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

Mohamed Ali, Amir

    Related profiles found in government register
  • Mohamed Ali, Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 1
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 6
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 7
  • Ali, Omar
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 8
  • Ali, Omar
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 10
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 11
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 13 IIF 14 IIF 15
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 24
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 25
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 26
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 27 IIF 28 IIF 29
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 32 IIF 33
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 34
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 35
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 36
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 37
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 38
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 39
  • Mr Omar Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 41
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 42 IIF 43
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 44
  • Karim, Jamal
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 45
  • Ali, Amir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 46
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 47
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 48
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 49
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 50
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 51
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 52
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 53
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 55
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 56
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 57
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 58
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 59
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 61
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 62
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 63
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 64
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 65
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 66
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 67
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 68 IIF 69
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 70
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 71 IIF 72
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 73
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 74
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 75
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 76
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 77 IIF 78
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 79
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 80
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 81
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 82
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 83 IIF 84
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 85
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Karim, Jamal
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 88
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 89
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 90 IIF 91
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 92
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 93
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 94
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 95 IIF 96
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 97
  • Karim, Ali Jamal
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 98
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 99
  • Karim, Jamal Ghazi Abdul
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 100
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 101
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 102
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 103
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 104
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 105
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 106
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 107
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 108
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 111
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 112
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 113
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 114
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 115
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 116
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 117 IIF 118
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 120
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 121
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 122
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 123
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 124
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 125
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 126
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 127
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 128
child relation
Offspring entities and appointments 65
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 4 - Director → ME
  • 2
    2 OAK TREE HOUSE LTD
    15592873
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 3
    214 EDGWARE ROAD HOLDINGS LTD
    15030588
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 5 - Director → ME
  • 5
    54 ST MARY ABBOT'S COURT LTD
    15602807
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-09
    IIF 3 - Director → ME
    Person with significant control
    2024-03-29 ~ 2026-01-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    5K INVESTMENTS PHOENIX BRADFORD LIMITED
    13256764
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 107 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 113 - Has significant influence or control OE
  • 7
    ACTSURE SOLUTIONS LTD
    16719539
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 87 - Director → ME
  • 8
    111 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 52 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 80 - Director → ME
  • 9
    ALINSPIRED LTD
    07478705 10682103
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 97 - Director → ME
  • 10
    ALINSPIRED LTD
    10682103 07478705
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 11
    ALMUSTAFA ALAMIN LTD
    07687861
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 51 - Director → ME
  • 12
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 26 - Director → ME
    2017-03-07 ~ 2019-12-29
    IIF 46 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 63 - Ownership of shares – 75% or more OE
    2022-08-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    APOLLO MANAGMENT LTD
    10647680 10656422
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    ARTEMIS HOLDING GROUP LIMITED
    - now 14518698
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    - 2023-01-16 14518698 14595008
    ARTEMIS HOLDING GROUP LIMITED
    - 2022-12-19 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 76 - Director → ME
  • 15
    ARTEMIS MANAGEMENT LIMITED
