walsall, WS1 1DA, England

      IIF 30
  • Anas Qamar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Qamar, Anas
    British business man born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Uxbridge Road, London, W7 3PP, England

      IIF 44
    • icon of address 506, Kingsbury Road, London, NW9 9HE, England

      IIF 45
  • Qamar, Anas
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, England

      IIF 46
  • Qamar, Anas
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 47 IIF 48
    • icon of address 143, Greenford Road, Greenford, UB6 9BD, England

      IIF 49
    • icon of address 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 50
    • icon of address 23, Oliver Road, London, NW10 7JB, England

      IIF 51
    • icon of address G2 Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, England

      IIF 52
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 53
  • Qamar, Anas
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401 - Edgware Road, London, W2 1BT

      IIF 54
    • icon of address 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 55
    • icon of address 207-211, The Vale, London, W3 7QS, England

      IIF 56
    • icon of address 24, Bispham Road, London, NW10 7HB

      IIF 57
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 58 IIF 59 IIF 60
    • icon of address 30, Melbourne Avenue, London, W13 9BT, England

      IIF 71
    • icon of address 401, Edgware Road, London, W2 1BT, England

      IIF 72 IIF 73
    • icon of address 401, Edgware Road, Paddington, London, London, W2 1BT

      IIF 74
    • icon of address 401/403, Edgware Road, London, W2 1BT, England

      IIF 75
    • icon of address 410 B, Uxbridge Road, London, W12 0NP, England

      IIF 76
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 77
    • icon of address 5, Acton High Street, London, W3 6NG, England

      IIF 78 IIF 79
    • icon of address 52, High Street, London, W3 6LE, England

      IIF 80
    • icon of address 75, Uxbridge Road, London, W12 8NR, England

      IIF 81 IIF 82
    • icon of address Books Plus, 401 Edgware Road, London, W2 1BT, England

      IIF 83
    • icon of address Suit 10, West Africa House, London, W5 3QP, England

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 91 IIF 92 IIF 93
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, Uk, NW10 6EU, England

      IIF 95
    • icon of address Unit 9d Osram Road, East Lane Business Park, London, HA9 7RE, England

      IIF 96
    • icon of address Pine Grove, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 97
    • icon of address Shop 5 Darwall Street, The Crossing At St Pauls, Darwall Street, Walsall, WS1 1DA, England

      IIF 98
    • icon of address Shop 5, Darwall Street, The Crossing At St Pauls, Walsall, WS1 1DA, England

      IIF 99
  • Mr Anas Qamar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 100
    • icon of address 280, Uxbridge Road, London, W12 7JA, England

      IIF 101
    • icon of address 29, Bispham Road, London, NW10 7HB, England

      IIF 102
  • Qamar, Anas
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 103
  • Qamar, Anas
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 18-20 Hillcrest Road, London, W5 1HJ, England

      IIF 104
  • Qamar, Anas
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qamar, Anas
    British

    Registered addresses and corresponding companies
    • icon of address 12 Iveagh Avenue, London, NW10 7DH

      IIF 107
    • icon of address 209 Empire Court, North End Road, London, HA9 0AL

      IIF 108
  • Qamar, Anas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Iveagh Avenue, London, NW10 7DH

      IIF 109
  • Qamar, Anas
    British secretary

    Registered addresses and corresponding companies
    • icon of address 506 Kingsbury Road, London, NW9 9HE

      IIF 110
  • Qamar, Anis
    Serian businessman born in January 1975

    Registered addresses and corresponding companies
    • icon of address 19, B Acacia Road, London, W3 6HD, United Kingdom

      IIF 111
  • Qamar, Anas
    Syrian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Acacia Road, London, W3 6HD

      IIF 112
  • Qamar, Anas

    Registered addresses and corresponding companies
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 113
    • icon of address 12 Iveagh Avenue, London, NW10 7DH

