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 Gurjit Singh Aulak

    Related profiles found in government register
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 2013

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Victoria Dock Road, London, E16 3BY

      IIF 20
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 34
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Ilford, Essex, IG3 8UE, England

      IIF 35
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 36
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 37
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 38
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 39 IIF 40 IIF 41
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 47 IIF 48 IIF 49
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 50
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 51
    • icon of address 273, Victoria Dock Road, London, E16 3BY, England

      IIF 52
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY

      IIF 53
    • icon of address Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 54
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 76
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 77 IIF 78 IIF 79
    • icon of address 129, Elizabeth Road, London, E6 1BW, England

      IIF 80
  • Mr Gurjit Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 81
  • Mr Gurjit Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 82
  • Mr Harjit Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 83
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 84
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 85
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 86
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 87
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Mr Harjit Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 92 IIF 93
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 94 IIF 95
  • Mr Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hainault Road, Chigwell, IG7 5DQ, England

      IIF 96
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 97
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 98 IIF 99 IIF 100
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 101
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 102
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Aulak
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 120
  • Mr Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Singh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 141
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 190
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 191
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 192
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 193
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 194
  • Mr Gurjit Singh Aulak
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 195
  • Mr Harjit Singh
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 196
  • Aulak, Gurjit Singh
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272-283, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 197
  • Mr Gurjit Singh
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Foxbar Road, Paisley, Renfrewshire, PA2 0AY

      IIF 198
  • Mr Gurjit Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 199 IIF 200
    • icon of address 39, Eva Road, Oldbury, B68 9PH, England

      IIF 201
  • Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 207
  • Mr Harjit Singh Aulak
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmot House, Larges Street, Derby, DE1 1BT, England

      IIF 208
  • Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 209
  • Mr Gurjit Singh
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 210
  • Mr Gurjit Singh
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 211
  • Mr Surbjit Aulak Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, IG1 2SD, England

      IIF 212
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 213
    • icon of address Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 214
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 215 IIF 216 IIF 217
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 218
    • icon of address 272, Victoria Dock Road, London, E16 3BY

      IIF 219
    • icon of address 282 Victoria Dock Road, London, E16 3BY, England

      IIF 220 IIF 221
    • icon of address 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 222
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, England

      IIF 223
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 224
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 225
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 226 IIF 227
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 228 IIF 229
    • icon of address 570, Green Street, London, E13 9DA, United Kingdom

      IIF 230 IIF 231
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 249 IIF 250
    • icon of address 204, High Road Leyton, Leyton, London, E10 5PS, England

      IIF 251
    • icon of address 205, Fulbourne Road, London, E17 4HD, England

      IIF 252
  • Aulak, Harjit Singh
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 253
    • icon of address 2, Windmill Lane, London, E15 1PG, England

      IIF 254
  • Aulak, Harjit Singh
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 255
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 256
  • Aulak, Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 311
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 316
  • Aulak, Gurjit
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 317
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 318
    • icon of address 131, Elizabeth Road, London, E6 1BW, England

      IIF 319 IIF 320
  • Mr Gurjit Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 321
  • Singh, Gurjit
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 322
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 323 IIF 324
    • icon of address 129, Elizabeth Road, London, E6 1BW, England

      IIF 325
  • Singh, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 328
  • Aulak, Gurjit Singh
    Uk co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, England

      IIF 329
  • Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 333
  • Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 334
  • Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 337
  • Mr Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 338
  • Singh, Gurjit
    British co-director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 339
  • Singh, Harjit
    British co-director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 340
  • Aulak, Gurjit
    British self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, United Kingdom

      IIF 341
  • Mr Harjit Singh
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 342
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 343
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 344
    • icon of address Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 345
  • Singh, Gurjit
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Elizabeth Road, East Ham, London, E6 1BW, England

      IIF 346
  • Singh, Harjit
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 347
  • Singh, Surbjit
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249e, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 364
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 365
  • Singh, Surjit
    British co-director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT

      IIF 366
  • Aulak, Surbjit
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 367
  • Mr Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

