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

Karim, Abdul Hakim

    Related profiles found in government register
  • Karim, Abdul Hakim
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • 238, Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RE, England

      IIF 2
    • 30, Coppice Close, Wakefield, West Yorkshire, WF1 4TA, United Kingdom

      IIF 3
  • Karim, Abdul Hakim
    English chef born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 4
  • Karim, Abdul Hakim
    English director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30 Coppice Close, Wakefield, WF1 4TA, England

      IIF 5
    • 30, Coppice Close, Wakefield, West Yorkshire, WF1 4TA, United Kingdom

      IIF 6
  • Mr Abdul Hakim Karim
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 238, Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RE, England

      IIF 7
    • 30 Coppice Close, Wakefield, WF1 4TA, England

      IIF 8
  • Karim, Abdul Hakim
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coppice Close, Wakefield, WF1 4TA, England

      IIF 9
  • Mr Abdul Hakim Karim
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 238, Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RE, England

      IIF 10
  • Karim, Jamal
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 11
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 13 IIF 14 IIF 15
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 19 IIF 20
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 21
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 22
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 23
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 24
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 25
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 26 IIF 27
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 28
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 29
  • Al Bedri, Jamal Karim
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 30
    • Courtenay House, 10 Courtenay Road, Wembley, HA9 7ND, England

      IIF 31
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 32
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 33
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 34
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 35
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

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

      IIF 36
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 37
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 38
  • Ali, Omar
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 39
  • Ali, Omar
    British director born in February 1983

    Resident in England

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

      IIF 40
  • Mohamed Ali, Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 41
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 46
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 47
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 48
  • Karim, Ali
    British born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Ave, Wembley, Middlesex, HA9 8HZ, England

      IIF 49
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 50
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 51
  • Mr Omar Ali
    British born in February 1983

    Resident in England

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

      IIF 52
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 53
  • Karim, Hakim-abdul
    British born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Coppice Close, Wakefield, West Yorkshire, WF1 4TA, United Kingdom

      IIF 54
  • Karim, Hakim-abdul
    British company director born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 30 Coppice Close, Wakefield, West Yorkshire, WF1 4TA

      IIF 55
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 56
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Karim, Abdul

    Registered addresses and corresponding companies
    • 30 Coppice Close, Wakefield, WF1 4TA, England

      IIF 72
  • Karim, Ali
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 73
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 74
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 75
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 76
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 77 IIF 78
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 79
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

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

      IIF 80
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 81
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 82
  • Mr Abdul Hakim Karim
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coppice Close, Wakefield, WF1 4TA, England

      IIF 83
  • Al Bedri, Jamal Karim
    British born in April 1961

    Registered addresses and corresponding companies
    • Courtenay House, 10 Courtenay Road, Wembley, Middlesex, HA9 7ND

      IIF 84
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

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

      IIF 85
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 86
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 87
  • Karim, Ali Jamal
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 88
  • Karim, Jamal
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Al Bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 27 Hampton Road, Twickenham, Middlesex, TW2 5QE

