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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Alrefai, Ebraheem Hussein Ebraheem

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

    Resident in England

    Registered addresses and corresponding companies
    • 13812999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15744263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3 IIF 4
    • 16085641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 16535350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 7
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 8 IIF 9 IIF 10
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 11
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 12 IIF 13
    • 40, Bank Street, London, E14 5NR, England

      IIF 14 IIF 15 IIF 16
    • Second Floor Flat, 377 Edgware Road, London, W2 1BT

      IIF 20 IIF 21 IIF 22
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

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

      IIF 23
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 24
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 25
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 26 IIF 27
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 28 IIF 29
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 30
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

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

      IIF 31
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

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

      IIF 32
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 33
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 34
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

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

      IIF 35
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 36
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 37
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

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

      IIF 38
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

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

      IIF 40 IIF 41
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 42
    • 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 43
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 44
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 45
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

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

      IIF 46
    • 23, Heathfield Park, London, NW2 5JE

      IIF 47
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 48
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 49
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

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

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

    Resident in England

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

      IIF 51
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 52
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 53
    • 40, Bank Street, London, E14 5NR, England

      IIF 54 IIF 55
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 56
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

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

      IIF 57
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 58
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 59
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 60
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

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

      IIF 61 IIF 62
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

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

      IIF 63
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 64
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 65
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 66 IIF 67
    • The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 68
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 69
    • 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 70
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 71
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 72
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 73
    • 1, Canada Square, London, E14 5AA, England

      IIF 74 IIF 75
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 76
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 77
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 78
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 79
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 80
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 81 IIF 82 IIF 83
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 101
    • 25, Canada Square, London, E14 5AA, England

      IIF 102
    • 40, Bank Street, London, E14 5NR, England

      IIF 103 IIF 104
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 105
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 106
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 107
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 108
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 109 IIF 110
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 111
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 112
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

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

      IIF 113
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

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

      IIF 114
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

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

      IIF 115
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 116
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 117
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

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

      IIF 118
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 119 IIF 120 IIF 121
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 123 IIF 124
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 125
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 126
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

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

      IIF 127
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

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

      IIF 128
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 129
    • 40, Bank Street, London, E14 5NR, England

      IIF 130
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 131
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

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

      IIF 132 IIF 133
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 134
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 135
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 136 IIF 137
    • 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 138
    • 13812999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • 15744263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141 IIF 142
    • 16085641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 16535350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 145
    • City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 146
    • The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 147
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 148
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 149
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 150 IIF 151 IIF 152
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 155 IIF 156
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 157
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 158 IIF 159 IIF 160
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 162
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 163
    • 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 164
    • 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 165
    • 1, Canada Square, London, E14 5AA, England

      IIF 166 IIF 167 IIF 168
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 169
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 170 IIF 171
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 172
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 173
    • 23, Heathfield Park, London, NW2 5JE

      IIF 174 IIF 175
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 176 IIF 177 IIF 178
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 183 IIF 184 IIF 185
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 206
    • 25, Canada Square, London, E14 5AA, England

      IIF 207
    • 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 208
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 209 IIF 210
    • 40, Bank Street, London, E14 5NR, England

      IIF 211 IIF 212 IIF 213
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 219
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 220
    • Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 221
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 222
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 223
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

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

      IIF 225
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 226
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 227
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 228
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 229
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 230
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 231 IIF 232
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 233 IIF 234
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 235
  • Al Refai, Ebraheem
    British trader born in September 1963

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

      IIF 236
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

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

      IIF 237
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 238 IIF 239 IIF 240
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 242 IIF 243 IIF 244
    • 1, Canada Square, London, E14 5AA, England

      IIF 246
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 247
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 248
    • 40, Bank Street, London, E14 5NR, England

      IIF 249
    • Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 250
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 251
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 252 IIF 253
    • Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 254
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

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

      IIF 255
  • Ebraheem Alrefai, Ebraheem Hussein
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 256
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

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

      IIF 257 IIF 258
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

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

      IIF 259
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 260
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

