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 Ebraheem Hussein Ebraheem

    Related profiles found in government register
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 1
  • Alrefai, Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 2
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 3
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 4
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 5
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 6
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 7
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 8 IIF 9
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 13 IIF 14
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 15
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 16
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 17
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 18
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 19
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 20
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 21
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 22
    • icon of address The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 23
    • icon of address Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 24
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

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

      IIF 25
    • icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 26
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 27 IIF 28
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 29
    • icon of address 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 30
    • icon of address Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 31
    • icon of address Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 32
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 34
    • icon of address 23, Heathfield Park, London, NW2 5JE

      IIF 35
    • icon of address Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 36
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 37
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 38
  • Alrefai, Ebraheem Hussein Ebraheem
    British financier born in September 1963

    Resident in England

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

      IIF 39
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 40
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 41
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 42 IIF 43
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 44
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 45
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 46
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 47
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 48
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 49
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 50
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 51 IIF 52
  • Alrefai, Ebraheem Hussein Ebraheem
    British manageing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 53
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 54
    • icon of address 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 55
    • icon of address 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 56
    • icon of address 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 57 IIF 58
    • icon of address The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 59
    • icon of address 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 60
    • icon of address 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 61
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 62
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 63
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 64
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 65 IIF 66
    • icon of address 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 67
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 68
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 69
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 70
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 71
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 72 IIF 73 IIF 74
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 94
    • icon of address 25, Canada Square, London, E14 5AA, England

      IIF 95
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 96
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 97 IIF 98 IIF 99
    • icon of address The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 102
    • icon of address Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 103
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 104
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 105
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 106 IIF 107
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 108
    • icon of address 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 109
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 110 IIF 111
    • icon of address 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 112
    • icon of address 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 113
    • icon of address 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 114 IIF 115
    • icon of address 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 116
    • icon of address 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • icon of address 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 118
    • icon of address City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 119
    • icon of address The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 120
    • icon of address The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 121
    • icon of address 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 122
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 123 IIF 124 IIF 125
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 128 IIF 129
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 130
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 131 IIF 132 IIF 133
    • icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 135
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 136
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 137
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 138 IIF 139 IIF 140
    • icon of address 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 141
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 142 IIF 143
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 144
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 145
    • icon of address 23, Heathfield Park, London, NW2 5JE

      IIF 146 IIF 147
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 148 IIF 149 IIF 150
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 155 IIF 156 IIF 157
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 178
    • icon of address 25, Canada Square, London, E14 5AA, England

      IIF 179
    • icon of address 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 180
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 181 IIF 182
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 183 IIF 184 IIF 185
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 186 IIF 187 IIF 188
    • icon of address Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 196
    • icon of address The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 197
    • icon of address Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 198
    • icon of address Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 199
    • icon of address Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 200
    • icon of address Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 201
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 202
    • icon of address Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 203
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 204
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 205
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 206
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 207
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 208 IIF 209
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 210 IIF 211
    • icon of address 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 212
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 213
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 214
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 215
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 216
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 217
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 218 IIF 219 IIF 220
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 222 IIF 223
    • icon of address Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 224
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 225
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 226
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 227
    • icon of address 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 228
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 229
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 230
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 231 IIF 232 IIF 233
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 235 IIF 236 IIF 237
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 239
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 240
    • icon of address 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 241
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 242
    • icon of address Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 243
    • icon of address Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 244
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 245 IIF 246
    • icon of address Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 247
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 248
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 249
  • Al Refai, Ebraheem
    British trader born in September 1963

    Registered addresses and corresponding companies
    • icon of address 104 Frampton Street, London, NW8 8NB

      IIF 250
  • Alrefai, Ebraheem
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 377 Edgware Road, London, W2 1BT

      IIF 251
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

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

      IIF 252
  • Ebraheem Alrefai, Ebraheem Hussein
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 253
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 254 IIF 255
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hindes Road, Harrow, Middlesex, HA1 1SL, United Kingdom

      IIF 256
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Edgware Road, London, W2 1BT, United Kingdom