      IIF 90
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 97
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 98
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 99
  • Ali, Amir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 100
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 101
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 102
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 103
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 104 IIF 105
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 106
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 107
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 108
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 109
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 110
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 111 IIF 112
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 113
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 114
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 115
  • Al-bedri, Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 120
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 121
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 122
  • Karim, Jamal Ghazi Abdul
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 123
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 124
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 125
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 126
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 127
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 128
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 129
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 130
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 131
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 132
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 134
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 135
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 136
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 137
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 138
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 139
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 140
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 141
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 142
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 143 IIF 144
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 146
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 147
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 148
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 149
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 150 IIF 151
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 152
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 153
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 154
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 155
child relation
Offspring entities and appointments 82
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 44 - Director → ME
  • 2
    2 OAK TREE HOUSE LTD
    15592873
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 3
    214 EDGWARE ROAD HOLDINGS LTD
    15030588
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 150 - Has significant influence or control OE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 45 - Director → ME
  • 5
    54 ST MARY ABBOT'S COURT LTD
    15602807
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-29 ~ 2026-01-09
    IIF 43 - Director → ME
    Person with significant control
    2024-03-29 ~ 2026-01-09
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    5K INVESTMENTS PHOENIX BRADFORD LIMITED
    13256764
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 130 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 139 - Has significant influence or control OE
  • 7
    ACTSURE SOLUTIONS LTD
    16719539
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 89 - Director → ME
  • 8
    ADAM LEGAL SERVICES SOLICITORS LIMITED - now
    ADAM LEGAL SERVICES LTD - 2022-03-17
    THINK PROPERTY INVESTMENTS LIMITED
    - 2007-08-31 05761595
    115b Churchfield Road, London, England
    Active Corporate (5 parents)
    Officer
    2006-03-29 ~ 2007-05-01
    IIF 90 - Secretary → ME
  • 9
    AHLULBAYT INNOVATION & DEVELOPMENT
    07359089
    51 Maida Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 30 - Director → ME
    IIF 73 - Director → ME
  • 10
    111 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 34 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 74 - Director → ME
  • 11
    ALINSPIRED LTD
    07478705 10682103
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 122 - Director → ME
  • 12
    ALINSPIRED LTD
    10682103 07478705
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 13
    ALMUSTAFA ALAMIN LTD
    07687861
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 33 - Director → ME
  • 14
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 100 - Director → ME
    2021-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 115 - Ownership of shares – 75% or more OE
    2022-08-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    APOLLO MANAGMENT LTD
    10647680 10656422
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 16
    ARTEMIS HOLDING GROUP LIMITED
    - now 14518698
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    - 2023-01-16 14518698 14595008
    ARTEMIS HOLDING GROUP LIMITED
    - 2022-12-19 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 110 - Director → ME
  • 17
    ARTEMIS MANAGEMENT LIMITED
    - now 16387861
    ARTEMIS PROPERTY MANAGEMENT LIMITED
    - 2026-03-06 16387861
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 18
    ARTEMIS SUPPLIES LIMITED
    16844485
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    ASCOT SPV LTD
    14725424
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 20
    BALEGOLDEN LTD
    07202316
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-26 ~ 2011-03-26
    IIF 4 - Director → ME
  • 21
    BRIDGE INTERNATIONAL LIMITED
    13581238
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 40 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    14595008 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 12 - Director → ME
  • 23
    BURGESS HILL KEBAB HOUSE LTD
    15007354
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 24
    DIGINTUS LTD
    11223496
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 25
    EARNEST BLOOM LTD
    - now 06555484
    IAM CLICK LTD
    - 2017-04-10 06555484
    THE MORTGAGE CLICK LTD
    - 2009-08-24 06555484
    THE GREEN LENDERS LIMITED
    - 2008-05-15 06555484
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 117 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 91 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 86 - Has significant influence or control OE
  • 26
    EDITH GROVE HOLDINGS LTD
    14960058
    14 Westfield Close, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 111 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 151 - Has significant influence or control OE
  • 27
    FALCON 12-01 LTD
    - now 15592435 09949200... (more)
    FLACON 12-01 LTD
    - 2024-04-06 15592435 09949200... (more)
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-25 ~ 2026-01-02
    IIF 42 - Director → ME
  • 28
    FLAMING COW LTD
    15212327
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 29
    FOOD 2U WAKEFIELD LTD
    13492965
    30 Coppice Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    FRESH GREEN SPICE LIMITED
    10347976
    25 Station Road, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 31
    GEBAY LTD
    - now 08672527
    EXPORT SUPPLIES LIMITED
    - 2015-11-20 08672527
    238 Brandy Carr Road, Kirkhamgate, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2013-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 32
    GREEN UNIVERSAL TRADING LTD
    08404398
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 33
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (2 parents)