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

      IIF 261
child relation
Offspring entities and appointments 116
  • 1
    001 AAA FORMATIONS LIMITED
    13707174
    1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10X DEVELOPMENTS GROUP LIMITED
    - now 13215772
    ADVANCED GLOBAL SOLUTIONS GROUP LIMITED
    - 2021-09-20 13215772
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 3
    10X DEVELOPMENTS LIMITED
    13525893
    1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 4
    247 BUSINESS DEVELOPMENT LIMITED
    15516439
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ 2024-03-14
    IIF 83 - Director → ME
    2024-07-29 ~ 2025-07-08
    IIF 91 - Director → ME
    Person with significant control
    2024-07-29 ~ 2025-07-08
    IIF 200 - Ownership of shares – 75% or more OE
    2024-02-23 ~ 2024-03-14
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 5
    AAA CONSTRUCTION GROUP LIMITED
    15546820
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-11 ~ 2025-07-08
    IIF 92 - Director → ME
    2024-03-07 ~ 2024-03-14
    IIF 87 - Director → ME
    Person with significant control
    2024-03-07 ~ 2025-07-08
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 6
    AAA FINANCE GROUP LIMITED
    10564137
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-01-16 ~ 2018-01-22
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors as a member of a firm OE
  • 7
    ABBOD LIMITED - now
    ASASYA.COM LIMITED
    - 2012-09-03 06981721
    377 Edgware Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-08-05 ~ 2011-06-06
    IIF 260 - Director → ME
    2012-03-26 ~ 2012-03-26
    IIF 259 - Director → ME
  • 8
    ADVANCED PROJECT FINANCE LIMITED
    15369532 14003281... (more)
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-10 ~ 2025-03-10
    IIF 53 - Director → ME
    2023-12-24 ~ 2024-02-01
    IIF 34 - Director → ME
    Person with significant control
    2023-12-24 ~ 2025-03-10
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 9
    ADVANCED PROJECTS LTD - now
    ADVANCED PROJECT FINANCE LIMITED
    - 2023-12-22 14003281 15369532... (more)
    2 Park Royal, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ 2023-04-25
    IIF 56 - Director → ME
    Person with significant control
    2022-03-25 ~ 2023-04-25
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 10
    ALBASRA AIRWAYS LIMITED
    10852715
    The Global Inc., 41 Lothbury, City Of London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ 2018-01-22
    IIF 36 - Director → ME
    Person with significant control
    2017-07-06 ~ 2018-01-22
    IIF 148 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    ALBASRAH RESTAURANT LIMITED
    15149732
    4385, 15149732 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ 2024-02-01
    IIF 8 - Director → ME
    Person with significant control
    2023-09-20 ~ 2024-01-14
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 12
    ALIRAQI RESTAURANT LIMITED
    10568749
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ 2018-07-14
    IIF 126 - Director → ME
    Person with significant control
    2017-01-17 ~ 2018-07-14
    IIF 253 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Right to appoint or remove directors as a member of a firm OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 13
    ANDALUSIA GROUP LIMITED
    15111328
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-03 ~ 2024-03-14
    IIF 100 - Director → ME
    Person with significant control
    2023-09-03 ~ 2024-03-14
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 14
    ARABICANA FOODS LIMITED
    14036324
    79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 70 - Director → ME
  • 15
    ASCOT PROPERTIES GROUP LIMITED
    15468704
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-02-05
    IIF 97 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-03-14
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 16
    BAYS PETROELUM LIMITED - now
    UK PETROLEUM GROUP LIMITED
    - 2018-10-12 11311079
    Uk Petroleum Group Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-07-14
    IIF 37 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-04-17
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 17
    BRENT ACCOUNTING SERVICES LIMITED
    15543712
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ 2025-07-20
    IIF 96 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    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
  • 18
    BRENT BUSINESS GROUP LIMITED - now
    BRENT BUSINESS CENTRE LIMITED
    - 2023-08-15 14582156
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-10 ~ 2023-08-07
    IIF 127 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-06-01
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 19
    BRENT CONTRACTORS LIMITED
    15324967
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ 2024-02-01
    IIF 42 - Director → ME