    - now 16387861
    ARTEMIS PROPERTY MANAGEMENT LIMITED
    - 2026-03-06 16387861
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    ARTEMIS SUPPLIES LIMITED
    16844485
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ASCOT SPV LTD
    14725424
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-03-13 ~ dissolved
    IIF 38 - Director → ME
  • 18
    BRIDGE INTERNATIONAL LIMITED
    13581238
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 9 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    14595008 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 25 - Director → ME
  • 20
    BURGESS HILL KEBAB HOUSE LTD
    15007354
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 21
    DIGINTUS LTD
    11223496
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 22
    EARNEST BLOOM LTD
    - now 06555484
    IAM CLICK LTD
    - 2017-04-10 06555484
    THE MORTGAGE CLICK LTD
    - 2009-08-24 06555484
    THE GREEN LENDERS LIMITED
    - 2008-05-15 06555484
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 95 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 68 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 61 - Has significant influence or control OE
  • 23
    EDITH GROVE HOLDINGS LTD
    14960058
    14 Westfield Close, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 77 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 72 - Has significant influence or control OE
  • 24
    FALCON 12-01 LTD
    - now 15592435 08445831... (more)
    FLACON 12-01 LTD
    - 2024-04-06 15592435 08445831... (more)
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-25 ~ 2026-01-02
    IIF 2 - Director → ME
  • 25
    FLAMING COW LTD
    15212327
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    FRESH GREEN SPICE LIMITED
    10347976
    25 Station Road, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 27
    GREEN UNIVERSAL TRADING LTD
    08404398
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 43 - Director → ME
  • 28
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (2 parents)
    Officer
    2006-04-10 ~ 2011-11-01
    IIF 57 - Director → ME
    2012-10-23 ~ now
    IIF 58 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 55 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 44 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-04-02
    IIF 39 - Has significant influence or control OE
    2017-01-01 ~ 2021-07-19
    IIF 11 - Has significant influence or control OE
    2025-04-02 ~ now
    IIF 48 - Right to appoint or remove directors OE
  • 29
    GULSHAN INTERNATIONAL INVESTMENTS LIMITED
    12055726
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    INLOCATION LTD
    08042793
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 94 - Director → ME
  • 31
    IRAQVOW LTD
    11004937
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 103 - Director → ME
  • 32
    JAMAL KARIM LTD
    12024792
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 33
    JB LAW DIRECT LTD
    - now 07695515
    JB CLAIMS LTD
    - 2013-07-02 07695515
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 50 - Director → ME
  • 34
    JB LAWSONS LLP
    OC390117
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 35
    JURII LEGAL LIMITED
    - now 14963537
    JURII LIMITED
    - 2024-02-26 14963537
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 109 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KAZA GROUP LTD
    11211638
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 37
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LAWPORT LTD
    12453411
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 39
    LAWYAA LTD
    - now 10297335
    LAWNUT LTD
    - 2016-08-18 10297335
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 111 - Director → ME
    2016-07-26 ~ 2016-07-26
    IIF 54 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2016-07-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LIGHTHOUSE INC INTERNATIONAL LTD
    07196188
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 36 - Director → ME
  • 41
    LOGIX TECHNOLOGIES LIMITED
    14739149
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 42
    LONDON ARAB FILM FESTIVAL LTD
    10786779
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 124 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MARYLEBONE INVESTMENTS LIMITED
    10465747
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    MITCH & MURRAY TRADING LTD
    16033511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ONE ESCROW LIMITED
    13343726
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 46
    PIXIBIS LTD
    11222604
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 47
    PUBLIC INTEREST DEFENCE LEAGUE LTD
    12180255
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 48
    PYRAMID KINGDOM LIMITED
    - now 13199314
    JEDI KINGDOM LIMITED
    - 2024-03-24 13199314
    BRITANNIA PARKS LTD
    - 2022-11-23 13199314
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 49
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 104 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 50
    SALFORD QUAYS INVESTMENTS LTD
    12433075
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 51
    SALFORD QUAYS ONE LTD
    12652893
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 52
    SECURITY WEALTH AND RISK OFFICE LTD
    - now 10944951
    SWARO LIMITED
    - 2017-10-12 10944951
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 110 - Director → ME
  • 53
    SEED OF SALVATION LTD
    11432099
    Imperial House, The Hyde, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 106 - Director → ME
  • 54
    SEVEN CHAMBERS LTD
    16839200
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SOCIAL PARK HOUSING LIMITED
    11441101
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-03-01 ~ now
    IIF 74 - Director → ME
  • 56
    ST. JAMES'S INVESTMENTS LTD
    14589819
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 57
    ST. JAMES'S MANAGEMENT LTD
    15753658
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 58
    THE CIVIL RIGHTS ALLIANCE LIMITED
    14935331
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 59
    THE COMMON NURSERY LIMITED
    16193849
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 60
    THE GREEN ESTATE AGENTS LTD
    - now 06284922
    BLACK HORSE INTERNATIONAL LTD
    - 2008-04-10 06284922
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ 2009-01-05
    IIF 62 - Director → ME
    2010-02-01 ~ 2011-07-01
    IIF 53 - Director → ME
  • 61
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 96 - Director → ME
    2009-06-01 ~ dissolved
    IIF 85 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 69 - Secretary → ME
  • 62
    UNITED BROTHERS LTD
    08249790
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 35 - Director → ME
    IIF 79 - Director → ME
  • 63
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-29 ~ 2025-04-02
    IIF 42 - Director → ME
    2021-06-29 ~ now
    IIF 59 - Director → ME
    2021-06-18 ~ 2023-05-30
    IIF 125 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-18 ~ 2023-05-01
    IIF 128 - Has significant influence or control OE
  • 64
    W 2412 LTD
    15588115
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ 2025-12-06
    IIF 6 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-12-06
    IIF 23 - Has significant influence or control OE
  • 65
    YAMZA LIMITED
    08608039
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Officer
    2013-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Has significant influence or control 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.