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

Salem, Joel

    Related profiles found in government register
  • Salem, Joel
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 1
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 2
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 3 IIF 4
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 5 IIF 6
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 7 IIF 8
  • Salem, Joel
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 9 IIF 10 IIF 11
    • 10, Market Place, London, NW11 6JG, England

      IIF 12
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, England

      IIF 13
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 14 IIF 15
    • Unit E, 2-10 Carlisle Road, London, NW9 0HN

      IIF 16
    • 35, Bath Street, Southport, PR9 0DP, England

      IIF 17
  • Salem, Joel
    British finance director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 18
    • 35, Bath Street, Southport, Merseyside, PR9 0DP

      IIF 19
  • Salem, Joel
    British sales manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Salem, Joel
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 25
  • Salem, Joel
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Capitol Way, London, NW9 0EQ

      IIF 26
  • Salem, Isaac
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 04206675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 28
    • 17, Endersleigh Gardens, London, NW4 4RX, England

      IIF 29
    • 17, Endersleigh Gardens, London, NW4 4RX, United Kingdom

      IIF 30
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 31 IIF 32
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 33 IIF 34 IIF 35
    • 78, Office 40, Golders Green Road, London, NW11 8LN, England

      IIF 36
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
    • Flat 3, 69 Brampton Grove, London, NW4 4FB, England

      IIF 38
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 39 IIF 40 IIF 41
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 44 IIF 45
    • Suite 228, 42 Watford Way, London, Select, NW4 3AL, United Kingdom

      IIF 46
  • Salem, Isaac
    British accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Endersleigh Gardens, London, NW4 4RX

      IIF 47 IIF 48
    • 6, Shirehall Park, London, NW4 2QL, United Kingdom

      IIF 49
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 50
  • Salem, Isaac
    British commercial director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Minster Road, London, NW2 3SE

      IIF 51
  • Salem, Isaac
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Salem, Isaac
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Endersleigh Gardens, London, Endersleigh Gardens, London, NW4 4RX, England

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 56
    • 22, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 57
    • 23, Capitol Way, London, NW9 0EQ

      IIF 58
    • 23, Capitol Way, London, NW9 0EQ, England

      IIF 59
    • Unit 22, Capitol Way, London, NW9 0EQ, England

      IIF 60
  • Salem, Isaac
    British property manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Minster Road, London, NW2 3SE, England

      IIF 61
  • Mr Joel Salem
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 42, Suite 228, Watford Way, London, NW4 3AL, England

      IIF 62
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 63
  • Mr Isaac Salem
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 64
  • Salem, Joel
    British

    Registered addresses and corresponding companies
  • Salem, Joel
    British director

    Registered addresses and corresponding companies
    • 15 Highview Gardens, Finchley, London, N3 3EX

      IIF 68
  • Mr Isaac Salem
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 04206675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 70
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 71
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 72
    • 22, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 73
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 74
    • 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 75
    • 78, Office 40, Golders Green Road, London, NW11 8LN, England

      IIF 76
    • Flat 3, 69 Brampton Grove, London, NW4 4FB, England

      IIF 77
    • Suite 228, 42, Watford Way, London, London, NW4 3AL, England

      IIF 78
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 79 IIF 80 IIF 81
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 82 IIF 83
    • Unit 22, Capitol Way, London, NW9 0EQ, England

      IIF 84
  • Mr Issac Salem
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 149, Northwold Road, London, E5 8RL, England

      IIF 85
  • Salem, Isaac
    British

    Registered addresses and corresponding companies
  • Salem, Isaac
    British accountant

    Registered addresses and corresponding companies
    • 17 Endersleigh Gardens, London, NW4 4RX

      IIF 89
  • Mr Isaac Salem
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 149, Northwold Road, London, E5 8RL, England

      IIF 90
  • Salem, Joel

    Registered addresses and corresponding companies
    • 22 Capitol Way, 22 Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 91
  • Mr Joel Salem
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 92
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 93
  • Mr Isaac Salem
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Isaac Salem
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 97
  • Salem, Isaac
    United Kingdom director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Capitol Way, 22, London, NW9 0EQ, England

      IIF 98
  • Mr Isaac Salem
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Capitol Way, 22, London, NW9 0EQ, England

