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

Mr Mohammad Ashique Ansar Mallick

    Related profiles found in government register
  • Mr Mohammad Ashique Ansar Mallick
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, High Street North, Dunstable, LU6 1JW, England

      IIF 1
    • icon of address 97, Ash Grove, Hounslow, TW5 9DX, England

      IIF 2
    • icon of address 7 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 3
  • Mr Mohammad Ashique Ansar Mallick
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pirton Road, Luton, LU4 9HX, England

      IIF 4
  • Mr Mohammad Ashique Ansar Mallick
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, High Street North, Dunstable, LU6 1JW, England

      IIF 5
  • Mallick, Mohammad Ashique Ansar
    British business born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Ivy Road, Luton, LU1 1DN, England

      IIF 6
  • Mallick, Mohammad Ashique Ansar
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, High Street North, Dunstable, LU6 1JW, England

      IIF 7
  • Mr Mohammad Ashique Ansar Mallick
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157b, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 8
  • Mr Mohammad Shaon Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Barking Road, London, E16 4HQ

      IIF 9
    • icon of address 135, Barking Road, London, E16 4HQ, England

      IIF 10
    • icon of address 403, Larkshall Road, London, E4 9EF, England

      IIF 11
  • Mr Mohammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 12
    • icon of address 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 13
    • icon of address 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 14
    • icon of address 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 15 IIF 16
  • Mallick, Mohammad Ashique Ansar
    Indian business born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Highbury Road, Luton, LU31AE, United Kingdom

      IIF 17
    • icon of address Suite 209, Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 18
  • Mallick, Mohammad Ashique Ansar
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pirton Road, Luton, LU4 9HX, England

      IIF 19
  • Mallick, Mohammad Ashique Ansar
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pirton Road, Luton, LU4 9HX, England

      IIF 20
  • Mallick, Mohammad Ashique Ansar
    Indian self employed born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ivy Road, Luton, LU1 1DL, England

      IIF 21
  • Mr Muhammad Ali
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 22
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 23
    • icon of address 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 24
  • Ali, Mohammad Shaon
    British business born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Barking Road, London, E16 4HQ

      IIF 25
    • icon of address 403, Lakshall Road, London, E4 9EF, England

      IIF 26
  • Ali, Mohammad Shaon
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Barking Road, London, E16 4HQ, England

      IIF 27
    • icon of address 17, Verbena Close, London, E16 4NU, England

      IIF 28
  • Ali, Mohammad Shaon
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Liverpool Road, London, E16 4LU, United Kingdom

      IIF 29
  • Mr Mohammad Shaon Ali
    Bangladeshi born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Selby Road, London, E13 8NB, England

      IIF 30
  • Mr Mohammad Ali
    Italian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Plashet Grove, London, E6 1AE, England

      IIF 31 IIF 32 IIF 33
    • icon of address 46, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 34
    • icon of address 57a, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 35
    • icon of address 757, Romford Road, London, E12 5AW, England

      IIF 36
    • icon of address Lahore Grill House Ltd, Lahore Grill House Ltd, 99, Green Street, London, E7 8JF, England

      IIF 37
    • icon of address Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 38
  • Ali, Mohammad
    British business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 39
  • Ali, Mohammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 40
  • Ali, Mohammad
    British certified chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 41
  • Ali, Mohammad
    British chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 42
  • Ali, Mohammad
    British chartered certified accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 43
  • Mr Mohammad Ali
    Bangladeshi born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park Estate, Unit 4d Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 44
  • Mr Mohmmad Ali
    Italian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 45
    • icon of address Flat 9, 42 Plashet Grove, London, E6 1AE, England

      IIF 46
    • icon of address Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 47
  • Mr Mohammad Shaon Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Liverpool Road, London, E16 4LU, England

      IIF 48
    • icon of address 3, Liverpool Road, London, E16 4LU, United Kingdom

      IIF 49
  • Mr Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eversleigh Road, London, E6 1HG, England

      IIF 50
  • Ali, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 51
  • Ali, Muhammad
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 52
    • icon of address 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 53
  • Mallick, Mohammad Ashique Ansar
    Indian manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157b, Dunstable Road, Luton, Bedfordshire, LU1 1BW, United Kingdom

      IIF 54
    • icon of address 74, Dunstable Road, Luton, LU1 1EH, United Kingdom

      IIF 55
  • Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Seymour Close, Portsmouth, PO2 7BZ, England

      IIF 56
  • Ali, Mohammad Shaon
    Bangladeshi business manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Selby Road, London, E13 8NB, England

      IIF 57
  • Mr Mohammad Ali
    Bangladeshi born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cable Street, Arch 71, London, E1 8NT, United Kingdom

      IIF 58
    • icon of address 39a, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 59 IIF 60
  • Mr Mohmmad Ali
    Italian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 42 Plashet Grove, London, E6 1AE, United Kingdom

      IIF 61
  • Mr Muhammad Ali
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Ilford, IG3 9RT, England

      IIF 62
    • icon of address 40a, Harbourer Road, Ilford, IG6 3TN, United Kingdom

      IIF 63
  • Ali, Mohammad
    Italian director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 64
    • icon of address 46, Plashet Grove, London, E6 1AE, England

      IIF 65 IIF 66 IIF 67
    • icon of address 57a, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 68
    • icon of address 757, Romford Road, London, E12 5AW, England

