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

Miah, Mohammed Ibrahim, Mr.

    Related profiles found in government register
  • Miah, Mohammed Ibrahim, Mr.
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132a, High Street, Bromsgrove, B61 8ES, England

      IIF 1
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 2
  • Miah, Mohammed Ibrahim, Mr.
    British company director born in July 1998

    Resident in England

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

      IIF 3
  • Miah, Mohammed Ibrahim, Mr.
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 222, Brabazon Road, Hounslow, TW5 9LU, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7 IIF 8
  • Mr Mohammed Ibrahim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 222, Brabazon Road, Hounslow, TW5 9LU, United Kingdom

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13 IIF 14
  • Mr. Mohammed Ibrahim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 41, Helen Avenue, Feltham, TW14 9LA, England

      IIF 15
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 16
  • Miah, Mohammed Mustakim
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 17
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 18
  • Miah, Mohammed Mustakim
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, England

      IIF 19
  • Miah, Mohammed Mukthadir
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 20
    • Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 21
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 22
  • Miah, Mohammed Mukthadir
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, England

      IIF 23
    • 183, Upton Lane, London, E7 9NW, England

      IIF 24
  • Miah, Mohammed
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 25
  • Miah, Mohammed Sadiq
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 26
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 27 IIF 28
  • Miah, Mohammed Sadiq
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 29
    • 2 Deansford Barns, Harvington, Kidderminster, DY10 4ND, England

      IIF 30
  • Mr Mohammed Mustakim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 31
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 32
  • Miah, Mohammed Milak
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 33
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Mr Mohammed Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 35
  • Miah, Mohammed
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, England

      IIF 36
  • Mr Mohammed Sadiq Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 37
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 2 Deansford Barns, Harvington, Kidderminster, DY10 4ND, England

      IIF 41
  • Mr Mohammed Miah
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, England

      IIF 42
  • Mr Mohammed Milak Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 43
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 44
  • Mr Mohammed Mukthadir Miah
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 45
    • Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 46
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 47
    • 183, Upton Lane, London, E7 9NW, England

      IIF 48
    • Beckton Gas Works, London, E6 7FB, England

      IIF 49
  • Miah, Mohammed Mukthadir
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 50
  • Miah, Mohammed Mukthadir
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, River Road, Barking, London, IG11 0HE, United Kingdom

      IIF 51
  • Miah, Mohammed Mukthadir
    British plumber born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 52
  • Miah, Mohammed Mukthadir
    British self employed born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Miah, Mohammed
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 13a River Road, Barking, IG11 0HE, England

      IIF 54
  • Miah, Mohammed
    English,bangladeshi born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 86-90 Paul Street London, Paul Street, London, EC2A 4NE, England

      IIF 55
  • Miah, Mohammed Mukthadir
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 56
  • Miah, Mohammed Sadiq
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 57
  • Mr Abu Miah
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Beckton Gasworks, Armada Way, London, E6 7FB, England

      IIF 58
  • Mr Mohammed Miah
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 13a River Road, Barking, IG11 0HE, England

      IIF 59
  • Mr Mohammed Sadiq Miah
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 60
  • Mr Mohammed Mukthadir Miah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, River Road, Barking, London, IG11 0HE, United Kingdom

      IIF 61
    • 102, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 62
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Mr Mohammed Mukthadir Miah
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 64
  • Mohammed Miah
    English,bangladeshi born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 86-90 Paul Street London, Paul Street, London, EC2A 4NE, England

      IIF 65
  • Mohammed Mukthadir Miah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 66
  • Miah, Abu
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckton Gas Works, London, E6 7FB, England

      IIF 67
  • Abouhamid, Mohamed Soliman Hussein Ibrahim
    Egyptian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Stanley Street, Sheffield, S3 8HJ, England

      IIF 68
    • 600, Earl Marshal Road, Sheffield, S4 8FB, England

      IIF 69
  • Abouhamid, Mohamed Soliman Hussein Ibrahim
    Egyptian company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Stanley Street, Sheffield, S3 8HJ, England

      IIF 70
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 600, Earl Marshal Road, Sheffield, S4 8FB, England

      IIF 71 IIF 72
  • Abouhamid, Mohammed Soliman Hussein Ibrahim
    Egyptian born in June 1982

    Resident in Qatar

    Registered addresses and corresponding companies
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 73
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in Qatar