      IIF 99
child relation
Offspring entities and appointments 37
  • 1
    69 BRAMPTON MANAGEMENT CO LTD
    15814846
    42 Watford Way, Suite 228, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-13 ~ dissolved
    IIF 46 - Director → ME
    2024-07-02 ~ 2025-03-13
    IIF 8 - Director → ME
    Person with significant control
    2024-07-02 ~ 2025-03-13
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    BAUMARKT LTD
    12216403
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-09-20 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUCKINGHAM INVESTMENTS LTD
    07698944
    Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (3 parents)
    Officer
    2022-09-12 ~ now
    IIF 32 - Director → ME
    2014-01-08 ~ 2022-09-12
    IIF 53 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 4
    BUCKINGHAM INVESTMENTS RESIDENTIAL LTD
    10684396
    Office 40 78 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-03-22 ~ 2021-07-07
    IIF 56 - Director → ME
    2018-09-19 ~ 2020-06-01
    IIF 13 - Director → ME
    Person with significant control
    2017-03-22 ~ 2023-11-09
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 5
    BWC WINDOWS LTD
    11246612
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-06-28 ~ 2021-02-26
    IIF 33 - Director → ME
    2018-12-05 ~ 2019-12-05
    IIF 4 - Director → ME
    2024-06-20 ~ 2025-01-10
    IIF 7 - Director → ME
    2025-01-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    DOR V DOR LTD
    06288669
    32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-08 ~ 2011-01-18
    IIF 11 - Director → ME
    2007-06-21 ~ 2012-06-06
    IIF 87 - Secretary → ME
  • 7
    FASHION REVOLUTION LIMITED
    - now 04528534
    BELLA FIGURA FASHIONS LIMITED
    - 2005-06-08 04528534
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2006-10-17 ~ 2008-09-01
    IIF 10 - Director → ME
    2002-09-06 ~ 2005-10-10
    IIF 22 - Director → ME
    2007-12-15 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    FF 69 BRAMPTON LTD
    15940870
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    FLAURENTINO LTD
    10812346
    22 22, Capitol Way, 22, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GF 69 BRAMPTON LTD
    15940811
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    IMPERIAL HOUSE LONDON LTD
    09115090
    Suite 228 42 Watford Way, London, England
    Liquidation Corporate (4 parents)
    Officer
    2025-01-10 ~ now
    IIF 39 - Director → ME
    2018-11-27 ~ 2021-06-15
    IIF 26 - Director → ME
    2023-04-18 ~ 2025-01-10
    IIF 14 - Director → ME
    Person with significant control
    2024-03-31 ~ 2025-01-01
    IIF 62 - Ownership of shares – 75% or more OE
    2025-01-01 ~ now
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
  • 12
    IVYWALK LIMITED
    - now 04880844
    IVOR SILVERMAN LIMITED
    - 2011-06-15 04880844
    IVEYWALK LIMITED - 2004-11-09
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (7 parents)
    Officer
    2008-09-09 ~ 2011-10-04
    IIF 9 - Director → ME
  • 13
    MAINBIRD INVESTMENTS LIMITED
    03566997
    Flat 3 69 Brampton Grove, London, England
    Active Corporate (5 parents)
    Officer
    1998-05-19 ~ 2011-05-20
    IIF 20 - Director → ME
    2024-11-05 ~ now
    IIF 38 - Director → ME
    2008-07-29 ~ 2011-06-01
    IIF 86 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 77 - Has significant influence or control OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 14
    MASTER QUARTZ LTD
    08745139 08747168
    15 Minster Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ 2014-07-15
    IIF 59 - Director → ME
    2017-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 15
    MNY DEVELOPMENTS LTD
    09752330
    Suite 228 42 Watford Way, London, England
    Active Corporate (3 parents)
    Officer
    2015-08-27 ~ 2021-08-20
    IIF 35 - Director → ME
    2025-01-10 ~ 2025-12-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-20
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MNY PROPERTY MANAGEMENT LIMITED
    - now 08402225
    TREBON INVESTMENTS LTD
    - 2014-01-10 08402225
    78 Office 40, Golders Green Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-01-10 ~ 2024-07-30
    IIF 30 - Director → ME
    2025-01-10 ~ now
    IIF 36 - Director → ME
    2024-07-30 ~ 2025-01-10
    IIF 25 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MYM GLOBAL LTD
    09795180
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-01 ~ 2019-04-18
    IIF 17 - Director → ME
    2019-05-20 ~ 2021-07-08
    IIF 19 - Director → ME
  • 18
    NURSERY AVENUE MANAGEMENT LIMITED
    12407420
    Unit 22 Capitol Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 19