      IIF 257
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADVANCED GLOBAL SOLUTIONS GROUP LIMITED - 2021-09-20
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 219 - Director → ME
  • 5
    icon of address 79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 14324481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 12
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 13
    icon of address Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 15
    icon of address Global Sealand Holdings, Po Box 74710, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 243 - Has significant influence or control as a member of a firmOE
    IIF 243 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 243 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 130 - Has significant influence or controlOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 1 Canada Square, The Developments Group Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 20
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 23
    icon of address Uk Holdings Group Devonshire House, 582 Honeypot Lane, Stanmore, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4385, 14254630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 26
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Canada Square, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 30
    icon of address 25 Canada Square, Level 33, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 32
    icon of address Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 33
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 36
    icon of address City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 38
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 39
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 40
    LONDON PROJECTS GROUP LIMITED - 2020-12-30
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 233 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 233 - Has significant influence or control as a member of a firmOE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
  • 43
    icon of address Uk Accountancy Group, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 44
    ADVANCED PROJECT FINANCE LIMITED - 2022-03-24
    UK PROJECT FINANCE LIMITED - 2021-09-27
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 45
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 47
    icon of address 40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 49
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
Ceased 76
  • 1
    icon of address 239 Neasden Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2024-02-23 ~ 2024-03-14
    IIF 74 - Director → ME
    icon of calendar 2024-07-29 ~ 2025-07-08
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ 2025-07-08
    IIF 172 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-23 ~ 2024-03-14
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 2
    icon of address 239 Neasden Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-14
    IIF 79 - Director → ME
    icon of calendar 2024-10-11 ~ 2025-07-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-07-08
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-01-22
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 234 - Right to appoint or remove directors as a member of a firm OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 4
    ASASYA.COM LIMITED - 2012-09-03
    icon of address 377 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2011-06-06
    IIF 257 - Director → ME
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 256 - Director → ME
  • 5
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-10 ~ 2025-03-10
    IIF 41 - Director → ME
    icon of calendar 2023-12-24 ~ 2024-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-24 ~ 2025-03-10
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 6
    ADVANCED PROJECT FINANCE LIMITED - 2023-12-22
    icon of address 2 Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-04-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-04-25
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 7
    icon of address The Global Inc., 41 Lothbury, City Of London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-01-22
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 4385, 15149732 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2024-02-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-01-14
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 9
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-17 ~ 2018-07-14
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-07-14
    IIF 246 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors as a member of a firm OE
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 10
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-03 ~ 2024-03-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ 2024-03-14
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-05
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-03-14
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 12
    UK PETROLEUM GROUP LIMITED - 2018-10-12
    icon of address Uk Petroleum Group Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-16 ~ 2018-07-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-17
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-20
    IIF 89 - Director → ME
  • 14
    BRENT BUSINESS CENTRE LIMITED - 2023-08-15
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ 2023-08-07
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-06-01
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-03 ~ 2024-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-03-14
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-09 ~ 2024-02-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ 2024-01-14
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 17
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-10 ~ 2024-02-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-03-14
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 18
    BRENT INVESTMENT GROUP LIMITED - 2024-11-04
    IRAQ PROJECTS GROUP LIMITED - 2024-12-04
    icon of address 1 Canada Square, 37th Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2023-12-03 ~ 2024-02-01
    IIF 80 - Director → ME
    icon of calendar 2024-02-20 ~ 2025-07-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-07-08
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 19
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-20 ~ 2024-02-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 20
    icon of address 239 Neasden Lane, Wembley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Berkley House, High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 254 - Director → ME
    icon of calendar 2012-04-09 ~ 2012-04-09
    IIF 249 - Director → ME
  • 22
    icon of address Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 253 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 255 - Director → ME
  • 23
    CITY INTERNATIONAL AGENCY LIMITED - 2023-05-11
    GLOBAL PETROLEUM GROUP LIMITED - 2023-12-12
    icon of address 4385, 04796198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-05-06 ~ 2022-06-15
    IIF 59 - Director → ME
    icon of calendar 2023-05-09 ~ 2023-12-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-12-01
    IIF 136 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-06 ~ 2022-06-15
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 2 Lakeside Drive, Uk Real Estate Group, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-03-14
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 25
    K AND R INTERNATIONAL LIMITED - 1996-06-07
    GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED - 1997-10-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    321,026 GBP2016-09-30
    Officer
    icon of calendar 1995-09-28 ~ 1996-04-25
    IIF 250 - Director → ME
  • 26
    icon of address 2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-21 ~ 2024-02-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-03-14
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 27
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-01-22
    IIF 26 - Director → ME
  • 28
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-01-22
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 29
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-06-23 ~ 2025-07-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-07-08
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 30
    icon of address Halifax Projects Group, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-12 ~ 2018-07-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-14
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 196 - Has significant influence or control as a member of a firm OE
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    IIF 196 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    icon of address 36 Hindes Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2022-07-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-07-11