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

      IIF 368
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 369
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 370
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 371 IIF 372
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 373
  • Mr Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

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

      IIF 374
  • Singh, Harjit
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 375
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 376
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 377
  • Singh, Harjit
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 378 IIF 379
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 380
  • Singh, Harjit
    British co-director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 383
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 384 IIF 385
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 386
    • icon of address 272 Victoria Dock Road, London, E16 3BY, England

      IIF 387
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 388
    • icon of address 16, York Hill, Loughton, Essex, IG10 1RL, United Kingdom

      IIF 389
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ

      IIF 390
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 391
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 392
  • Aulak, Gurjit Singh
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 393
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 394
  • Aulak, Gurjit Singh
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 395
    • icon of address C/o, 272 Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 396 IIF 397
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 398
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 399
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 400
    • icon of address Stonor House, 4 Turville Street, Bethnal Green, London, E2 7HX, United Kingdom

      IIF 401
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 402
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 403
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 404
  • Aulak, Gurjit Singh
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Meadow Way, 46, Essex, IG7 6LR, United Kingdom

      IIF 405
    • icon of address 124, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 406
  • Aulak, Gurjit Singh
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 407
  • Aulak, Surbjit
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 408
  • Mr Gurgit Singh
    Indian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, United Kingdom

      IIF 409
  • Mr Surbjit Aulak
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 410
  • Aulak, Gurjit Singh
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 411
  • Aulak, Harjit Singh
    British none born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Regal House, / 17-18, Royal Crescent, Ilford, Essex, IG2 7JY, United Kingdom

      IIF 412
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 413
  • Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 414
  • Singh, Gurjit
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Patrickbank Crescent, Elderslie, Johnstone, Renfrewshire, PA5 9UQ, Scotland

      IIF 415
  • Singh, Gurjit
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 416
  • Singh, Gurjit
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Eva Road, Oldbury, B68 9PH, England

      IIF 419
  • Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, United Kingdom

      IIF 420
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 421
  • Aulak, Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 422
  • Singh, Gurjit
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 423
  • Singh, Gurjit
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 424
  • Singh, Gurjit
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 425
  • Singh, Harjit
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 426
    • icon of address Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 427
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 428
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 429
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 430
    • icon of address 282 Victoria Dock Road, London, E16 3BY, England

      IIF 431 IIF 432
    • icon of address 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 433
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA, England

      IIF 434
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 435
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 436 IIF 437
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 438 IIF 439
  • Aulak, Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 440
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 441
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 442
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 443 IIF 444
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 445
    • icon of address 570, Green Street, London, E13 9DA, United Kingdom

      IIF 446 IIF 447
  • Aulak, Surbjit Singh
    British co-director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Douglas Road, Ilford, Essex, IG3 8UZ, England

      IIF 448
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 449
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, Uk

      IIF 450
  • Aulak, Gurjit
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal House, 17-18 Royal Crescent, Newbury Park, Ilford, Essex, IG2 7JY

      IIF 451
  • Aulak, Gurjit
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Horns Road, Essex, IG2 6BL, United Kingdom

      IIF 452
  • Singh, Gurjit
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 453
    • icon of address 86b, Albert Road, Ilford, IG1 1HR, England

      IIF 454
  • Singh, Harjit
    British co director born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 984, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, Uk

      IIF 455
  • Aulak, Harjit
    British co director born in October 1987

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 456
  • Singh Aulak, Gurjit
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 457
  • Singh, Gurjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 458
  • Singh, Gurjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 459
  • Singh, Gurjit
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 460
  • Singh, Gurjit
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, United Kingdom

      IIF 461
  • Singh, Gurjit
    British co director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 462
  • Singh, Gurjit
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 463
  • Singh, Harjit
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 464
  • Singh, Harjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 465
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 466
  • Singh, Gurjit
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, High Road, Ilford, Essex, IG1 1UF, United Kingdom

      IIF 467
  • Singh, Harjit
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 468
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 469
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 470
    • icon of address Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 471
  • Singh, Harjit
    British co director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 472
  • Singh, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