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 74
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 600, Earl Marshal Road, Sheffield, S4 8FB, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 29
  • 1
    BLAST HOSTING LTD
    12596200
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    BRANDGECKO LTD
    13619227
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    CAREER WISE EDUCATION LIMITED
    16296155
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    CHILLED CURRY COMPANY (2024) LTD
    15682489
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    CUP CAFE LIMITED
    12278106
    5a Stanley Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 70 - Director → ME
  • 6
    GRILLAZ PERI PERI LTD
    13064567
    15 Pratt Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,306 GBP2022-12-31
    Officer
    2020-12-06 ~ now
    IIF 22 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2021-02-14 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 47 - Has significant influence or controlOE
  • 7
    HANDY VIDEOS LIMITED
    14647473
    Handy Videos Limited, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-02-28
    Person with significant control
    2023-02-08 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    HOMIZE HOME RENOVATIONS LTD
    11892386
    102 Whitmore Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    LMC GROUP LTD
    14538518
    40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    LMC PROPERTY GROUP LTD
    15706549
    Unit 2. 13a River Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 21 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    LONDON COLLEGE OF EXCELLENCE LIMITED
    09807422
    4385, 09807422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2020-10-31
    Officer
    2019-12-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    LUXE MOTOR CLINIC LTD
    13529950
    13a River Road 13a River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,100 GBP2024-07-31
    Officer
    2021-07-26 ~ now
    IIF 20 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LUXE REPAIR CENTRE LIMITED
    15507760
    13a River Road, Barking, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MIAH INDUSTRIES LTD
    14313734
    41 Helen Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    MIDNIGHT MUNCHIN LTD
    15857252
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    MM SERVICING CENTRE LTD
    15616071
    Unit 1 13a River Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 17
    MR MIAHS CURRY KNIGHTS LTD
    - now 14991276
    MR MIAHÆS CURRY KNIGHTS LTD
    - 2023-07-18 14991276
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    QBEC LTD
    - now 08786021
    QIBM LTD
    - 2014-02-13 08786021
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,613 GBP2016-07-18
    Officer
    2013-11-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    SALE MARKET LTD
    14849496
    40 Plender Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    SHAFY MIAH LIMITED
    16658220
    3rd Floor 86-90 Paul Street London Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    SHAKE SHACK LONDON LTD
    13544979
    222 Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    SOLY CARS LTD
    12211284
    600 Earl Marshal Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,116 GBP2024-09-30
    Officer
    2019-09-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    SOLY ESTATES LTD
    16157577
    600 Earl Marshal Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    THE PLUG COLLECTIVE LTD
    10086028
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2017-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 25
    THE PLUG ENTERPRISES LTD
    11360189
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 26
    THEMUSKCO LTD
    14464711
    40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,182 GBP2023-11-30
    Officer
    2022-11-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-11-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    THEMUSKCOMPANY LTD
    12775880
    183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    VAPE GALORE LTD
    13702088
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    ZZS PROPERTIES LTD
    12078456
    1 Guildford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,300 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    GRILLAZ PERI PERI LTD
    13064567
    15 Pratt Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,306 GBP2022-12-31
    Officer
    2020-12-06 ~ 2020-12-06
    IIF 56 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-02-15
    IIF 64 - Has significant influence or control OE
  • 2
    KIETSKUTZ LIMITED - now
    KIET'S CUTS LIMITED - 2025-07-08
    THE CURRY DELIVERY CO LIMITED
    - 2025-03-13 15427617
    2 Deansford Barns, Harvington, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,089 GBP2025-01-31
    Officer
    2024-01-19 ~ 2025-01-01
    IIF 30 - Director → ME
    Person with significant control
    2024-01-19 ~ 2025-01-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KINGSLEY CONSTRUCTION SERVICES (TECHNOLOGY) LIMITED
    10828649
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,232 GBP2024-07-31
    Officer
    2017-07-11 ~ 2022-05-19
    IIF 73 - Director → ME
    Person with significant control
    2018-07-09 ~ 2022-05-19
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LMC GROUP LTD
    14538518
    40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2023-12-31
    Person with significant control
    2022-12-13 ~ 2025-01-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    LUXE DRIVE LTD
    12636294
    15 Pratt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ 2022-01-05
    IIF 19 - Director → ME
    IIF 23 - Director → ME
  • 6
    OUDX LTD
    12638030
    367 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271 GBP2024-06-30
    Officer
    2020-06-01 ~ 2021-04-30
    IIF 53 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-05-05
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    WALSTEAD PROPERTIES LTD
    12455392
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,179 GBP2025-02-28
    Officer
    2020-02-11 ~ 2024-09-05
    IIF 29 - Director → ME
    Person with significant control
    2020-02-11 ~ 2024-09-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% 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.