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 32
    icon of address 239 Neasden Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-03-14
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 33
    icon of address The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ 2018-07-23
    IIF 45 - Director → ME
  • 34
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-01-22
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Has significant influence or control as a member of a firm OE
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 35
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-03-14
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 36
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-11 ~ 2024-03-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ 2024-03-14
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-14 ~ 2024-03-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-03-14
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-21 ~ 2025-07-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-07-08
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-04-15 ~ 2025-07-08
    IIF 49 - Director → ME
  • 40
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2018-07-23
    IIF 35 - Director → ME
  • 41
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-24 ~ 2024-02-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-03-14
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 42
    icon of address 4385, 14878266 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-18 ~ 2024-03-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-03-14
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 43
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ 2023-12-01
    IIF 73 - Director → ME
  • 44
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 45
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-14 ~ 2024-02-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 46
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 47
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-18
    IIF 251 - Director → ME
  • 48
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-13 ~ 2024-02-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-02-14
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 49
    icon of address 40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-05-26 ~ 2025-07-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 2025-07-08
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 50
    icon of address Uk Accountancy Group, 79 College Road, Harrow, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-15 ~ 2018-01-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-01-22
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Has significant influence or control OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-03 ~ 2018-01-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-01-22
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 52
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-02 ~ 2024-02-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2024-03-14
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-30 ~ 2024-02-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-03-14
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 54
    icon of address City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-23
    IIF 22 - Director → ME
  • 55
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2024-04-24 ~ 2025-07-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-07-08
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 56
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2018-07-23
    IIF 30 - Director → ME
  • 57
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ 2018-07-23
    IIF 220 - Director → ME
  • 58
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-12-14 ~ 2024-03-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-03-14
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 59
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-22
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-01-22
    IIF 235 - Right to appoint or remove directors as a member of a firm OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 235 - Right to appoint or remove directors OE
  • 60
    icon of address Uk Group Holdings Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-15
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-07-15
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-01-22
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-01-22
    IIF 231 - Has significant influence or control as a member of a firm OE
    IIF 231 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 231 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 231 - Right to appoint or remove directors as a member of a firm OE
  • 62
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 63
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-21 ~ 2019-01-21
    IIF 38 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-05-15
    IIF 40 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-05-15
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    icon of calendar 2019-01-21 ~ 2019-01-21
    IIF 151 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-02 ~ 2024-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-03-14
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 65
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-07-08
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-08
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address 40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-02-01
    IIF 48 - Director → ME
    icon of calendar 2024-05-19 ~ 2025-07-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-03-14
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-05-19 ~ 2025-07-08
    IIF 183 - Ownership of shares – 75% or more OE
  • 67
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-14 ~ 2018-07-14
    IIF 103 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-05-15
    IIF 52 - Director → ME
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-02-12 ~ 2019-05-15
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    icon of calendar 2018-05-14 ~ 2018-05-15
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 68
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-28 ~ 2018-07-14
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-07-14
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Right to appoint or remove directors as a member of a firm OE
  • 69
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ 2024-03-15
    IIF 104 - Director → ME
  • 70
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-12 ~ 2018-07-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-07-14
    IIF 118 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-12 ~ 2018-07-14
    IIF 202 - Right to appoint or remove directors as a member of a firm OE
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 202 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 71
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 72
    UK PROJECTS GROUP LIMITED - 2018-11-02
    ABC PROJECTS GROUP LIMITED - 2020-08-31
    ABC PROJECTS LIMITED - 2019-03-05
    UK PROJECTS GROUP LIMITED - 2020-06-03
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 32 - Director → ME
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 28 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-05-20
    IIF 8 - Director → ME
    icon of calendar 2019-02-19 ~ 2019-05-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-05-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-01-15 ~ 2020-05-20
    IIF 153 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 148 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 73
    THE GLOBAL DOMAINS GROUP LIMITED - 2019-05-13
    THE GLOBAL BUSINESS GROUP LIMITED - 2021-01-12
    icon of address 16 Hanover Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 71 - Director → ME
    icon of calendar 2018-06-15 ~ 2018-07-14
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-07-14
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 74
    UK BUSINESS GROUP LIMITED - 2024-04-23
    icon of address 104 Frampton Street, London, England
    Active Corporate (5 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2024-02-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2024-03-14
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 75
    THE DEVELOPMENTS GROUP LIMITED - 2024-05-22
    icon of address 2 Marlins Meadow, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2024-02-17 ~ 2024-03-14
    IIF 101 - Director → ME
    icon of calendar 2022-04-20 ~ 2024-02-01
    IIF 14 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 171 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-20 ~ 2024-03-14
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 76
    MARBLE ARCH PROPERTIES LIMITED - 2023-05-18
    ASHLEY PROPERTIES GROUP LIMITED - 2023-05-19
    icon of address 103 Frampton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-05-17
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.