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

      IIF 473
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 474
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 475
  • Singh, Harjit
    Indian none born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN

      IIF 476
  • Singh, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windmill Lane, London, E15 1PG, United Kingdom

      IIF 477
  • Singh, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 478
  • Singh, Harjit
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 479
  • Aulak, Gurjit Singh
    United Kingdom co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 480
  • Aulak, Gurjit Singh
    United Kingdom company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    United Kingdom company diretor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 485
  • Aulak, Harjit
    British born in October 1987

    Resident in United Kingdom

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

      IIF 486
  • Aulak, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 180, 180a High Road, Ilford, Essex, IG1 1LS, England

      IIF 487
    • icon of address 819, Romford Road, London, E12 6EA, United Kingdom

      IIF 488
  • Singh, Gurgit
    Indian film producer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 489
  • Singh, Surbjit

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 490
  • Singh, Surjit

    Registered addresses and corresponding companies
    • icon of address 7, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 491
  • Singh, Harjit

    Registered addresses and corresponding companies
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 492
  • Singh, Harjit
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 493
child relation
Offspring entities and appointments
Active 172
  • 1
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 4
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,455 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 248 - Director → ME
  • 9
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 380 - Director → ME
  • 10
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 11
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,948 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,923 GBP2024-08-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 225 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 225 - Has significant influence or control over the trustees of a trustOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    BARKING ROAD 317 LIMITED - 2023-08-03
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2024-07-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,165 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    B3 DEVELOPMENTS LTD - 2017-06-28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 222 - Has significant influence or controlOE
  • 20
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 218 - Right to appoint or remove directorsOE
  • 21
    icon of address 272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 220 - Has significant influence or controlOE
  • 22
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    872,501 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 23
    icon of address 1 Portland Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 26
    icon of address 1st Floor, 33a Grove Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 10 Broadfield Way, Buckhurst Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    686,026 GBP2024-11-30
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 169 - Director → ME
  • 30
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 367 - Director → ME
  • 31
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 130 - Has significant influence or controlOE
  • 33
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    DOCKSIDE APPARTMENTS @ EXCEL LTD - 2018-04-09
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    417,375 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 36
    icon of address 395 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 479 - Director → ME
  • 37
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2024-08-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,663 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,964 GBP2024-05-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 290 - Director → ME
  • 41
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 129 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,196 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 570 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 104 Aspects Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 47
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,652 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 87 - Has significant influence or controlOE
  • 48
    icon of address Londsdale House, 52, Blucher Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,808 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 49
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,234 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 51
    icon of address 42 Foxbar Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,031 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 198 - Has significant influence or controlOE
  • 52
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 215 - Has significant influence or controlOE
  • 53
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 55
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,320 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 56
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 68 Kingston Avenue, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,376 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Right to appoint or remove directorsOE
  • 59
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 39 Eva Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 3 Brooks Parade, Greenlane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 368 - Has significant influence or controlOE
  • 62
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 64
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,162 GBP2024-07-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 135 - Has significant influence or controlOE
  • 65
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    105,077 GBP2024-12-31
    Officer
    icon of calendar 2011-12-10 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    709 GBP2024-09-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 24 - Has significant influence or controlOE
  • 67
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 98 - Has significant influence or controlOE
  • 68
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 69
    icon of address 131 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 70
    icon of address Ims House, Collier Row Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,845,710 GBP2024-06-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 54 - Has significant influence or controlOE
  • 71
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 72
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,027 GBP2024-10-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,354,404 GBP2025-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 393 - Director → ME
  • 76
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,802 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 77
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -810 GBP2024-11-30
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-11-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 36 - Has significant influence or controlOE