    Officer
    2006-04-10 ~ 2025-04-02
    IIF 28 - Director → ME
    2006-04-10 ~ 2011-11-01
    IIF 99 - Director → ME
    2012-10-23 ~ now
    IIF 37 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 97 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 81 - Right to appoint or remove directors OE
    2017-01-01 ~ 2021-07-19
    IIF 58 - Has significant influence or control OE
    2021-07-19 ~ 2025-04-02
    IIF 51 - Has significant influence or control OE
  • 34
    GULSHAN INTERNATIONAL INVESTMENTS LIMITED
    12055726
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Receiver Action Corporate (6 parents)
    Officer
    2024-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    H&A TRADE LTD
    07386215
    30 Coppice Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ 2011-05-24
    IIF 54 - Director → ME
  • 36
    HOUSEWARE TOTAL EXPORT LTD
    - now 12324545
    RITAJ INTERNATIONAL GENERAL TRADING LTD
    - 2020-01-31 12324545
    238 Brandy Carr Road, Kirkhamgate, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 5 - Director → ME
    2019-11-20 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 37
    INLOCATION LTD
    08042793
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 120 - Director → ME
  • 38
    IRAQVOW LTD
    11004937
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 126 - Director → ME
  • 39
    JAMAL KARIM LTD
    12024792
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 40
    JB LAW DIRECT LTD
    - now 07695515
    JB CLAIMS LTD
    - 2013-07-02 07695515
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 32 - Director → ME
  • 41
    JB LAWSONS LLP
    OC390117
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 42
    JURII LEGAL LIMITED
    - now 14963537
    JURII LIMITED
    - 2024-02-26 14963537
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 132 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    KAZA GROUP LTD
    11211638
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 44
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    LAWPORT LTD
    12453411
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 46
    LAWYAA LTD
    - now 10297335
    LAWNUT LTD
    - 2016-08-18 10297335
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 134 - Director → ME
    2016-07-26 ~ 2016-07-26
    IIF 36 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-03 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 47
    LIGHTHOUSE INC INTERNATIONAL LTD
    07196188
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 48
    LOGIX TECHNOLOGIES LIMITED
    14739149
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 49
    LONDON ARAB FILM FESTIVAL LTD
    10786779
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 138 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    LONDON EXPORT TRADING LTD
    07437772
    51 Maida Vale, Little Venice, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 31 - Director → ME
  • 51
    MARYLEBONE INVESTMENTS LIMITED
    10465747
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    MEDICAL EXPERT AGENCY LTD
    07125140
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 1 - Director → ME
    2010-01-14 ~ 2010-10-05
    IIF 49 - Director → ME
  • 53
    MITCH & MURRAY TRADING LTD
    16033511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    NORTHERNLEAF CATERING LTD - now
    THE OLD PIE SHED LIMITED
    - 2009-06-08 06450061
    Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-12-11 ~ 2008-10-31
    IIF 55 - Director → ME
  • 55
    ONE ESCROW LIMITED
    13343726
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 56
    PAMIR HIRE LIMITED
    06605687
    Courtenay House, 10 Courtenay Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 95 - Secretary → ME
  • 57
    PIXIBIS LTD
    11222604
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 58
    PROPERTY INVESTMENT INTERNATIONAL LTD
    - now 08701582
    TOTAL EXPORT LIMITED
    - 2018-03-22 08701582
    238 Brandy Carr Road, Kirkhamgate, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 59
    PUBLIC INTEREST DEFENCE LEAGUE LTD
    12180255
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 60
    PYRAMID KINGDOM LIMITED
    - now 13199314
    JEDI KINGDOM LIMITED
    - 2024-03-24 13199314
    BRITANNIA PARKS LTD
    - 2022-11-23 13199314
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 61
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 127 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 62
    SALFORD QUAYS INVESTMENTS LTD
    12433075
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 63
    SALFORD QUAYS ONE LTD
    12652893
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
  • 64
    SECRET HOMES LIMITED
    05944609
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 84 - Director → ME
  • 65
    SECURITY WEALTH AND RISK OFFICE LTD
    - now 10944951
    SWARO LIMITED
    - 2017-10-12 10944951
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 133 - Director → ME
  • 66
    SEED OF SALVATION LTD
    11432099
    Imperial House, The Hyde, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 129 - Director → ME
  • 67
    SEVEN CHAMBERS LTD
    16839200
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SOCIAL PARK HOUSING LIMITED
    11441101
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-03-01 ~ now
    IIF 108 - Director → ME
  • 69
    ST. JAMES'S INVESTMENTS LTD
    14589819
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 70
    ST. JAMES'S MANAGEMENT LTD
    15753658
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 71
    STORMING SUPPLIES LTD
    07616005
    30 Coppice Close, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 72
    THE CIVIL RIGHTS ALLIANCE LIMITED
    14935331
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 73
    THE COMMON NURSERY LIMITED
    16193849
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 74
    THE GREEN ESTATE AGENTS LTD
    - now 06284922
    BLACK HORSE INTERNATIONAL LTD
    - 2008-04-10 06284922
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (4 parents)
    Officer
    2010-02-01 ~ 2011-07-01
    IIF 35 - Director → ME
    2008-04-01 ~ 2009-01-05
    IIF 50 - Director → ME
  • 75
    THE GREEN GLOBAL GROUP LIMITED
    06546245
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 116 - Director → ME
    2008-03-27 ~ dissolved
    IIF 92 - Secretary → ME
  • 76
    THE GREEN GLOBAL MANAGEMENT LTD
    - now 06519054
    AL ANWAR TRAVEL LIMITED
    - 2008-12-12 06519054
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 118 - Director → ME
    2008-02-29 ~ dissolved
    IIF 94 - Secretary → ME
  • 77
    THE GREEN LAW FIRM LTD
    - now 06605660
    COMPENSATION CLAIMS UK LIMITED
    - 2008-12-17 06605660
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 119 - Director → ME
    2008-05-29 ~ dissolved
    IIF 96 - Secretary → ME
  • 78
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 121 - Director → ME
    2009-06-01 ~ dissolved
    IIF 79 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 93 - Secretary → ME
  • 79
    UNITED BROTHERS LTD
    08249790
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 22 - Director → ME
    IIF 87 - Director → ME
  • 80
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-18 ~ 2023-05-30
    IIF 154 - Director → ME
    2021-06-29 ~ 2025-04-02
    IIF 26 - Director → ME
    2021-06-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-18 ~ 2023-05-01
    IIF 155 - Has significant influence or control OE
  • 81
    W 2412 LTD
    15588115
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ 2025-12-06
    IIF 46 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-12-06
    IIF 70 - Has significant influence or control OE
  • 82
    YAMZA LIMITED
    08608039
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Officer
    2013-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Has significant influence or control 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 22 April 2026 and licensed under the Open Government Licence v3.0.