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 Zulfiqur Hussain

    Related profiles found in government register
  • Mr Zulfiqur Hussain
    British born in July 1983

    Resident in Britian

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

      IIF 1
  • Mr Zulfiqar Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Warneford Street, London, E9 7NG, England

      IIF 2 IIF 3
    • Expressway G15, 1 Dock Road, London, E16 1AH, England

      IIF 4
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 5
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 6
  • Mr Zulfiqar Hussain
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 7
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 8 IIF 9
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 10 IIF 11
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 12
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 13
    • Bradwell & Partners, 205 Pentax House, Harrow, HA2 0DU, United Kingdom

      IIF 14
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 15
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 16 IIF 17
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 18 IIF 19
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 20
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 21
    • Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 22
    • 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 23
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Hussain, Zulfiqur
    British none born in July 1983

    Resident in Britian

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

      IIF 31
  • Hussain, Zulfiqar
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Warneford Street, London, E9 7NG, England

      IIF 32 IIF 33
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 34
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 35
  • Hussain, Zulfiqar
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160 City Road London Ec1v 2nx, City Road, London, EC1V 2NX, England

      IIF 36
  • Hussain, Zulfiqar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 37
  • Hussain, Zulfiqar
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 314 Midsummer Boulevard, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 38
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 39
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 40 IIF 41
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NE, United Kingdom

      IIF 42
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British accountant

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 57
    • 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 58
    • Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 59
    • 158, Bradwell Comm Boulevard, Milton Keynes, MK13 8BE, England

      IIF 60
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 61
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 67
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 68
    • 205 Pentex House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 69
    • Bradwell & Partners, 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 70
    • Bradwell And Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 71
    • 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8BE

      IIF 72
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 73
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 74
    • 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 75
    • 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, United Kingdom

      IIF 76
    • Centre For Disability Studies, 34 Rocheway, Rochford, Essex, SS4 1DQ, England

      IIF 77
    • 205 Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 78
    • Bradwell & Partners, 205, Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 79
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 80
  • Hussain, Zulfiqar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 81 IIF 82
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 83
  • Hussain, Zulfiqar
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, England, WD4 8LZ, England

      IIF 84
  • Hussain, Zulfiqar
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 85
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 86
    • Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 87
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 88
    • Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 89
    • Ashfields Suite Unit D, Langley Waters, Home Park, Kings Langley, WD4 8LZ, England