  • 79
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2024-09-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,397 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 82
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 26 - Has significant influence or controlOE
  • 84
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 85
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 173 - Director → ME
    icon of calendar 2019-07-09 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,900 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,903 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 90
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    622,266 GBP2024-06-30
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 239 - Director → ME
  • 91
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,177 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,207 GBP2024-04-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2024-07-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 212 - Has significant influence or controlOE
  • 96
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 97
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-10-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 178 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 3 Brooks Parade, Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 232 - Director → ME
  • 99
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 208 - Has significant influence or controlOE
  • 100
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 102
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 153 Coombs Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 107
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 108
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 110
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ 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
  • 112
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 188 - Director → ME
  • 113
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,154 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,174 GBP2024-03-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 307 - Director → ME
  • 117
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,841 GBP2024-08-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 118
    GEORGE WISE PROPERTIES LIMITED - 2025-01-13
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,198 GBP2024-04-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,443 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 260 - Director → ME
  • 120
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 121
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 57 Newlands Drive, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -757,819 GBP2021-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 131 Elizabeth Road, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 153 Coombs Road, Halesowen, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,075 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 57 Newlands Drive, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 124 Horns Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 406 - Director → ME
  • 128
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 129
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,152 GBP2024-09-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 171 - Director → ME
    icon of calendar 2020-09-10 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    icon of calendar 2025-02-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,567 GBP2024-01-31
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 132
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 133
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 311 - Director → ME
  • 135
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,639 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 337 - Has significant influence or controlOE
  • 136
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 159 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 137
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address 273 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,767 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 52 - Has significant influence or controlOE
  • 140
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 141
    icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 144
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 145
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 146
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 147
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22 GBP2024-08-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,877 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,924 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 131 - Has significant influence or controlOE
  • 152
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 153
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,959 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,619 GBP2024-08-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 73-75 Aston Road North, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,723 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 214 - Has significant influence or controlOE
  • 157
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 416 - Director → ME
  • 158
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,186 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,093 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 458 - Secretary → ME
  • 162
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 219 - Has significant influence or controlOE
  • 163
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 164
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 165
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 168
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 374 - Has significant influence or controlOE
  • 169
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    WINDMILL LANE LTD - 2011-03-29
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 224 - Has significant influence or controlOE
  • 170
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,496 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 171
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 139 - Has significant influence or controlOE
  • 172
    icon of address 16 York Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,484 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 389 - Director → ME
Ceased 90
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 197 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-12-31
    IIF 451 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-03-24
    IIF 388 - Director → ME
    icon of calendar 2014-01-18 ~ 2015-03-02
    IIF 289 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-12-05
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2018-12-05
    IIF 53 - Has significant influence or control OE
  • 2
    icon of address 44 Cambridge Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-02-02
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-02
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address La Datcha Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,118 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 4
    icon of address 249 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2012-01-01
    IIF 456 - Director → ME
  • 5
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2018-12-20
