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

Asif, Syed

    Related profiles found in government register
  • Asif, Syed
    Pakistani professional born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 1
  • Asif, Syed
    Pakistani trader born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lyon Road, Walton-on-thames, Surrey, KT12 3PU, United Kingdom

      IIF 2
  • Asif, Syed Zohaib
    Pakistani accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 3 IIF 4
  • Asif, Syed Zohaib
    Pakistani consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Runnymede, London, SW19 2PQ, England

      IIF 5
    • icon of address 48, Runnymede, London, SW19 2PQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address M302, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 9
  • Asif, Syed Zohaib
    Pakistani professional born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Runnymede, London, SW19 2PQ, United Kingdom

      IIF 10
  • Asif, Syed Moheb
    Pakistani accountant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Caithness Road, Mitcham, Surrey, CR4 2EU, England

      IIF 11 IIF 12
  • Asif, Syed Moheb
    Pakistani consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Caithness Road, Mitcham, CR4 2EU, England

      IIF 13
  • Asif, Syed Zohaib
    British accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 14
  • Asif, Syed Zohaib
    British business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11420683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Asif, Syed Zohaib
    British car merchant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 01, 36 Central Avenue, West Molesey, KT8 2QZ, England

      IIF 16
  • Asif, Syed Zohaib
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 17
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 18
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 19
  • Asif, Syed Zohaib
    British management consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT

      IIF 20
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 21
  • Asif, Syed
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lightermans Walk, Point Pleasant, Wandsworth, London, SW18 1PS, United Kingdom

      IIF 22
  • Asif, Syed
    British lion tamer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Fleming House, St. Georges Grove, London, SW17 0BF, England

      IIF 23
  • Asif, Syed
    British property manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 24
  • Asif, Syed Moheb
    British accountant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Garratt Lane, London, SW18 4DR, United Kingdom

      IIF 25
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 26
  • Asif, Syed Moheb
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 27 IIF 28
  • Asif, Syed Moheb
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 29 IIF 30
    • icon of address 199, Garratt Lane, London, SW18 4DR, United Kingdom

      IIF 31
  • Asif, Syed
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 32 IIF 33
  • Mr Syed Asif
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 34 IIF 35
    • icon of address Unit 01, 36 Central Avenue, West Molesey, KT8 2QZ, England

      IIF 36
  • Mr Syed Moheb Asif
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axalt Services, 2, Frederick Street, London, WC1X 0ND, England

      IIF 37
  • Asif, Syed Moheb
    Pakistani director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 38
  • Asif, Syed Zohaib

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 39
    • icon of address 2 Frederick Street, Kings Cross, London, WC1X 0ND

      IIF 40
    • icon of address 48, Runnymede, London, SW19 2PQ, United Kingdom

      IIF 41 IIF 42
  • Mr Syed Zohaib
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT

      IIF 43
  • Asif, Syed Zohaib
    British accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 44
  • Asif, Syed Zohaib
    British business consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Caithness Road, Mitcham, CR4 2EU, United Kingdom

      IIF 45
  • Asif, Syed Zohaib
    British business manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Caithness Road, Mitcham, CR4 2EU, England

      IIF 46
  • Asif, Syed Zohaib
    British finance director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Caithness Road, Mitcham, CR4 2EU, England

      IIF 47
  • Asif, Syed Zohaib
    British social worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Frederick Street, Kings Cross, London, WC1X 0ND

      IIF 48
  • Mr Syed Moheb Asif
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 49
    • icon of address 199, Garratt Lane, London, SW18 4DR, United Kingdom

      IIF 50 IIF 51
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 52
  • Mr Syed Zohaib Asif
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 53
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 54
  • Mr Syed Asif
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Colliers Wood, SW19 2BT, United Kingdom

      IIF 55
    • icon of address 104, High Street, Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 56
    • icon of address 68, Lightermans Walk, Point Pleasant, Wandsworth, London, SW18 1PS, United Kingdom

      IIF 57
  • Mr Syed Asif
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 58
  • Mr Syed Moheb Asif
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Caithness Road, Mitcham, Surrey, CR4 2EU, England