    Person with significant control
    2023-12-03 ~ 2024-03-14
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 20
    BRENT ESTATE AGENTS LIMITED
    15126158
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-09 ~ 2024-02-01
    IIF 94 - Director → ME
    Person with significant control
    2023-09-09 ~ 2024-01-14
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 21
    BRENT FINANCE LIMITED
    15128486
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ 2024-02-01
    IIF 86 - Director → ME
    Person with significant control
    2023-09-10 ~ 2024-03-14
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 22
    BRENT INVESTMENT GROUP LIMITED
    - now 15325157
    IRAQ PROJECTS GROUP LIMITED
    - 2024-12-04 15325157
    BRENT INVESTMENT GROUP LIMITED
    - 2024-11-04 15325157
    4385, 15325157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ 2024-02-01
    IIF 9 - Director → ME
    2024-02-20 ~ 2025-07-08
    IIF 2 - Director → ME
    Person with significant control
    2023-12-03 ~ 2025-07-08
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 23
    BRENT JOB CENTRE LIMITED
    15225923
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-02-01
    IIF 98 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-14
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 24
    BRENT LEGAL SERVICES LIMITED
    15224709
    239 Neasden Lane, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-03-14
    IIF 112 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-14
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 25
    BRENT PROPERTIES GROUP LIMITED
    14943796
    2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 26
    BRITANIX LIMITED
    07278870
    Berkley House, High Street, Edgware, Middlesex
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2012-05-03 ~ 2012-05-03
    IIF 257 - Director → ME
    2012-04-09 ~ 2012-04-09
    IIF 131 - Director → ME
  • 27
    BRITANIX TRADING LIMITED
    07927888
    Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-26 ~ 2012-03-26
    IIF 256 - Director → ME
    2012-05-03 ~ 2012-05-03
    IIF 258 - Director → ME
  • 28
    CITY INTERNATIONAL AGENCY LIMITED - now
    GLOBAL PETROLEUM GROUP LIMITED
    - 2023-12-12 04796198
    CITY INTERNATIONAL AGENCY LIMITED
    - 2023-05-11 04796198
    4385, 04796198 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2022-05-06 ~ 2022-06-15
    IIF 68 - Director → ME
    2023-05-09 ~ 2023-12-01
    IIF 33 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-06-15
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-09 ~ 2023-12-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 29
    DEVELOPMENT FINANCE GROUP LIMITED
    14268684
    1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 30
    EALING PROPERTIES GROUP LIMITED
    14947101
    2 Lakeside Drive, Uk Real Estate Group, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ 2024-02-01
    IIF 78 - Director → ME
    Person with significant control
    2023-06-20 ~ 2024-03-14
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 31
    ETEC COMPONENTS LIMITED - now
    GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED - 1997-10-09
    K AND R INTERNATIONAL LIMITED
    - 1996-06-07 03107757
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    1995-09-28 ~ 1996-04-25
    IIF 236 - Director → ME
  • 32
    GLOBAL ASSETS MANAGEMENT GROUP LIMITED
    13201243
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 33
    GLOBAL BUY TO LET GROUP LIMITED
    14324481
    4385, 14324481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 34
    GLOBAL CASH AND CARRY LIMITED
    14951400
    2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 108 - Director → ME
    Person with significant control
    2023-06-21 ~ 2024-03-14
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 35
    GLOBAL CYBER SECURITY GROUP LIMITED
    12697168
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 36
    GLOBAL ENERGY TOWERS LIMITED
    10400157
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-01-22
    IIF 39 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Has significant influence or control OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 37
    GLOBAL GOLDEN GROUP LIMITED
    10463936
    Uk Accountancy Group Limited, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-04 ~ 2018-01-22
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 38
    GLOBAL INVESTMENT TRUST LIMITED
    05889884
    Po Box 60547 377 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ 2008-04-18
    IIF 22 - Director → ME
  • 39
    GLOBAL IT CENTRE LIMITED
    13155559
    Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 40
    GLOBAL PATENT AGENCY LIMITED
    16535350
    4385, 16535350 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-23 ~ 2025-07-08
    IIF 6 - Director → ME
    Person with significant control
    2025-06-23 ~ 2025-07-08
