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

Mr Syed Ali Raza

    Related profiles found in government register
  • Mr Syed Ali Raza
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 1
  • Mr Syed Ali
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ingram House, Park Road, Kingston Upon Thames, Surrey, KT1 4BA

      IIF 2
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 3 IIF 4
  • Mr Syed Ahsan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35 Bromley Close, East Road, Harlow, CM20 2GD, United Kingdom

      IIF 5
    • 35, East Road, Bromley Close, Harlow, CM20 2GD, United Kingdom

      IIF 6
  • Ali, Syed Ahsan
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35 Bromley Close, East Road, Harlow, Essex, CM20 2GD, United Kingdom

      IIF 7
    • 35, East Road, Bromley Close, Harlow, Essex, CM20 2GD, United Kingdom

      IIF 8
    • 35, East Road, Harlow, CM20 2GD, England

      IIF 9
  • Mr Syed Faisal Shah
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, North Bar House, North Bar Street, Banbury, OX16 0TH, England

      IIF 10
  • Shah, Syed Faisal
    Pakistani company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, North Bar House, North Bar Street, Banbury, OX16 0TH, England

      IIF 11
  • Mr Syed Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pankhurst Avenue, London, E3 3UT, England

      IIF 12
  • Mr Syed Ali Farhan Raza
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hinewood Road, Barking, IG11 0QP, England

      IIF 13
    • Flat 26, Bowery Court, St. Mark's Place, Dagenham, RM10 8GN, England

      IIF 14
    • 111, Belmont Park Road, London, E10 6AX, England

      IIF 15
  • Syed Ali Raza
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 16
  • Ali, Syed
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 17
  • Ali, Syed
    Pakistani creatives and production born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 18
  • Ali, Syed
    Pakistani online learning born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ingram House, Park Road, Kingston Upon Thames, Surrey, KT1 4BA, United Kingdom

      IIF 19
  • Mr Syed Ali Raza
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 20
  • Mr Syed Ali
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Apple Tree Walk, Newhall, Harlow, CM17 9UB, United Kingdom

      IIF 21
  • Raza, Syed Ali Farhan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hinewood Road, Barking, IG11 0QP, England

      IIF 22
    • Flat 26, Bowery Court, St. Mark's Place, Dagenham, RM10 8GN, England

      IIF 23
  • Raza, Syed Ali Farhan
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Bowery Court, St. Mark's Place, Dagenham, RM10 8GN, England

      IIF 24
  • Mr Syed Faisal Shah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, North Bar House, North Bar Street, Banbury, OX16 0TH, England

      IIF 25
  • Ali, Syed
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7-10, Adam Street, London, WC2N 6AA, England

      IIF 26
  • Mr Syed Ali
    British born in September 1985

    Resident in United Kingdom

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

      IIF 27
    • 7-10, Adam Street, London, WC2N 6AA, England

      IIF 28
  • Mr Syed Mansoor Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 29
    • Office 3, 131 Cranbrook Road, Ilford, IG1 4SY, England

      IIF 30
    • Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, IG1 4SY, England

      IIF 31
  • Shah, Syed Faisal
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, North Bar House, North Bar Street, Banbury, OX16 0TH, England

      IIF 32
    • 4, Henley Place, Gloucester, GL1 5EF, England

      IIF 33
  • Ali, Syed Mansoor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 34
    • Office 3, 131 Cranbrook Road, Ilford, IG1 4SY, England

      IIF 35
    • Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, IG1 4SY, England

      IIF 36
  • Raza, Syed Ali
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 37
  • Ali, Syed
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7-10, Adam Street, London, WC2N 6AA, England

      IIF 38
  • Ali, Syed
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Apple Tree Walk, Newhall, Harlow, Essex, CM17 9UB, United Kingdom

      IIF 39
  • Mr Syed Faisal Shah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Henley Place, Gloucester, GL1 5EF, England

      IIF 40
  • Raza, Syed Ali
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 41
  • Raza, Syed Ali
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 65 Cressex Enterprises Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RB, England

      IIF 42
  • Ali, Syed
    Pakistani financial services born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Ali, Syed
    Pakistani it services and consultancy born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 44
  • Mr Syed Mansoor Ali
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre, 102-116 Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 45
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 46
    • Ilford Offices 131, Cranbrook Road, Ilford, IG1 4SY, United Kingdom

      IIF 47
    • C/o Khiz Accounting Ltd, Airport House Business Centre, Purley, CR0 0XZ, United Kingdom

      IIF 48
  • Ali, Syed
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Chatham Hill, Chatham, ME5 7AA, United Kingdom

      IIF 49
  • Ali, Syed
    British direc born in September 1985

    Resident in United Kingdom

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

      IIF 50
  • Ali, Syed Mansoor
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre, 102-116 Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 51
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 52
    • Ilford Offices 131, Cranbrook Road, Ilford, IG1 4SY, United Kingdom

      IIF 53
    • C/o Khiz Accounting Ltd, Airport House Business Centre, Purley, CR0 0XZ, United Kingdom

      IIF 54
  • Mr Syed Faisal Hidayat Shah
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Andrews Crescent, 4-1, Glasgow, G41 5SD, Scotland