      IIF 69
    • icon of address 99, Green Street, London, E7 8JF, United Kingdom

      IIF 70
    • icon of address Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 71 IIF 72
  • Ali, Mohammad
    Italian managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 757, Romford Road, London, E12 5AW, England

      IIF 73
  • Ali, Mohammad
    Italian sales director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 74
  • Ali, Mohammad
    Bangladeshi businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, Bury Park Road, Luton, Bedfordshire, LU1 1HE, England

      IIF 75
    • icon of address The Park Estate, Unit 4d Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 76
  • Mr Mohammad Shaon Ali
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Barking Road, London, E16 4HQ, United Kingdom

      IIF 77
    • icon of address 17, Verbena Close, London, E16 4NU, England

      IIF 78
  • Ali, Mohammad Shaon
    British businessman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Liverpool Road, London, E16 4LU, England

      IIF 79
  • Ali, Mohmmad
    Italian businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 80
  • Ali, Mohmmad
    Italian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 42 Plashet Grove, London, E6 1AE, England

      IIF 81
    • icon of address Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 82 IIF 83
  • Ali, Muhammad
    Pakistani flight attendant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eversleigh Road, London, E6 1HG, England

      IIF 84
  • Ali, Mohammad Shaon
    Bangladeshi businessman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Barking Road, London, E16 4HQ, England

      IIF 85
  • Ali, Mohammad
    Bangladeshi businessman born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cable Street, Arch 71, London, E1 8NT, United Kingdom

      IIF 86
  • Ali, Mohammad
    Bangladeshi director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 87
  • Ali, Mohammad
    Bangladeshi self employed born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 88
  • Ali, Mohmmad
    Italian director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 42 Plashet Grove, London, E6 1AE, United Kingdom

      IIF 89
  • Ali, Muhammad
    Pakistani consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, IG3 9RT, United Kingdom

      IIF 90
  • Ali, Muhammad
    Pakistani managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Harbourer Road, Ilford, IG6 3TN, United Kingdom

      IIF 91
  • Ali, Hammad, Mr.
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Coombewood Drive, Romford, RM6 6AA, England

      IIF 92
  • Ali, Muhammad
    Hongkong business born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Staley Street, Oldham, OL4 1HY, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 757 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 76 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,967 GBP2025-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 403 Larkshall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,264 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 141 High Street North, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,784 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 47 The Nursery, Woburn Sands Road, Buck, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,200 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 93 Seymour Close, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 46 Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,877 GBP2020-01-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 Commerce House 54 Derby Street, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address 3 Liverpool Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 33, 77-87 Trafalgar Business River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,060 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 157b Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 82 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 135 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,071 GBP2024-02-29
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 14731022 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,787 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 99 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 46 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 40a Harbourer Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 3, Picador House, Coopers Close, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,133 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 141 High Street North, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    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
  • 20
    icon of address Suite 209 Chaucer House, Biscot Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 55 Selby Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2018-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 3 Picador House, Coopers Close, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 135 Barking Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    133,415 GBP2024-02-29
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address 3 Liverpool Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,415 GBP2024-04-17
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3 Liverpool Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,081 GBP2024-10-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 9 42 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 39a Plashet Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 434 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    44,988 GBP2024-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 12 - Has significant influence or controlOE
  • 30
    icon of address 20 Coombewood Drive, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,268 GBP2024-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 92 - Director → ME
  • 31
    HAPPY FLORA UK LIMITED - 2023-04-12
    icon of address 111 Bishopscote Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,491 GBP2024-12-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 32
    icon of address 30 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 40a Harbourer Road, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164 GBP2023-08-31
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 59 Eversleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Crystal House, New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 209 Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    ANAS TRAVELS LIMITED - 2024-02-26
    MA TAX AND ACCOUNTS LIMITED - 2020-01-13
    icon of address 78 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2024-04-30
    Officer
    icon of calendar 2020-02-18 ~ 2025-01-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2025-01-15
    IIF 15 - Has significant influence or control OE
  • 2
    CHAI NAAN LIMITED - 2025-09-11
    icon of address 757 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,417 GBP2023-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-24
    IIF 73 - Director → ME
    icon of calendar 2021-09-30 ~ 2022-08-12
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 312 Kilburn High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-05-25
    IIF 80 - Director → ME
    icon of calendar 2022-04-21 ~ 2024-05-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-05-25
    IIF 45 - Has significant influence or control OE
  • 4
    icon of address Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    icon of calendar 2020-09-18 ~ 2020-10-01
    IIF 65 - Director → ME
    icon of calendar 2021-01-22 ~ 2021-08-13
    IIF 72 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 135 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,071 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2019-03-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-03-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 14731022 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,787 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-15
    IIF 55 - Director → ME
  • 7
    icon of address 3 Brooks Parade, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,896 GBP2018-05-31
    Officer
    icon of calendar 2012-08-23 ~ 2019-01-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2019-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    icon of address 76-78 Bury Park Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,717 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-30
    IIF 75 - Director → ME
  • 9
    icon of address 52 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101 GBP2021-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-05-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-05-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 9 42 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    HAPPY FLORA UK LIMITED - 2023-04-12
    icon of address 111 Bishopscote Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,491 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2025-01-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2025-01-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    ZENITH ACCOMMODATION LIMITED - 2025-01-10
    icon of address 97 Ash Grove, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    icon of calendar 2012-02-21 ~ 2024-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2025-01-10
    IIF 2 - Ownership of shares – 75% or more OE

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.