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 41
    GLOBAL PROJECTS FINANCE GROUP LIMITED
    13428896
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 42
    GLOBAL SEALAND HOLDINGS LIMITED
    10654183
    Global Sealand Holdings, Po Box 74710, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 250 - Has significant influence or control as a member of a firm OE
    IIF 250 - Right to appoint or remove directors as a member of a firm OE
    IIF 250 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 250 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    GLOBAL SOLUTIONS FINANCE GROUP LIMITED
    13416001
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 44
    GLOBAL STAR TOWERS LIMITED
    10328842
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 157 - Right to appoint or remove directors as a member of a firm OE
    IIF 157 - Has significant influence or control as a member of a firm OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Has significant influence or control OE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 45
    HALIFAX PROJECTS GROUP LIMITED
    11250157
    Halifax Projects Group, Po Box 74710, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ 2018-07-14
    IIF 44 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-03-14
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 219 - Has significant influence or control as a member of a firm OE
    IIF 219 - Right to appoint or remove directors as a member of a firm OE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    HARROW FINANCE LIMITED
    14193129
    1 Canada Square, The Developments Group Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 47
    HARROW GROUP LIMITED
    13915296
    36 Hindes Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-14 ~ 2022-07-09
    IIF 51 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-07-11
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 48
    HARROW PROJECTS GROUP LIMITED
    13907613
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 49
    HARROW PROPERTIES GROUP LIMITED
    13512143
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 50
    INDIA IT GROUP LIMITED
    15217131
    239 Neasden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-02-01
    IIF 101 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-03-14
    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
  • 51
    IRAQ RECONSTRUCTION AND DEVELOPMENT PROGRAMME LIMITED
    11028482
    The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ 2018-07-23
    IIF 57 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 52
    JEMROC GROUP LIMITED
    10463981 12928869
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-04 ~ 2018-01-22
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Right to appoint or remove directors as a member of a firm OE
    IIF 160 - Ownership of shares – 75% or more as a member of a firm OE
  • 53
    LEEDS BUSINESS CENTRES GROUP LIMITED
    15240238
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ 2024-02-01
    IIF 89 - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-03-14
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 54
    LONDON CAR FINANCE LIMITED
    15483034
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ 2024-03-14
    IIF 81 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-03-14
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 55
    LONDON DEVELOPMENT GROUP LIMITED
    15137980 16334349
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ 2024-03-14
    IIF 28 - Director → ME
    Person with significant control
    2023-09-14 ~ 2024-03-14
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 56
    LONDON DEVELOPMENT GROUP LIMITED
    16334349 15137980
    4385, 16334349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-07-08
    IIF 15 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-07-08
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 57
    LONDON ORBITAL AIRPORT LIMITED
    16390332
    40 Bank Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ 2025-07-08
    IIF 16 - Director → ME
  • 58
    LONDON PROPERTIES GROUP LIMITED
    10963570
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ 2018-07-23
    IIF 47 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 59
    LUTON BUSINESS CENTRE LIMITED
    15231772
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ 2024-02-01
    IIF 90 - Director → ME
    Person with significant control
    2023-10-24 ~ 2024-03-14
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 60
    MARBLE ARCH PROPERTIES LIMITED
    14878266 13838811
    4385, 14878266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ 2024-03-14
    IIF 59 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-03-14
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 61
    MMM CIRCLE LIMITED
    12682563 14254630
    Uk Holdings Group Devonshire House, 582 Honeypot Lane, Stanmore, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 62