      IIF 90
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 91
    • 58, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 92
    • Bradwell & Partners, 158 Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 93
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 94
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 63
  • 1
    ACUMANT LTD
    14205712
    314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2023-09-27 ~ 2024-02-26
    IIF 83 - Director → ME
  • 2
    AMSUA (UK) LIMITED
    02957511
    Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (10 parents)
    Officer
    1998-10-30 ~ 2004-05-20
    IIF 47 - Secretary → ME
    2025-03-01 ~ now
    IIF 94 - Secretary → ME
  • 3
    APPLIANCES WORK LTD
    - now 06770562
    CHANCERY FLEXI FINANCE LIMITED
    - 2011-10-13 06770562
    96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-12-10 ~ 2011-10-14
    IIF 50 - Secretary → ME
  • 4
    AQUAZOOM LTD
    11374714
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-19 ~ 2019-10-06
    IIF 69 - Director → ME
  • 5
    ATEN POWER LTD
    09888925
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    B & P SECRETARIAL SERVICES LTD
    - now 10951830
    MEGA WATT ENERGY LTD - 2019-04-30
    CLEAN GREEN ENERGY LTD - 2018-04-27
    CREDENTIS MERCHANTS ASSET GROUP LTD - 2018-04-10
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    B2C TRADERS LTD
    13914336
    13b Warneford Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    BENISON PROPERTIES LTD
    15016102
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRADWELL & PARTNERS ACCOUNTANTS LLP
    OC447714
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    BUSINESS INFORMATION TRANSMISSION SYSTEMS (BERKSHIRE) LIMITED
    - now 02028260
    MARKET CREATORS LIMITED - 1987-08-21
    Olympia House, Armitage Road, London
    Dissolved Corporate (8 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    CALAYA ENGINEERING SERVICES UK LTD
    13933085
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-07 ~ now
    IIF 41 - Director → ME
  • 12
    CAMBRIDGE EDUCATION SERVICES LTD
    11040159
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    CARAWAY LABORATORIES LTD
    12498894
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 81 - Director → ME
  • 14
    CARBON EUROPE LTD
    11738793
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    CENNA CARE LTD
    13341572 14790385
    52 Walker Grove, Hatfield, England
    Active Corporate (5 parents)
    Officer
    2021-04-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 16
    CENNA CARE SERVICES LTD
    - now 14790385 13341572
    SAFEWATCH SECURITY LTD
    - 2024-01-17 14790385
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    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
  • 17
    CHANCERY ASSETS & WEALTH MANAGEMENT LIMITED
    06603885
    Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-28 ~ 2013-10-31
    IIF 46 - Secretary → ME
  • 18
    CHANCERY MARKETS LIMITED
    06603595
    221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-27 ~ 2012-09-30
    IIF 52 - Secretary → ME
  • 19
    CHANCERY WASTE HOLDINGS LIMITED
    - now 06603946
    CHANCERY BROKERS LIMITED
    - 2009-06-07 06603946
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-05-28 ~ 2012-09-30
    IIF 43 - Secretary → ME
  • 20
    CITADEL ENERGY LTD
    - now 06957995
    CHANCERY WASTE MANAGEMENT LIMITED
    - 2012-02-22 06957995
    Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-09 ~ 2012-09-30
    IIF 49 - Secretary → ME
  • 21
    CRYSTAL BALL INVESTMENTS PTY LTD
    07442839
    5 Brayford Square, London, England
    Active Corporate (4 parents)
    Officer
    2010-11-17 ~ 2012-09-30
    IIF 90 - Secretary → ME
  • 22
    DIAMATE BIOTECHNOLOGIES LIMITED
    - now 09427672 04226680
    CHATSWORTH INVESTMENT MANAGEMENT LIMITED
    - 2019-06-18 09427672
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-10 ~ 2022-12-31
    IIF 42 - Director → ME
  • 23
    DIAMATE UK LTD
    - now 04226680
    DIAMATE BIOTECHNOLOGIES LIMITED
    - 2019-05-10 04226680 09427672
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-06-01 ~ now
    IIF 61 - Director → ME
    2001-06-01 ~ 2020-12-09
    IIF 72 - Director → ME
    2001-06-01 ~ 2020-12-09
    IIF 53 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2020-12-09
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    EDBRIDGE LTD
    15245224
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    EHT SPARES LTD
    - now 06770478
    CHANCERY PRIVATE EQUITY LIMITED
    - 2012-08-13 06770478
    Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-12-10 ~ 2013-10-31
    IIF 51 - Secretary → ME
  • 26
    ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED
    04980118
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (29 parents)
    Officer
    2011-10-01 ~ 2014-10-30
    IIF 77 - Director → ME
  • 27
    FER IC VE DIS TICARET LTD
    07664172
    C/o Unit 846, 19 - 21, Crawford Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-10-26 ~ 2012-09-07
    IIF 84 - Director → ME
  • 28
    FINANCIAL EDUCATION INITIATIVE LIMITED
    10388228
    Bradwell & Partners 205, Pentax House, South Hill Avenue, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 79 - Director → ME
  • 29
    GIC MEDICAL UK LTD
    07616337
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-04-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GLOBAL QURAN PROJECT LIMITED
    15656354
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-01 ~ now
    IIF 95 - Secretary → ME
  • 31
    GLOBAL SPORTS SUPPLIES LTD - now
    GLOBAL MEDICAL SUPPLIES LTD
    - 2020-09-08 11446224
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-03 ~ 2020-07-03
    IIF 82 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-07-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    GLOBAL TRAINING AND EDUCATION CONSULTANCY LTD
    14554194
    Suite 12 Digbeth Business Court 162 - 164 High Street, Digbeth, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    H & A SUPPORT LIMITED
    13326980