      IIF 114
    • icon of address 401, Edgware Road, London, W2 1BT, England

      IIF 115
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    BOOK PLUS TRADING LIMITED - 2006-10-11
    icon of address G2 Premier Business Centre, 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 108 - Secretary → ME
  • 4
    icon of address Unit 23 Oliver Business Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 401 Edgware Road, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2003-06-09 ~ dissolved
    IIF 109 - Secretary → ME
  • 6
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 106 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 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
  • 7
    FLOORING HOLDING 2 LTD - 2023-10-02
    JRG MANAGEMENT LTD - 2023-12-21
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,902 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    DAR AL MA'ARIFA LIMITED - 2013-07-30
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address 506 Kingsbury Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,710 GBP2025-03-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 110 - Secretary → ME
  • 11
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Oliver Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 80 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    SAED GIFT AND FASHION LIMITED - 2017-04-05
    icon of address Unit C9, Montgomery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,260 GBP2024-01-31
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address 143 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 107 - Secretary → ME
  • 17
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,251 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-15 ~ 2010-01-01
    IIF 111 - Director → ME
  • 2
    icon of address Flat4 St. Anns Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-03-25
    IIF 56 - Director → ME
    icon of calendar 2019-07-30 ~ 2020-08-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2024-03-25
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-30 ~ 2020-08-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address 165 Whitehall Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,359 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2020-05-01
    IIF 96 - Director → ME
    icon of calendar 2021-11-04 ~ 2022-02-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2020-05-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-04 ~ 2022-02-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 4
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2020-10-01
    IIF 81 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2020-10-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address G2 Premier Business Centre, 47 - 49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2013-10-24
    IIF 75 - Director → ME
  • 6
    FOOD SERVICE T/A FLAME FLAME GRILL & DESERT UK LTD - 2021-05-17
    FLAME HOUSE RSTAURANT LTD - 2024-09-30
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-03-27
    IIF 91 - Director → ME
    icon of calendar 2021-05-11 ~ 2023-01-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-01 ~ 2025-03-27
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    icon of address Flat 3 Eton House, 19 A Upton Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,485 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2017-03-01
    IIF 44 - Director → ME
  • 8
    icon of address 52 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2023-05-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-01-12
    IIF 71 - Director → ME
    icon of calendar 2017-05-30 ~ 2021-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2021-01-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-01 ~ 2022-01-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    FADL LTD - 2014-05-08
    icon of address Unit 23 Oliver Business Park, Oliver Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    476,414 GBP2022-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-01-01
    IIF 90 - Director → ME
    icon of calendar 2022-01-02 ~ 2022-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-01-01
    IIF 21 - Has significant influence or control OE
  • 10
    icon of address 19b Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2007-11-13 ~ 2008-12-01
    IIF 112 - Director → ME
  • 11
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, Uk, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    384,852 GBP2024-01-31
    Officer
    icon of calendar 2021-04-14 ~ 2024-12-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2024-12-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    FLOORING HOLDING 2 LTD - 2023-10-02
    JRG MANAGEMENT LTD - 2023-12-21
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 79 - Director → ME
    icon of calendar 2020-06-08 ~ 2023-11-10
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-01 ~ 2023-11-10
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 100 - Right to appoint or remove directors OE
  • 13
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,902 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ 2023-05-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    FLOORING HOLDING LTD - 2023-05-08
    icon of address 252-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,484 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 78 - Director → ME
    icon of calendar 2020-06-20 ~ 2023-05-07
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-01 ~ 2023-05-07
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 102 - Right to appoint or remove directors OE
  • 15
    DAR AL MA'ARIFA LIMITED - 2013-07-30
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2012-05-02
    IIF 54 - Director → ME
  • 16
    LONDON RETAILS SERVICE LTD - 2023-01-03
    icon of address Shop 5 Darwall Street, The Crossing At St Pauls, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,215 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2023-10-27
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-10-27
    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
  • 17
    LONDON CENTRE TRAINING TA TNT WORLD LTD - 2015-01-06
    LONDON CENTRE TRAINING LTD - 2015-01-06
    LONDON CENTRE TRAINING TA ZAIN IMPORTS LTD - 2014-12-23
    LONDON CENTRE TRAINING LTD - 2014-12-04
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2014-12-03
    IIF 104 - Director → ME
    icon of calendar 2014-12-03 ~ 2014-12-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-11-01
    IIF 16 - Has significant influence or control OE
  • 18
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,978 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2025-04-14
    IIF 93 - Director → ME
    icon of calendar 2021-08-27 ~ 2023-01-01
    IIF 63 - Director → ME
    icon of calendar 2025-06-05 ~ 2025-10-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-10-14
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-01 ~ 2025-04-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-08-27 ~ 2023-01-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    718,832 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ 2020-08-01
    IIF 84 - Director → ME
    icon of calendar 2020-11-01 ~ 2023-05-01
    IIF 61 - Director → ME
    icon of calendar 2024-02-25 ~ 2024-06-01
    IIF 94 - Director → ME
    icon of calendar 2023-06-10 ~ 2023-09-06
    IIF 60 - Director → ME
    icon of calendar 2023-10-23 ~ 2023-11-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2023-05-01
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-25 ~ 2024-06-01
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-07 ~ 2020-08-01
    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 80 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2025-03-27
    IIF 47 - Director → ME
    icon of calendar 2024-09-25 ~ 2024-12-14
    IIF 113 - Secretary → ME
  • 21
    icon of address 506 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,207 GBP2021-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2022-04-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    icon of address 410 B Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,852 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2025-04-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2025-04-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    SAAD PROPERTY LTD - 2022-06-23
    icon of address Framewood Orchard, Framewood Road, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,004 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2023-11-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-06-22
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    SAED GIFT AND FASHION LIMITED - 2017-04-05
    icon of address Unit C9, Montgomery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,260 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2020-06-01
    IIF 83 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-10-01
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2020-06-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    EBDAA FEKRY FOR PUBLISHING & ADVERTISING LTD - 2023-03-09
    icon of address 71 Bloemfontein Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,266 GBP2025-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2021-09-04
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-09-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    icon of address 506 Kingsbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,328 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,703 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-09-13
    IIF 92 - Director → ME
    icon of calendar 2022-03-23 ~ 2023-04-26
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-04-25
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-01 ~ 2024-09-13
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,251 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-12
    IIF 73 - Director → ME
  • 29
    SMART DESIGN CONSTRUCTOR LTD - 2025-03-19
    icon of address 5 Wareham Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    241 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2024-02-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2024-02-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    icon of address Building 3,chiswick Park,566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,749 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    icon of address Framewood Orchard Framewood Road, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    334,720 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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.