logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Muhammad Asif Naeem

    Related profiles found in government register
  • Mr. Muhammad Asif Naeem
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 1
    • icon of address 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 2
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 420b, The Point, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 6
    • icon of address 6-6a, Seven Ways Parade, Ilford, IG2 6XH, United Kingdom

      IIF 7
    • icon of address 6a, Sevenways Parade, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 8
    • icon of address Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 9
    • icon of address 420b, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 10
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Muhammad Asif Naeem
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 19
    • icon of address Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, England

      IIF 20
    • icon of address E7/e8, Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 21
    • icon of address 12, Meadfarm Close, Harold Hill, Romford, Essex, RM3 9FJ, England

      IIF 22
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 23 IIF 24
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 25 IIF 26
  • Mr Muhammad Asif Naeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 27
  • Naeem, Muhammad Asif
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b, Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NQ, United Kingdom

      IIF 28
    • icon of address 6-6a, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 29
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 30
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 31
  • Naeem, Muhammad Asif
    British business born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 32
  • Naeem, Muhammad Asif
    British businessman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 33
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 34
    • icon of address Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 35
  • Naeem, Muhammad Asif
    British chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, England

      IIF 36
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 37 IIF 38
  • Naeem, Muhammad Asif
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 39
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 40 IIF 41
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 42
  • Naeem, Muhammad Asif
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 43
  • Naeem, Muhammad Asif
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 12, Meadfarm Close, Romford, RM3 9FJ, England

      IIF 47
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 48
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 49
  • Mr Muhammad Nadeem
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad Asif
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 51
  • Nadeem, Muhammad
    Pakistan consultancy born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Colne House, Harts Lane, Barking, Essex, IG11 8LS, United Kingdom

      IIF 52
  • Mr Muhammad Nadeem
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 53
  • Nadeem, Muhammad
    Pakistani company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad Asif
    Pakistani accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 55
    • icon of address Unit 10, 418-420, Cranbrook Road Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 56
    • icon of address 33, The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 57
    • icon of address Cuttle Mill Business Park, Watling Street, Towcester, Northants, NN12 6LF, England

      IIF 58
  • Naeem, Muhammad Asif
    Pakistani director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, England

      IIF 59
    • icon of address E7/e8, Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 60
    • icon of address 33, The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 61
    • icon of address 33, The Mount, Romford, RM3 7LJ, England

      IIF 62
  • Naeem, Muhammad Asif
    Pakistani manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Meadfarm Close, Romford, RM3 9FJ, England

      IIF 63
  • Nadeem, Muhammad
    Pakistani consultancy born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    icon of address 420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,671 GBP2024-04-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address 418-420 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 15409804 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Jpd Management Limited 420b, Eastern Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,385 GBP2020-03-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 10 418-420, Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 57 Eastern Avenue East, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,742 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Colne House, Harts Lane, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 114 Lyndhurst Gardens, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,788 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 57 Eastern Avenue East, Romford, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,285,907 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DAYYAN PROPERTIES SPV LIMITED - 2023-02-21
    AAPKON PROPERTIES SPV LTD - 2019-04-30
    icon of address 57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 70 Penrith Road, Harold Hill, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address 420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1,840,192 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 57 Eastern Avenue East, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,885 GBP2022-12-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address 418-420 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 55 - Director → ME
Ceased 16
  • 1
    icon of address 56 Faircross Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-06-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-06-17
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 2
    FISCATECH LIMITED - 2015-08-04
    AIM CORPORATE CONSULTING LIMITED - 2015-12-03
    icon of address C/o Mettlaw 1st Floor, Gateway House, 4 Penman Way, Grove Business Park, Leicester, Leicestershire, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    4,149 GBP2015-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-12-02
    IIF 58 - Director → ME
  • 3
    icon of address 418-422 Eastern Avenue, The Point, Unit 2b, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,975 GBP2020-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-10
    IIF 38 - Director → ME
    icon of calendar 2015-12-08 ~ 2019-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-03-10
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-07 ~ 2019-09-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    CROSCONTINENT LIMITED - 2018-08-21
    icon of address Unit E7 & E8 Fairview Industrial Estate, Unit E7 &e8 Fairview Estate, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,148 GBP2018-03-31
    Officer
    icon of calendar 2011-05-11 ~ 2016-08-01
    IIF 63 - Director → ME
  • 5
    DEPOT COTTAGE LIMITED - 2016-09-05
    icon of address 47 Highcliffe Gardens, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,906 GBP2022-09-30
    Officer
    icon of calendar 2022-07-21 ~ 2023-11-21
    IIF 30 - Director → ME
  • 6
    icon of address Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-04-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ 2024-10-15
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 46 Westbury Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2020-03-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-01-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-20 ~ 2020-01-04
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,017 GBP2018-03-31
    Officer
    icon of calendar 2011-06-16 ~ 2018-09-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STRATSMORE PROPERTY ASSETS LIMITED - 2022-04-28
    IMAGINE HOMES AND PROPERTIES LIMITED - 2019-02-07
    icon of address 3rd Floor, Harvey House 79 London Road, St. Edwards Court, Romford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    151,736 GBP2020-08-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 37 - Director → ME
    icon of calendar 2016-08-08 ~ 2020-05-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-08 ~ 2020-05-21
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 20 North Street, Romford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-01-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2024-01-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    STRATSMORE GROUP LIMITED - 2022-10-05
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,877 GBP2022-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ 2019-06-16
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    icon of address 57 Eastern Avenue East, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,742 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-10-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2024-09-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    STRATSMORE CONSULTING LTD - 2024-03-03
    icon of address 420 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2022-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2019-09-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-09-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    ROMFORD PROPERTY MANAGEMENT LIMITED - 2023-02-20
    ROMFORD PROPERTIES SPV LIMITED - 2023-02-18
    icon of address 57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2025-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2024-09-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-08 ~ 2025-03-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.