    MMM CIRCLE LIMITED
    14254630 12682563
    4385, 14254630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 63
    NEASDEN BUSINESS CENTRE LIMITED
    15103714
    239 Neasden Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-12-01
    IIF 82 - Director → ME
    2024-02-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 64
    PROJECTS CAPITAL LIMITED
    15551729
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ 2024-03-14
    IIF 93 - Director → ME
    Person with significant control
    2024-03-09 ~ 2024-03-14
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 65
    PROPERTY DEALERS GROUP LIMITED
    15488944 15490809
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-02-14
    IIF 85 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-14
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 66
    PROPERTY TRADERS GROUP LIMITED
    15490809 15488944
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-03-14
    IIF 99 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-14
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 67
    PRUDENTIAL PROPERTIES LIMITED
    04985634 12943560
    23 Heathfield Park, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-03-31 ~ 2008-04-18
    IIF 21 - Director → ME
  • 68
    SELL PEC LIMITED
    13092453
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 69
    SITES CAPITAL LIMITED
    15136469
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-02-01
    IIF 88 - Director → ME
    Person with significant control
    2023-09-13 ~ 2024-02-14
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 70
    THE DEVELOPMENTS GROUP LIMITED
    15744263 14057427
    4385, 15744263 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-08-08 ~ 2026-02-14
    IIF 3 - Director → ME
    2024-05-26 ~ 2025-07-08
    IIF 4 - Director → ME
    Person with significant control
    2025-08-08 ~ 2026-02-10
    IIF 141 - Ownership of shares – 75% or more OE
    2024-05-26 ~ 2025-07-08
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 71
    THE GLOBAL BUSINESS GROUP LIMITED
    13131334 11418726
    25 Canada Square, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 72
    THE GLOBAL DEVELOPMENTS GROUP LIMITED
    12963842
    Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 73
    THE GLOBAL ENERGIES GROUP LIMITED
    13067724
    25 Canada Square, Level 33, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 74
    THE GLOBAL FOODS GROUP LIMITED
    13251955
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 75
    THE GLOBAL INC. LIMITED
    10377191
    Uk Accountancy Group, 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ 2018-01-22
    IIF 38 - Director → ME
    Person with significant control
    2016-09-15 ~ 2018-01-22
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Has significant influence or control OE
    IIF 152 - Right to appoint or remove directors OE
  • 76
    THE GLOBAL MACHINERY GROUP LIMITED
    12627168
    Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 77
    THE GLOBAL SALES GROUP LIMITED
    13264128
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 78
    THE GLOBAL SUPERMARKET LIMITED
    12584067
    Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 79
    THE MOBILE BANK LIMITED
    05820514
    Po Box 60547 377 Edgware Road, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-17 ~ 2008-04-18
    IIF 20 - Director → ME
  • 80
    UK ACCOUNTANCY GROUP LIMITED
    10460388 14911566
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ 2018-01-22
    IIF 46 - Director → ME
    Person with significant control
    2016-11-03 ~ 2018-01-22
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 81
    UK ACCOUNTANCY GROUP LIMITED
    14911566 10460388
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ 2024-02-01
    IIF 77 - Director → ME
    Person with significant control
    2023-06-02 ~ 2024-03-14
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 82
    UK BUILDING GROUP LIMITED
    14611195
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 83
    UK BUSINESS DEVELOPMENT GROUP LIMITED
    15246255
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ 2024-02-01
    IIF 84 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-03-14
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 84
    UK BUSINESS GROUP LIMITED
    10871478 11800932... (more)
    City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ 2018-07-23
    IIF 35 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 85
    UK BUSINESS GROUP LIMITED
    15674574 11800932... (more)
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ 2025-07-08
    IIF 14 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-07-08
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 86
    UK CONSTRUCTIONS GROUP LIMITED
    11125120
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ 2018-07-23