      IIF 59
    • icon of address 312, High Street, Sutton, SM1 1PR, United Kingdom

      IIF 60
  • Syed Zohaib Asif
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 61
  • Mr Syed Zohaib Asif
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 62
    • icon of address 2 Frederick Street, Kings Cross, London, WC1X 0ND

      IIF 63
    • icon of address 34, Caithness Road, Mitcham, CR4 2EU, England

      IIF 64 IIF 65
    • icon of address 34, Caithness Road, Mitcham, CR4 2EU, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 199 Garratt Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,362 GBP2024-01-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 104 High Street Colliers Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,449 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    RESOURCE FACILITATOR LIMITED - 2013-11-08
    BUSINESS REPUBLIC LIMITED - 2013-10-15
    icon of address 104 High Street Colliers Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,354 GBP2018-10-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 4
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Frederick Street, Kings Cross, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,185 GBP2024-09-30
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,704 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    AQA ASSOCIATES LIMITED - 2012-11-16
    icon of address 48 Runnymede, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-06-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 104 High Street Colliers Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    PRIME HEALTHCARE RECRUITMENT SERVICE LTD - 2023-08-13
    icon of address 104 High Street Colliers Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,792 GBP2024-07-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 104 High Street Colliers Wood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 5 - Director → ME
  • 12
    RESOURCE FACILITATOR LIMITED - 2024-10-09
    PAYROLL GUYS LIMITED - 2025-05-15
    icon of address 104 High Street Colliers Wood, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    14,530 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Frederick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,201 GBP2024-06-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    CARELINK LIVING LIMITED - 2024-12-11
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,212 GBP2024-10-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-12-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Frederick Street, King Cross, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,833 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    DOT ACCOUNTANTS LTD - 2016-09-27
    BLUE BOOKS (UK) LIMITED - 2016-01-12
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or controlOE
  • 18
    icon of address 34 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,191 GBP2018-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address 104 High Street, Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 23 Fleming House St. Georges Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,473 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address 199 Garratt Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,362 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2022-02-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-02-03
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor 199 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,203 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-01-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2022-01-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,991 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2014-08-07
    IIF 4 - Director → ME
  • 5
    RESOURCE FACILITATOR LIMITED - 2013-11-08
    BUSINESS REPUBLIC LIMITED - 2013-10-15
    icon of address 104 High Street Colliers Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,354 GBP2018-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2013-12-01
    IIF 7 - Director → ME
  • 6
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-05-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-06-01
    IIF 9 - Director → ME
    icon of calendar 2010-05-18 ~ 2010-06-09
    IIF 6 - Director → ME
    icon of calendar 2012-07-27 ~ 2012-07-27
    IIF 1 - Director → ME
    icon of calendar 2010-06-09 ~ 2010-06-09
    IIF 39 - Secretary → ME
  • 7
    icon of address 2 Frederick Street, Kings Cross, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2025-04-05
    IIF 48 - Director → ME
  • 8
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,185 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-02-02
    IIF 28 - Director → ME
  • 9
    JETSET FINANCE LIMITED - 2015-11-02
    icon of address 68 Lightermans Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,001 GBP2024-08-31
    Officer
    icon of calendar 2015-10-20 ~ 2021-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 53 - Has significant influence or control OE
  • 10
    icon of address Unit 01 36 Central Avenue, West Molesey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2025-05-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ 2025-05-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    PAYROLL GUYS LIMITED - 2024-10-09
    RESOURCE FACILITATOR LIMITED - 2019-02-08
    icon of address Payroll Guys, 2, Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,460 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2017-06-01
    IIF 13 - Director → ME
  • 12
    icon of address 16 Lyon Road, Walton-on-thames, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-08 ~ 2012-07-04
    IIF 2 - Director → ME
  • 13
    icon of address 15 Wessex Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-05-11
    IIF 10 - Director → ME
  • 14
    AXALT BRANDING LIMITED - 2021-12-01
    icon of address Suite 2a 83-85 6 Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,519 GBP2024-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2021-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2021-03-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CARELINK LIVING LIMITED - 2024-12-11
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,212 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-01
    IIF 22 - Director → ME
  • 16
    DOT ACCOUNTANTS LTD - 2016-09-27
    BLUE BOOKS (UK) LIMITED - 2016-01-12
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2014-05-20 ~ 2014-10-07
    IIF 3 - Director → ME
  • 17
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,209 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-12-12
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.