      IIF 55
  • Mr Syed Mansoor Ali
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 56
  • Shah, Syed Faisal Hidayat
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Victoria Road, 2-2, Glasgow, G42 7JD, Scotland

      IIF 57
    • 27, St Andrews Crescent, 4-1, Glasgow, G41 5SD, Scotland

      IIF 58
  • Ali, Syed
    British security officer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Malmesbury Road, London, E3 2EE, United Kingdom

      IIF 59
  • Ali, Syed Mansoor
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 60
  • Ali, Syed Mansoor
    Indian sales manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Horse Inn, South Hill, Droxford, Southampton, SO32 3PB, United Kingdom

      IIF 61
  • Ali, Syed

    Registered addresses and corresponding companies
    • 150, Malmesbury Road, London, E3 2EE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    AFRO BEAUTY WHOLESALE LTD
    - now 15338345
    SALON AND AFRO WHOLESALE LTD
    - 2023-12-12 15338345
    10 South Lodge Avenue, Mitcham, England
    Active Corporate (3 parents)
    Officer
    2023-12-09 ~ 2025-04-09
    IIF 51 - Director → ME
    Person with significant control
    2023-12-09 ~ 2025-04-09
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ALI FINANCIAL SERVICES LTD
    08386323
    1 Windsor Street, Gorton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 3
    ALISHAW LTD
    13658287
    6 Cedar Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    ASQ ACCOUNTANTS LIMITED
    12236182
    8 Apple Tree Walk, Newhall, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    ASQ TRADING LTD
    12855851
    Cm17 9ub, 8 8 Apple Tree Walk, Newhall, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    AZAAD LIMITED
    09508547
    1 Triggs Lane, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    2015-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    AZAAD MEDIA LTD
    09508492
    1 Triggs Lane, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    BABARKO LTD
    09937152
    The White Horse Inn South Hill, Droxford, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 61 - Director → ME
  • 9
    BLUE ROCK CARE LTD
    14964028
    Office 3 131 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    BRIGHTCAREER UK LTD
    15993185
    Ilford Offices 131 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    CKU CARE LTD
    15984485
    131 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    FRONTIER GOODS & ELECTRONICS LIMITED
    SC425971
    122 Victoria Road, 2-2, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 57 - Director → ME
  • 13
    HAYA LIFESTYLE LTD
    12666737
    7-10 Adam Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 38 - Director → ME
    2020-06-12 ~ 2025-10-14
    IIF 26 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    2020-06-12 ~ 2025-10-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    HIMALAYA CARE SERVICES LTD
    14963501
    Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    ISA ACCOUNTANTS LTD
    12487285
    41 Ramsay Gardens, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-21 ~ now
    IIF 9 - Director → ME
  • 16
    KACHHU LIMITED
    SC629918
    27 St Andrews Crescent, 4-1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    LSQ CONSTRUCTION LTD
    13889947
    Flat 26 Bowery Court, St. Mark's Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    MERIVALE DESIGN GROUP LTD
    - now 12378412
    PIPE DESIGN SERVICE LTD
    - 2021-12-23 12378412
    Office 4 North Bar House, North Bar Street, Banbury, England
    Active Corporate (2 parents)
    Officer
    2020-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
  • 19
    MEZMERIZED LIMITED
    08209799
    150 Malmesbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 59 - Director → ME
    2012-09-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 20
    NINJA SPRINGS LIMITED
    13263041
    Office 4 North Bar House, North Bar Street, Banbury, England
    Active Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PDS PROFESSIONAL TRAINING LIMITED
    13263135
    Office 4 North Bar House, North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    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
  • 22
    PROMINENCE CHAUFFEUR LTD
    14632939
    111 Belmont Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-12-01
    IIF 24 - Director → ME
    Person with significant control
    2023-02-01 ~ 2023-12-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SAADAAT & CO LTD
    11824989
    Flat 26 Bowery Court, St. Mark's Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    SALAAM BEVERAGES CO LIMITED - now
    THE 110 GLOBAL SERVICES LIMITED
    - 2024-03-21 10378793
    C/o Digit Accountants, 83 Uxbridge Road, Stanmore, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-16 ~ 2022-10-17
    IIF 42 - Director → ME
    Person with significant control
    2016-09-16 ~ 2022-10-17
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    SM ALI UK LTD
    11418413
    6 Cedar Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    2018-06-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 26
    SMARTAX CONSULTANTS LTD
    14983516
    8 Apple Tree Walk, Newhall, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    SMAYE BEAUTY LTD
    15747834
    326a Brockley Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    SPECIALIST SECURITY ASSISTANCE LTD
    13909550
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 29
    TAJ MAHAL CUISINE LTD
    09554909
    26 Chatham Hill, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 49 - Director → ME
  • 30
    THE 110 UK SERVICES LIMITED
    10097153
    20 Moat Farm Road, Northolt, England
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    THE LEARNING ACADEMY LTD
    09295691
    25 Ingram House Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    THE TEC HOUSE LTD
    08413430
    124 Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 44 - Director → ME
  • 33
    ZARM INTERNATIONAL LTD
    15431296
    20 Moat Farm Road, Northolt, England
    Active Corporate (3 parents)
    Officer
    2024-08-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.