    IIF 43 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 87
    UK DEVELOPMENTS GROUP LIMITED
    12963844
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 88
    UK DISTRIBUTION GROUP LIMITED
    10734878
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ 2018-07-23
    IIF 121 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 89
    UK ENERGY GROUP LIMITED
    - now 12485268 14541872
    LONDON PROJECTS GROUP LIMITED
    - 2020-12-30 12485268
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 90
    UK ENERGY GROUP LIMITED
    14541872 12485268
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ 2024-03-14
    IIF 69 - Director → ME
    Person with significant control
    2022-12-14 ~ 2024-03-14
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 91
    UK FINANCE GROUP LIMITED
    10543741
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ 2018-01-22
    IIF 124 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-01-22
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors as a member of a firm OE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 92
    UK GROUP HOLDINGS LIMITED
    10594595 09930645... (more)
    Uk Group Holdings Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-02-01 ~ 2018-07-15
    IIF 125 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-07-15
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 93
    UK HOLDINGS GROUP LIMITED
    12829608 09930645... (more)
    40 Bank Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-08-21 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 94
    UK HOUSING GROUP LIMITED
    10622444
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 240 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 240 - Has significant influence or control as a member of a firm OE
    IIF 240 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 240 - Right to appoint or remove directors as a member of a firm OE
  • 95
    UK MEDICAL DEVICES GROUP LIMITED
    10519026
    Uk Accountancy Group, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 96
    UK MINING GROUP LIMITED
    10611705
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ 2018-01-22
    IIF 119 - Director → ME
    Person with significant control
    2017-02-09 ~ 2018-01-22
    IIF 238 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 238 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 238 - Right to appoint or remove directors as a member of a firm OE
    IIF 238 - Has significant influence or control as a member of a firm OE
  • 97
    UK PLANNING GROUP LIMITED
    10494313
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ 2018-01-22
    IIF 115 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-01-22
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 98
    UK PROJECT FINANCE LIMITED
    11213037 12614609... (more)
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ 2019-01-21
    IIF 50 - Director → ME
    2018-02-19 ~ 2018-07-15
    IIF 48 - Director → ME
    2019-02-08 ~ 2019-05-15
    IIF 52 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-01-21
    IIF 179 - Ownership of shares – 75% or more OE
    2019-02-08 ~ 2019-05-15
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    2018-02-19 ~ 2018-07-15
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 99
    UK PROJECT FINANCE LIMITED
    - now 12614609 11213037... (more)
    ADVANCED PROJECT FINANCE LIMITED
    - 2022-03-24 12614609 15369532... (more)
    UK PROJECT FINANCE LIMITED
    - 2021-09-27 12614609 11213037... (more)
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    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
  • 100
    UK PROJECT FINANCE LIMITED
    15381439 12614609... (more)
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-02-01
    IIF 29 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-03-14
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 101
    UK PROJECT FINANCE LIMITED
    - now 16085641 12614609... (more)
    UK BUSINESS FINANCE LIMITED
    - 2025-05-01 16085641
    4385, 16085641 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-07-08
    IIF 17 - Director → ME
    2025-08-08 ~ 2025-12-23
    IIF 5 - Director → ME
    Person with significant control
    2025-08-08 ~ 2025-12-23
    IIF 143 - Ownership of shares – 75% or more OE
    2024-11-18 ~ 2025-07-08
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 102
    UK PROJECTS GROUP LIMITED
    12646747 13812999... (more)
    Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 103
    UK PROJECTS GROUP LIMITED
    13812999 11213488... (more)
    4385, 13812999 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-08-08 ~ 2025-12-23
    IIF 1 - Director → ME
    2024-05-19 ~ 2025-07-08
    IIF 12 - Director → ME
    2021-12-22 ~ 2024-02-01
    IIF 11 - Director → ME
    2026-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-19 ~ 2025-07-08
    IIF 209 - Ownership of shares – 75% or more OE