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2018-12-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 6
    icon of address 208 High Street South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2013-01-18
    IIF 412 - Director → ME
  • 7
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-01-07
    IIF 449 - Director → ME
  • 8
    ARUNDEL STREET LIMITED - 2022-04-28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -216,407 GBP2023-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2024-07-04
    IIF 293 - Director → ME
    icon of calendar 2013-09-03 ~ 2018-07-01
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2018-07-01
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2024-07-04
    IIF 128 - Ownership of shares – 75% or more OE
  • 9
    ASTEK VENTURES PLC - 2015-06-29
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,310 GBP2023-07-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-04-03
    IIF 291 - Director → ME
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 366 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 490 - Secretary → ME
    icon of calendar 2014-07-23 ~ 2015-10-24
    IIF 491 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-04-03
    IIF 38 - Has significant influence or control OE
  • 10
    WINSPECTIVE LIMITED - 2023-09-08
    icon of address 9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,798,370 GBP2024-09-30
    Officer
    icon of calendar 2018-01-04 ~ 2023-09-20
    IIF 292 - Director → ME
    icon of calendar 2008-12-18 ~ 2013-04-25
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2023-09-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-09-08
    IIF 453 - Director → ME
  • 12
    icon of address 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-09-03
    IIF 463 - Director → ME
  • 13
    icon of address 74 Portway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    289,092 GBP2015-11-30
    Officer
    icon of calendar 2009-11-03 ~ 2014-05-31
    IIF 390 - Director → ME
    icon of calendar 2009-10-17 ~ 2010-05-08
    IIF 394 - Director → ME
  • 14
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 15
    icon of address 205 Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2021-11-30
    Officer
    icon of calendar 2014-03-11 ~ 2020-11-30
    IIF 340 - Director → ME
    icon of calendar 2020-01-17 ~ 2021-05-06
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-05-04
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-12 ~ 2020-11-30
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-04 ~ 2021-05-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2024-06-20
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2024-06-20
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,669 GBP2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2019-06-08
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2019-06-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 18
    icon of address 553a High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2015-06-10
    IIF 454 - Director → ME
  • 19
    icon of address 33 Bridle Path, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432,659 GBP2023-08-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 255 - Director → ME
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2019-03-29
    IIF 216 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 28 - Has significant influence or control OE
  • 20
    HAMPTON BY HILTON EXCEL LIMITED - 2011-09-01
    icon of address Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 306 - Director → ME
    icon of calendar 2011-08-17 ~ 2011-12-31
    IIF 404 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 403 - Director → ME
  • 21
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-10-01
    IIF 448 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-08-01
    IIF 482 - Director → ME
  • 22
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,703,755 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-01-05
    IIF 302 - Director → ME
  • 23
    CUSTOM HOUSE HOTEL LIMITED - 2015-05-05
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2016-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2012-06-12
    IIF 402 - Director → ME
    icon of calendar 2014-02-03 ~ 2014-02-06
    IIF 329 - Director → ME
  • 24
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2017-10-01
    IIF 399 - Director → ME
  • 25
    icon of address Rear Of 180 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2017-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2014-06-10
    IIF 487 - Director → ME
  • 26
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-21
    IIF 249 - Director → ME
  • 27
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-04-05
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-04-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    icon of address 63 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2018-08-01
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,409 GBP2024-01-31
    Officer
    icon of calendar 2009-12-14 ~ 2016-01-30
    IIF 480 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 460 - Director → ME
  • 31
    icon of address Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2011-10-19
    IIF 481 - Director → ME
  • 32
    icon of address 209 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,020 GBP2024-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-07-28
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 33
    icon of address 36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-04-30
    IIF 476 - Director → ME
  • 34
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    709 GBP2024-09-30
    Officer
    icon of calendar 2015-01-09 ~ 2022-04-05
    IIF 381 - Director → ME
  • 35
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-02-10 ~ 2022-09-01
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2022-09-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 36
    icon of address 570 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 326 - Director → ME
  • 37
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,967 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2022-11-24
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-11-24
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-05
    IIF 405 - Director → ME
  • 39
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 408 - Director → ME
    icon of calendar 2021-07-19 ~ 2024-10-17
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-10-17
    IIF 47 - Has significant influence or control OE
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 40
    icon of address 249e Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2021-04-28
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2021-04-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 41
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,354,404 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2021-05-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 42
    icon of address 249e Aldborough Road South, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2019-10-17
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-10-17
    IIF 23 - Ownership of shares – 75% or more OE
  • 43
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2013-03-25
    IIF 484 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-05-09
    IIF 328 - Director → ME
  • 44
    icon of address 4385, 12861219 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,659 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-06-14
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-06-14
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Ownership of shares – 75% or more OE