    13b Warneford Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    HAYAT SPORTS LIMITED
    07002150
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-27 ~ 2019-08-20
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-15
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 35
    INTERNATIONAL SERVICES EUROPE LTD
    09857847
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2019-11-11
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 36
    JAN MEDICS LIMITED
    08444562 13577515
    205 Pentax House South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 67 - Director → ME
  • 37
    LEKTRONICS LIMITED
    06910902
    Bradwell & Partners, 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 38
    LEONARD, PERRETT & BURROWS LIMITED
    - now 07277636
    K2L 732 LIMITED - 2010-06-24
    10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (7 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 92 - Secretary → ME
  • 39
    PANCHA LIMITED
    06259027
    Ashfields Suite Temple House, 221 - 225 Station Road, Harrow
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2009-09-16 ~ now
    IIF 45 - Secretary → ME
    IIF 55 - Secretary → ME
  • 40
    PINKA LIMITED
    06487928
    Temple House, 221-225 Station, Road, Harrow, Middlesex
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2009-09-16 ~ 2010-04-01
    IIF 56 - Secretary → ME
  • 41
    POCA LAW CHAMBERS LTD
    07160214
    158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 73 - Director → ME
    2010-02-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 42
    RAMESHWAR LTD
    07399240
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-07 ~ 2011-10-09
    IIF 93 - Secretary → ME
  • 43
    REEDMOOR LIMITED
    02859983
    75 Mainway, Middleton, Manchester, England
    Active Corporate (8 parents)
    Officer
    2025-06-24 ~ 2025-06-30
    IIF 38 - Director → ME
  • 44
    SHAPE & SPACE LTD - now
    DEVISERS GLOBAL LIMITED
    - 2022-02-11 10769732
    1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2017-05-13 ~ 2017-05-25
    IIF 70 - Director → ME
    Person with significant control
    2017-05-13 ~ 2017-05-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 45
    SHIRLEY PROPERTY MANAGEMENT LTD. - now
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED
    - 2013-02-14 06603818
    28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2008-05-28 ~ 2012-09-30
    IIF 44 - Secretary → ME
  • 46
    SMILE ACCOUNTANCY LTD
    13927633
    Expressway G15 1 Dock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-04-01 ~ 2023-07-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SPECKSTEIN KUNST LTD
    - now 07252738
    CHATELLA EUROPE LTD
    - 2024-09-16 07252738
    JULAIDAN (UK) LIMITED - 2010-11-23
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 48
    THE FLYING INDIAN LIMITED - now
    PEREGRINE GLOBAL LTD - 2013-01-18
    FLYING INDIAN LIMITED
    - 2013-01-18 07921962
    204 Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-24 ~ 2013-01-17
    IIF 75 - Director → ME
  • 49
    THE LOANS GROUP LIMITED
    - now 15411630
    THE LOANS GROUP LIMITED
    - 2025-10-06 15411630
    13 Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 50
    TOILE LIMITED
    14713606
    73 Gladstone Avenue, Feltham, England
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ 2023-10-09
    IIF 71 - Director → ME
  • 51
    TOKEN SPENDER LIMITED
    09336979
    Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-20 ~ 2018-06-21
    IIF 31 - Director → ME
    2018-08-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 52
    TRANSOCEANS RESOURCES UK LTD
    - now 11974460
    TRANS OCEANS RESOURCES UK LIMITED - 2019-05-10
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 53
    UKIR APPLICATION CENTRE LTD
    - now 12351685
    UKIR APPLICATION CNETRE LTD - 2019-12-17
    UK APPLICATION CENTRE LTD
    - 2019-12-17 12351685
    43-45 Newcombe House Notting Hill Gate, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-06 ~ 2020-09-30
    IIF 86 - Secretary → ME
  • 54
    UNIVERSAL COMPANY LONDON LTD
    08211293
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 76 - Director → ME
  • 55
    UNIVERSAL COMPANY PK LIMITED
    06380420
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-08-01 ~ 2012-09-30
    IIF 89 - Secretary → ME
  • 56
    VBT INVESTMENTS II LTD
    14575797 14542496
    Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Officer
    2023-04-01 ~ now
    IIF 87 - Secretary → ME
  • 57
    VBT INVESTMENTS LTD
    14542496 14575797
    Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Officer
    2023-04-15 ~ now
    IIF 88 - Secretary → ME
  • 58
    VION GLOBAL ERRAND SERVICES LTD
    12482520
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-01-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    VISSTRAT TRADERS LTD - now
    VISSTRAT CONSULTING LTD
    - 2020-08-14 09966559
    C/o Bradwell And Partners, 219 Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-01-25 ~ 2020-08-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    Z & Z ACCOUNTANTS LIMITED
    12365634
    13 Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 61
    ZAND DEVELOPMENTS LTD - now
    RR BUILDERS LIMITED
    - 2018-11-28 08089039
    AUTO DEVICES LTD - 2017-02-09
    1 SEARCH MARKETING LIMITED - 2015-07-14
    3rd Floor 43-45 Newcombe House, Notting Hill Gate, London, England
    Active Corporate (3 parents)
    Officer
    2018-01-01 ~ 2018-11-23
    IIF 57 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-11-28
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 62
    ZEITNER HOLDINGS LTD
    13335021
    Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 63
    ZENITHWAVE CONSULTING LIMITED - now
    BRADWELL & PARTNERS LTD
    - 2025-04-30 07674958
    KNOTS & THREADS LIMITED
    - 2015-02-02 07674958
    ADVERTISING FOR YOUR BUSINESS LTD
    - 2012-08-15 07674958
    Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-06-20 ~ 2019-09-02
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors 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.