    OXFORD ROAD INVESTMENTS LTD
    08809538
    14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-12-10 ~ 2014-06-23
    IIF 49 - Director → ME
  • 20
    PENTAGON DESIGNS INTERNATIONAL LIMITED
    04525745
    London Virtual Law Centre, 78 York Street, London
    Dissolved Corporate (7 parents)
    Officer
    2002-09-04 ~ 2009-03-01
    IIF 21 - Director → ME
  • 21
    PLATINUM (CORNWALL ROAD) LIMITED
    - now 04206675
    READY MADE DATA TECHNOLOGY LIMITED - 2001-10-29
    4385, 04206675 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2014-01-15 ~ 2022-08-04
    IIF 52 - Director → ME
    2025-01-10 ~ now
    IIF 27 - Director → ME
    2003-05-01 ~ 2011-04-27
    IIF 24 - Director → ME
    Person with significant control
    2018-04-26 ~ 2024-08-01
    IIF 97 - Ownership of shares – 75% or more OE
    2025-01-10 ~ now
    IIF 69 - Has significant influence or control OE
  • 22
    PLATINUM PROPERTY LIMITED
    03326165
    78 York Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1997-04-30 ~ 2009-08-12
    IIF 23 - Director → ME
    1997-02-28 ~ 1997-04-30
    IIF 66 - Secretary → ME
    2008-07-29 ~ 2009-08-12
    IIF 88 - Secretary → ME
  • 23
    PLATINUM RIVERSIDE LIMITED
    04397659 09647290
    Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (5 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 42 - Director → ME
    2007-11-28 ~ 2009-02-05
    IIF 47 - Director → ME
    2015-10-06 ~ 2021-05-24
    IIF 61 - Director → ME
    2023-09-13 ~ 2023-09-19
    IIF 50 - Director → ME
    2023-09-19 ~ 2025-01-10
    IIF 15 - Director → ME
    2009-02-05 ~ 2011-03-20
    IIF 68 - Secretary → ME
    2002-03-19 ~ 2007-12-20
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PLUMBING PLUS LTD
    06847046
    Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2009-03-16 ~ 2010-09-30
    IIF 48 - Director → ME
  • 25
    PROPERTY SERVICES MK LTD
    14816887
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 26
    PROSPECT STEADY LTD - now
    SILVER NORTH LTD
    - 2021-01-21 09119418
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-10 ~ 2021-01-17
    IIF 37 - Director → ME
    2014-07-07 ~ 2019-10-10
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-10
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-10 ~ 2021-01-17
    IIF 90 - Ownership of shares – 75% or more OE
    2021-01-17 ~ 2021-01-17
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    QUARTZ MASTER LTD
    08747168 08745139
    23 Capitol Way, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 28
    R.G.J. LTD.
    03889851
    78 Office 40, Golders Green Road, London, England
    Active Corporate (8 parents)
    Officer
    2015-07-17 ~ 2021-06-03
    IIF 2 - Director → ME
    2000-02-18 ~ 2011-01-04
    IIF 1 - Director → ME
  • 29
    SILVERMAN BANQUETING LTD
    07165953
    56 The Burroughs, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-01 ~ 2011-10-10
    IIF 16 - Director → ME
  • 30
    SILVERMAN CUISINE LIMITED
    06960069
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 31
    SPARTACUS DEVELOPMENTS LTD
    10583014
    Suite 228 42 Watford Way, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ 2024-11-05
    IIF 6 - Director → ME
    2017-01-25 ~ 2024-07-30
    IIF 31 - Director → ME
    2024-11-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SPARTACUS PROPERTIES LIMITED
    08548148
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    SPEEDY MANAGEMENT SERVICES LTD
    10132980
    Suite 228 42 Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ 2024-11-05
    IIF 5 - Director → ME
    2016-04-19 ~ 2024-10-16
    IIF 34 - Director → ME
    2024-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    2024-04-03 ~ 2024-10-16
    IIF 78 - Ownership of shares – 75% or more OE
    2024-10-16 ~ 2025-01-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    SPEEDY PROPERTY MANAGEMENT LTD
    10122001
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-13 ~ 2021-07-05
    IIF 55 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 35
    THE APARTMENTS FLAT 5 LTD
    13599447 13620111... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-02 ~ 2022-01-26
    IIF 57 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 36
    UNITED PROPERTIES LONDON LTD
    10024076
    78 Office 40, Golders Green Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-05-01 ~ 2021-04-26
    IIF 3 - Director → ME
    2020-04-21 ~ 2021-04-26
    IIF 91 - Secretary → ME
  • 37
    VIANDES KOSHER LTD
    07660116
    10 Market Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2011-10-10
    IIF 12 - Director → ME

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.