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

Jasooja, Alka

    Related profiles found in government register
  • Jasooja, Alka

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 1
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 2 IIF 3
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 4
    • icon of address 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 5
    • icon of address 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 6
    • icon of address 1, Kingsway, London, WC2B 6AN

      IIF 7
    • icon of address 4th Floor, 20 Old Bailey, London, EC4M 7AN, England

      IIF 8
    • icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 11
    • icon of address The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 12
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 24
    • icon of address Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 25
  • Jasooja, Alka Alka

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 26
  • Jasooja, Alka
    British

    Registered addresses and corresponding companies
    • icon of address 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 27
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 28 IIF 29 IIF 30
  • Jasooja, Alka
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU

      IIF 31
  • Jasooja, Alka
    Indian employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 32
    • icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 33
    • icon of address The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 34
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 35 IIF 36
    • icon of address Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 37
  • Jasooja, Alka
    Indian employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 38 IIF 39
    • icon of address 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 40
    • icon of address 1, Kingsway, London, WC2B 6AN

      IIF 41
    • icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 42
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 43 IIF 44
  • Jasooja, Alka
    Indian none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 45
  • Jasooja, Alka
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 46
  • Jasooja, Alka
    British employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 47
  • Jasooja, Alka
    British employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 48
    • icon of address Office # 201, 8a Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, England

      IIF 49
    • icon of address 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 50
    • icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 51
    • icon of address 2, Kent House, Courtlands, Sheen Road, Richmond, Surrey, TW10 5AU, England

      IIF 52
    • icon of address 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 53
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 54 IIF 55 IIF 56
    • icon of address 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 64
  • Jasooja, Alka
    British metro consultancy limited born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 65
  • Jasooja, Alka
    British solicitor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 66
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 67
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-01-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    icon of address 57 Belmont Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-05-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    J & J SOLICITORS LTD - 2019-09-27
    VAA METRO LTD - 2015-03-28
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,291 GBP2021-02-28
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    J & J ADVISORY LIMITED - 2021-11-08
    icon of address 57 Belmont Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,426 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    icon of address 57 Belmont Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    KS MAGGIE PIE LIMITED - 2012-03-07
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-01-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address 57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-05-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    STANMORE A TO Z CONSULTING LTD. - 2018-12-12
    STANMORE VIRTUAL OFFICES LIMITED - 2017-11-28
    icon of address 57 Belmont Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,709 GBP2024-08-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    74,445 GBP2024-08-31
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 57 - Director → ME
    icon of calendar 2009-04-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 16
    icon of address Office # 201 8a Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address 57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 19
    icon of address 57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 18
  • 1
    SOLAR POWER 1 LIMITED - 2016-11-03
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2016-10-28
    IIF 50 - Director → ME
    icon of calendar 2013-01-29 ~ 2016-10-28
    IIF 27 - Secretary → ME
  • 2
    icon of address 57 Belmont Lane, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,208,875 GBP2018-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2021-08-31
    IIF 35 - Director → ME
    icon of calendar 2012-01-20 ~ 2021-08-31
    IIF 23 - Secretary → ME
  • 3
    icon of address 7-10 Chandos Street, 5th Floor North Side, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2016-12-20
    IIF 63 - Director → ME
    icon of calendar 2013-03-12 ~ 2016-12-20
    IIF 28 - Secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    icon of address 57 Belmont Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-11-05 ~ 2020-01-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2015-04-02
    IIF 48 - Director → ME
    icon of calendar 2013-03-12 ~ 2015-04-02
    IIF 4 - Secretary → ME
  • 6
    icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2012-12-20
    IIF 41 - Director → ME
    icon of calendar 2012-03-30 ~ 2012-12-20
    IIF 7 - Secretary → ME
  • 7
    icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-12-04
    IIF 40 - Director → ME
    icon of calendar 2012-04-19 ~ 2012-12-04
    IIF 6 - Secretary → ME
  • 8
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-10-03
    IIF 37 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-10-03
    IIF 25 - Secretary → ME
  • 9
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-03-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-03-28
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BLAZE ENERGY LIMITED - 2015-02-21
    icon of address 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-01-12
    IIF 51 - Director → ME
    icon of calendar 2013-02-20 ~ 2015-01-12
    IIF 11 - Secretary → ME
  • 11
    LUMINANCE ENERGY LIMITED - 2015-02-11
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2014-04-30
    IIF 33 - Director → ME
    icon of calendar 2012-01-20 ~ 2014-04-30
    IIF 9 - Secretary → ME
  • 12
    HIVE SOLAR CHARLIE LTD - 2015-02-11
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2014-05-08
    IIF 42 - Director → ME
    icon of calendar 2012-03-29 ~ 2014-05-08
    IIF 10 - Secretary → ME
  • 13
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-09-05
    IIF 34 - Director → ME
    icon of calendar 2012-01-20 ~ 2013-09-05
    IIF 12 - Secretary → ME
  • 14
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-07-01
    IIF 39 - Director → ME
    icon of calendar 2012-07-04 ~ 2013-07-01
    IIF 3 - Secretary → ME
  • 15
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-12-11
    IIF 32 - Director → ME
    icon of calendar 2012-01-20 ~ 2012-12-11
    IIF 8 - Secretary → ME
  • 16
    SOLAR BONDING POWER LIMITED - 2014-07-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2014-02-13
    IIF 38 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-02-13
    IIF 2 - Secretary → ME
  • 17
    MOSER BAER CLEAN ENERGY UK LIMITED - 2012-05-16
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2012-09-14
    IIF 45 - Director → ME
    icon of calendar 2010-04-19 ~ 2012-09-14
    IIF 5 - Secretary → ME
  • 18
    icon of address 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-01-30
    IIF 65 - Director → ME
    icon of calendar 2013-02-20 ~ 2015-01-30
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.