  • 45
    icon of address 165b Longwood Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 46
    icon of address Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,478 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ 2021-02-10
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-02-10
    IIF 138 - Ownership of shares – 75% or more OE
  • 47
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    15,365 GBP2024-01-31
    Officer
    icon of calendar 2015-10-03 ~ 2024-10-10
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2024-10-10
    IIF 44 - Has significant influence or control OE
  • 48
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2024-09-30
    Officer
    icon of calendar 2012-08-02 ~ 2013-08-02
    IIF 341 - Director → ME
    icon of calendar 2013-08-02 ~ 2015-08-18
    IIF 346 - Director → ME
  • 49
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,999 GBP2023-08-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-05-10
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-05-10
    IIF 4 - Has significant influence or control OE
  • 50
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2022-03-01
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-03-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 51
    icon of address 44 Cambridge Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2023-02-28
    Officer
    icon of calendar 2009-11-27 ~ 2014-03-05
    IIF 436 - Director → ME
  • 52
    icon of address 115 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2015-03-02
    IIF 457 - Director → ME
    icon of calendar 2010-02-08 ~ 2012-01-01
    IIF 461 - Director → ME
  • 53
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-12
    IIF 462 - Director → ME
  • 54
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2024-07-31
    Officer
    icon of calendar 2014-01-02 ~ 2022-02-02
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2022-02-03
    IIF 82 - Ownership of shares – 75% or more OE
  • 55
    icon of address 570 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
  • 56
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-02-14
    IIF 300 - Director → ME
  • 57
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-06-01
    IIF 236 - Director → ME
  • 58
    icon of address 450 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 59
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-03-08
    IIF 467 - Director → ME
    icon of calendar 2019-03-01 ~ 2025-07-05
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2025-07-05
    IIF 127 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 308 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 397 - Director → ME
  • 61
    icon of address 205 Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,401,067 GBP2024-02-28
    Officer
    icon of calendar 2016-05-04 ~ 2022-02-02
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2022-02-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 62
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 395 - Director → ME
  • 63
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-07-26
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-07-26
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 64
    icon of address 33 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2011-08-04
    IIF 483 - Director → ME
  • 65
    icon of address 249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-16
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 66
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 67
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,430 GBP2023-02-28
    Officer
    icon of calendar 2016-02-20 ~ 2021-11-17
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2021-11-17
    IIF 84 - Ownership of shares – 75% or more OE
  • 68
    icon of address 208 High Street South, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 459 - Director → ME
  • 69
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 70
    icon of address 819 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-02-28
    Officer
    icon of calendar 2013-05-15 ~ 2016-01-12
    IIF 488 - Director → ME
  • 71
    icon of address 124 Horns Road, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 452 - Director → ME
  • 72
    icon of address C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 400 - Director → ME
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 310 - Director → ME
  • 73
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    icon of calendar 2018-04-20 ~ 2025-02-10
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2023-02-20
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 74
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-03-21
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2025-03-21
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 75
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-05-05
    IIF 129 - Ownership of shares – 75% or more OE
  • 76
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    IIF 401 - Director → ME
  • 77
    icon of address 115 Fencepiece Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,800 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2017-10-19
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-10-19
    IIF 96 - Ownership of shares – 75% or more OE
  • 78
    JEMIX ENTERPRISES LIMITED - 2016-04-22
    icon of address 553a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2016-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2013-05-01
    IIF 478 - Director → ME
    icon of calendar 2009-11-11 ~ 2011-09-14
    IIF 455 - Director → ME
  • 79
    icon of address 33 Grosvenor Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 472 - Director → ME
  • 80
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2011-01-01
    IIF 347 - Director → ME
  • 81
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,186 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-08-30
    IIF 492 - Secretary → ME
  • 82
    icon of address 204 High Road Leyton, Leyton, London, England
    Active Corporate
    Equity (Company account)
    288,993 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2015-05-15
    IIF 434 - Director → ME
    icon of calendar 2018-02-10 ~ 2024-02-10
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ 2024-02-10
    IIF 32 - Has significant influence or control OE
  • 83
    icon of address 115 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2015-05-05
    IIF 465 - Director → ME
  • 84
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2016-06-10
    IIF 407 - Director → ME
  • 85
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    175,052 GBP2024-10-31
    Officer
    icon of calendar 2017-12-21 ~ 2019-10-30
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2019-10-30
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2016-09-20 ~ 2021-01-05
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-05
    IIF 196 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-20 ~ 2021-01-05
    IIF 338 - Has significant influence or control OE
  • 87
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2015-07-30
    IIF 477 - Director → ME
  • 88
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    WINDMILL LANE LTD - 2011-03-29
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2015-10-10
    IIF 254 - Director → ME
  • 89
    icon of address 2 Kingswood Road, Ilford, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 90
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 309 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 396 - Director → ME

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.