    2026-03-17 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
    2021-12-22 ~ 2024-03-14
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    2025-08-08 ~ 2025-12-23
    IIF 139 - Ownership of shares – 75% or more OE
  • 104
    UK PROPERTIES GROUP LIMITED
    11360178 13170761
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-05-15
    IIF 62 - Director → ME
    2019-01-22 ~ 2019-01-22
    IIF 61 - Director → ME
    2018-05-14 ~ 2018-07-14
    IIF 106 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    2018-05-14 ~ 2018-05-15
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    2019-02-12 ~ 2019-05-15
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 105
    UK PROPERTIES GROUP LIMITED
    13170761 11360178
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 106
    UK PROPERTY DEVELOPMENT GROUP LIMITED
    10540327
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ 2018-07-14
    IIF 116 - Director → ME
    Person with significant control
    2016-12-28 ~ 2018-07-14
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 107
    UK REAL ESTATE GROUP LIMITED
    14751022
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-03-23 ~ 2024-03-15
    IIF 107 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 108
    UK TRADE GROUP LIMITED
    10768622 14387415
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-07-14
    IIF 49 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-07-14
    IIF 225 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 225 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 225 - Right to appoint or remove directors as a member of a firm OE
    IIF 225 - Has significant influence or control as a member of a firm OE
    2017-07-24 ~ 2018-07-14
    IIF 145 - Ownership of shares – 75% or more OE
  • 109
    UK TRADE GROUP LIMITED
    14387415 10768622
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    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
  • 110
    UK VENTURE CAPITAL LIMITED
    13809364
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 111
    UK WEB GROUP LIMITED
    10494670
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ 2018-01-22
    IIF 123 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-01-22
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 112
    ZONE PROJECT SERVICES LIMITED - now
    ABC PROJECTS GROUP LIMITED - 2020-08-31
    UK PROJECTS GROUP LIMITED
    - 2020-06-03 11213488 13812999... (more)
    ABC PROJECTS LIMITED
    - 2019-03-05 11213488
    UK PROJECTS GROUP LIMITED
    - 2018-11-02 11213488 13812999... (more)
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ 2019-01-24
    IIF 41 - Director → ME
    2018-02-19 ~ 2018-07-15
    IIF 45 - Director → ME
    2019-02-19 ~ 2019-05-15
    IIF 40 - Director → ME
    2020-01-15 ~ 2020-05-20
    IIF 26 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-05-15
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    2018-02-19 ~ 2018-07-15
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    2020-01-15 ~ 2020-05-20
    IIF 181 - Ownership of shares – 75% or more OE
    2019-01-24 ~ 2019-01-24
    IIF 176 - Ownership of shares – 75% or more OE
  • 113
    ZOOM DOMAINS LIMITED - now
    THE GLOBAL BUSINESS GROUP LIMITED
    - 2021-01-12 11418726 13131334
    THE GLOBAL DOMAINS GROUP LIMITED
    - 2019-05-13 11418726
    16 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ 2018-07-14
    IIF 105 - Director → ME
    2019-02-15 ~ 2019-05-15
    IIF 80 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-05-15
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    2018-06-15 ~ 2018-07-14
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 114
    ZZZ BUSINESS SERVICES LTD - now
    UK BUSINESS GROUP LIMITED
    - 2024-04-23 13245127 15674574... (more)
    104 Frampton Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-03-04 ~ 2024-02-01
    IIF 13 - Director → ME
    Person with significant control
    2021-03-04 ~ 2024-03-14
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 115
    ZZZ DEVELOPMENTS LTD.
    - now 14057427
    THE DEVELOPMENTS GROUP LIMITED
    - 2024-05-22 14057427 15744263
    2 Marlins Meadow, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ 2024-03-14
    IIF 19 - Director → ME
    2024-05-02 ~ 2024-10-10
    IIF 10 - Director → ME
    2022-04-20 ~ 2024-02-01
    IIF 18 - Director → ME
    Person with significant control
    2024-05-02 ~ 2024-10-10
    IIF 199 - Ownership of shares – 75% or more OE
    2022-04-20 ~ 2024-03-14
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 116
    ZZZ PROPERTIES LTD. - now
    ASHLEY PROPERTIES GROUP LIMITED - 2023-05-19
    MARBLE ARCH PROPERTIES LIMITED
    - 2023-05-18 13838811 14878266
    103 Frampton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ 2023-05-17
    IIF 60 - Director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-17
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.