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 Aman Chopra

    Related profiles found in government register
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 1
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 2
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 3
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 4 IIF 5
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 6
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 7
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 8
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 9
  • Chopra, Aman Guru
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 10
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 11
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 12
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

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

      IIF 13
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 14
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 15
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 16
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 17
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 18
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 19
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 20
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 21
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 22
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 23
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 24
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 25
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 26
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 27
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 28
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 29
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 30
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 31
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 32
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 33 IIF 34
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 35
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 36
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 39
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 40
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 41
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 42
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 43
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 44
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 45 IIF 46
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 47
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 48
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 49
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 50
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 51
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 52
  • Chopra, Aman Guru
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 53
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 54
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 55
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 56
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 57
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 58
  • Mr Nares Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 59
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 60
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 61
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 64
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 65
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 66 IIF 67 IIF 68
    • 43, Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 70
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 71
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 72
  • Mr Shivani Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 73
  • Chopra, Tina
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 74
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 75
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 76
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 77
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 78 IIF 79
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 80
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 81
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 82 IIF 83
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 84
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 85
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 86
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 87
  • Chopra, Tina
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 88
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 89 IIF 90
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 91
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 92
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 93
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 94
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 95
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 96
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 99
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 100
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 101
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 102
  • Chopra, Naresh
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 103
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 104
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 105
  • Chopra, Naresh
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 106
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 107
  • Mrs Shivani Bhanaut Chopra
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 108 IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
    • 74, Spring Grove, Loughton, IG10 4QE, England

      IIF 111 IIF 112
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 113
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 114
  • Chopra, Aman Guru Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 115
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 116
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Shivani Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 119
  • Chopra, Naresh Kumar
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 133
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 134
  • Chopra, Shivani Bhanaut
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 135
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
    • 74, Spring Grove, Loughton, IG10 4QE, England

      IIF 137
  • Chopra, Shivani Bhanaut
    British marketing consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 138
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 139
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 140
child relation
Offspring entities and appointments
Active 29
  • 1
    46A MEADOW WAY LIMITED
    Other registered number: 12525704
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 2
    46B MEADOW WAY LIMITED
    Other registered number: 12525635
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 100 - Director → ME
  • 3
    BB & C FINANCE LTD - 2023-06-05
    43 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ now
    IIF 134 - Secretary → ME
  • 5
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    2023-01-10 ~ now
    IIF 128 - Director → ME
    2025-10-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-10-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2024-10-31
    Officer
    2024-06-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 9
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2024-01-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 1 - Has significant influence or controlOE
    2024-01-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    2016-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NW SOLICITORS LLP - 2014-09-19
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2024-11-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 140 - LLP Designated Member → ME
  • 16
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 17
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2023-01-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,686,782 GBP2024-03-31
    Officer
    2014-11-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 125 - Director → ME
  • 20
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 21
    902-910 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or controlOE
  • 22
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    902 Eastern Avenue, Newbury Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,699 GBP2024-08-31
    Officer
    2024-01-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 138 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 115 - Director → ME
    2024-01-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 26
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 67 - Has significant influence or controlOE
  • 28
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 107 - Director → ME
    2011-08-11 ~ dissolved
    IIF 139 - Secretary → ME
  • 29
    43 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 91 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 81 - Director → ME
    2024-12-01 ~ 2026-01-01
    IIF 131 - Director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 40 - Ownership of shares – 75% or more OE
    2024-12-01 ~ 2026-01-01
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 3
    902 Eastern Avenue Ilford, Newbury Park, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 80 - Director → ME
    2018-12-21 ~ 2023-10-16
    IIF 10 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 6 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 39 - Has significant influence or control OE
  • 4
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2025-04-30
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 13 - Director → ME
    2016-05-23 ~ 2017-03-02
    IIF 104 - Director → ME
    2018-09-14 ~ 2021-04-25
    IIF 92 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-04-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-23 ~ 2017-05-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 88 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 86 - Director → ME
  • 7
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 75 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 89 - Director → ME
  • 9
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    2017-04-05 ~ 2025-10-18
    IIF 114 - Director → ME
    Person with significant control
    2017-04-05 ~ 2025-10-18
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2024-09-30
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 12 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 5 - Has significant influence or control OE
  • 11
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2024-10-31
    Officer
    2019-10-30 ~ 2024-06-01
    IIF 14 - Director → ME
    Person with significant control
    2019-10-30 ~ 2024-06-01
    IIF 4 - Has significant influence or control OE
  • 12
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-03-01
    IIF 15 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 2 - Has significant influence or control OE
  • 13
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2019-05-21 ~ 2024-03-01
    IIF 16 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 11 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-12-01
    IIF 3 - Has significant influence or control OE
  • 15
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 43 - Director → ME
  • 16
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,566 GBP2024-11-30
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 58 - Director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 53 - Director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    21 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,097 GBP2024-12-31
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 54 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,928,428 GBP2024-08-31
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 87 - Director → ME
  • 20
    902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 55 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 61 - LLP Designated Member → ME
  • 22
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 77 - Director → ME
  • 23
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2019-06-01 ~ 2023-01-01
    IIF 57 - Director → ME
    2019-04-10 ~ 2020-09-01
    IIF 94 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-01-01
    IIF 23 - Ownership of shares – 75% or more OE
    2019-04-10 ~ 2020-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 95 - Director → ME
    2018-11-28 ~ 2018-12-12
    IIF 96 - Director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 133 - Director → ME
    2013-04-26 ~ 2015-06-30
    IIF 84 - Director → ME
  • 26
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 74 - Director → ME
  • 27
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 102 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 101 - Director → ME
    2019-01-12 ~ 2024-09-01
    IIF 56 - Director → ME
    2016-12-01 ~ 2020-09-01
    IIF 99 - Director → ME
    2016-08-11 ~ 2017-03-02
    IIF 105 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-09-01
    IIF 18 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 50 - Has significant influence or control OE
    2016-08-11 ~ 2016-12-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-01
    IIF 97 - Director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Person with significant control
    2024-01-02 ~ 2025-01-05
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 31
    1 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -371 GBP2024-11-30
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 93 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 76 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 33
    55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 83 - Director → ME
    2018-01-24 ~ 2020-12-22
    IIF 82 - Director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ 2026-01-07
    IIF 119 - Director → ME
    Person with significant control
    2024-11-25 ~ 2026-01-07
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 85 - Director → ME
  • 36
    43 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 98 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-03-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 37
    28 Court Yard, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 116 - Director → ME
  • 38
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 113 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 51 - Ownership of shares – 75% or more 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.