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

Mrs Tina Chopra

    Related profiles found in government register
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 1
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 2
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 3
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 4
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 5
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 6
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 7
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 8
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 9
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 10
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 11
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 12
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 13 IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 16
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 17
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 18
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 19
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 20
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 21
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 22
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 23
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 24 IIF 25
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 26
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 27
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 28
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 29
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 30
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 31
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 32
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 33
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 34
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 35
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 36
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 37
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 38
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 39
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 40
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 41
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 42
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 43
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 44
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 45
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 46 IIF 47 IIF 48
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 50
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 51
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 52
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 53
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 54
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 55
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 56 IIF 57
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 58
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 59
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 60
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 61
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 62
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 63
  • Chopra, Tina
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 64
  • Chopra, Tina
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 65 IIF 66
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 67
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 68
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 69
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 70
  • Chopra, Tina
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 73
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 74
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 75
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 76
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 77
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 78 IIF 79
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 80
  • Chopra, Naresh
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 81
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 82
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 83
  • Chopra, Naresh
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 85
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 86
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 90
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 91
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 92
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 93
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 94
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 95
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 96
  • Chopra, Aman Guru
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 97
  • Chopra, Naresh Kumar
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 98 IIF 99 IIF 100
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 101
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 102
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 103
  • Chopra, Naresh Kumar
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 104
  • Chopra, Naresh Kumar
    British finance manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 105
  • Chopra, Naresh Kumar
    British project manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 106
  • Chopra, Naresh Kumar
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 107 IIF 108 IIF 109
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 110
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 111
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 112
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 113
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 114
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 115
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 116
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 117
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 118
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 119
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 120
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 125
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 126
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 127
child relation
Offspring entities and appointments
Active 29
  • 1
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 80 - Director → ME
  • 2
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 42 - Director → ME
  • 3
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2024-12-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    BB & C FINANCE LTD - 2023-06-05
    10 Brocket Way, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ now
    IIF 126 - Secretary → ME
  • 6
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 9 - Director → ME
    2023-01-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2024-01-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 23 - Has significant influence or controlOE
    2024-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    2016-10-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NW SOLICITORS LLP - 2014-09-19
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 13
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2024-11-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 118 - LLP Designated Member → ME
  • 16
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 17
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2023-01-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,686,782 GBP2024-03-31
    Officer
    2014-11-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 99 - Director → ME
  • 20
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    902-910 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Has significant influence or controlOE
  • 22
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    902 Eastern Avenue, Newbury Park, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,199 GBP2023-08-31
    Officer
    2024-01-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    74 Spring Grove, Loughton, England
    Active Corporate (2 parents)
    Officer
    2024-01-13 ~ now
    IIF 122 - Director → ME
  • 26
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 28
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 119 - Director → ME
    2011-08-11 ~ dissolved
    IIF 127 - Secretary → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 84 - Director → ME
Ceased 35
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 67 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 77 - Director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    902 Eastern Avenue, Ilford, Newbury Park, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 36 - Director → ME
    2018-12-21 ~ 2023-10-16
    IIF 114 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 58 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 5 - Has significant influence or control OE
  • 4
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2025-04-30
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 115 - Director → ME
    2016-05-23 ~ 2017-03-02
    IIF 85 - Director → ME
    2018-09-14 ~ 2021-04-25
    IIF 68 - Director → ME
    Person with significant control
    2016-05-23 ~ 2017-05-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-01 ~ 2023-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 64 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 61 - Director → ME
  • 7
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 40 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 65 - Director → ME
  • 9
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2024-09-30
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 113 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 57 - Has significant influence or control OE
  • 10
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2019-10-30 ~ 2024-06-01
    IIF 116 - Director → ME
    Person with significant control
    2019-10-30 ~ 2024-06-01
    IIF 56 - Has significant influence or control OE
  • 11
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-03-01
    IIF 117 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 54 - Has significant influence or control OE
  • 12
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2019-05-21 ~ 2024-03-01
    IIF 90 - Director → ME
  • 13
    46a Meadow Way Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 112 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-12-01
    IIF 55 - Has significant influence or control OE
  • 14
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 125 - Director → ME
  • 15
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,630 GBP2023-11-30
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 96 - Director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 97 - Director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    21 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,653 GBP2023-12-31
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 92 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,928,428 GBP2024-08-31
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 62 - Director → ME
  • 19
    902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 93 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 83 - LLP Designated Member → ME
  • 21
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 41 - Director → ME
  • 22
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2019-06-01 ~ 2023-01-01
    IIF 95 - Director → ME
    2019-04-10 ~ 2020-09-01
    IIF 37 - Director → ME
    Person with significant control
    2019-04-10 ~ 2020-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2023-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 38 - Director → ME
    2018-11-28 ~ 2018-12-12
    IIF 39 - Director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 111 - Director → ME
    2013-04-26 ~ 2015-06-30
    IIF 59 - Director → ME
  • 25
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 73 - Director → ME
  • 26
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 53 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2016-08-11 ~ 2017-03-02
    IIF 86 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 52 - Director → ME
    2016-12-01 ~ 2020-09-01
    IIF 74 - Director → ME
    2019-01-12 ~ 2024-09-01
    IIF 94 - Director → ME
    Person with significant control
    2016-08-11 ~ 2016-12-01
    IIF 28 - Ownership of shares – 75% or more OE
    2016-12-01 ~ 2020-09-01
    IIF 21 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 35 - Has significant influence or control OE
  • 28
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-01
    IIF 71 - Director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 29
    1 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,030 GBP2023-11-30
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 69 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 75 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 79 - Director → ME
    2018-01-24 ~ 2020-12-22
    IIF 78 - Director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 60 - Director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 72 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 34
    28 Court Yard, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 120 - Director → ME
  • 35
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 8 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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