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

Jasooja, Alka

    Related profiles found in government register
  • Jasooja, Alka
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 1
  • Jasooja, Alka
    British employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 2
  • Jasooja, Alka
    British employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 3
    • Office # 201, 8a Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, England

      IIF 4
    • 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 5
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 6
    • 2, Kent House, Courtlands, Sheen Road, Richmond, Surrey, TW10 5AU, England

      IIF 7
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 8
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 9 IIF 10 IIF 11
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 19
  • Jasooja, Alka
    British metro consultancy limited born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 20
  • Jasooja, Alka
    British solicitor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 21
  • Jasooja, Alka
    Indian employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 22
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 23
    • The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 24
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 25 IIF 26
    • Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 27
  • Jasooja, Alka
    Indian employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 28 IIF 29
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 30
    • 1, Kingsway, London, WC2B 6AN

      IIF 31
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 32
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 33 IIF 34
  • Jasooja, Alka
    Indian none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 35
  • Jasooja, Alka
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU

      IIF 36
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jasooja, Alka
    British

    Registered addresses and corresponding companies
    • 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 44
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 45 IIF 46 IIF 47
  • Jasooja, Alka Alka

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 48
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 49
  • Jasooja, Alka

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 50
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 51 IIF 52
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 53
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 54
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 55
    • 1, Kingsway, London, WC2B 6AN

      IIF 56
    • 4th Floor, 20 Old Bailey, London, EC4M 7AN, England

      IIF 57
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 58 IIF 59
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 60
    • The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 61
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 62 IIF 63 IIF 64
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 73
    • Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 74
child relation
Offspring entities and appointments
Active 19
  • 1
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 33 - director → ME
    2012-07-04 ~ dissolved
    IIF 64 - secretary → ME
  • 2
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 26 - director → ME
    2012-01-20 ~ dissolved
    IIF 62 - secretary → ME
  • 3
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 13 - director → ME
    2013-03-07 ~ dissolved
    IIF 65 - secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 14 - director → ME
    2013-05-23 ~ dissolved
    IIF 68 - secretary → ME
  • 6
    J & J SOLICITORS LTD - 2019-09-27
    VAA METRO LTD - 2015-03-28
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,291 GBP2021-02-28
    Officer
    2013-11-21 ~ dissolved
    IIF 17 - director → ME
    2013-11-21 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    J & J ADVISORY LIMITED - 2021-11-08
    57 Belmont Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    153,834 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    KS MAGGIE PIE LIMITED - 2012-03-07
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 7 - director → ME
    2013-01-14 ~ dissolved
    IIF 50 - secretary → ME
  • 10
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 9 - director → ME
    2013-02-20 ~ dissolved
    IIF 71 - secretary → ME
  • 11
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 11 - director → ME
    2013-01-29 ~ dissolved
    IIF 67 - secretary → ME
  • 12
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 16 - director → ME
    2013-03-07 ~ dissolved
    IIF 70 - secretary → ME
  • 13
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 19 - director → ME
    2013-05-23 ~ dissolved
    IIF 73 - secretary → ME
  • 14
    STANMORE A TO Z CONSULTING LTD. - 2018-12-12
    STANMORE VIRTUAL OFFICES LIMITED - 2017-11-28
    57 Belmont Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    17,283 GBP2023-08-31
    Officer
    2016-10-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    57 Belmont Lane, Stanmore, Middlesex
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    72,761 GBP2023-08-31
    Officer
    2009-04-20 ~ now
    IIF 12 - director → ME
    2009-04-20 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 16
    Office # 201 8a Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 4 - director → ME
  • 17
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 10 - director → ME
    2013-01-29 ~ dissolved
    IIF 63 - secretary → ME
  • 18
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 34 - director → ME
    2012-07-04 ~ dissolved
    IIF 66 - secretary → ME
  • 19
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 15 - director → ME
    2013-02-20 ~ dissolved
    IIF 47 - secretary → ME
Ceased 18
  • 1
    SOLAR POWER 1 LIMITED - 2016-11-03
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2013-01-29 ~ 2016-10-28
    IIF 5 - director → ME
    2013-01-29 ~ 2016-10-28
    IIF 44 - secretary → ME
  • 2
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,208,875 GBP2018-03-31
    Officer
    2012-01-20 ~ 2021-08-31
    IIF 25 - director → ME
    2012-01-20 ~ 2021-08-31
    IIF 72 - secretary → ME
  • 3
    7-10 Chandos Street, 5th Floor North Side, London, England
    Corporate (4 parents)
    Officer
    2013-03-12 ~ 2016-12-20
    IIF 18 - director → ME
    2013-03-12 ~ 2016-12-20
    IIF 45 - secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Person with significant control
    2017-11-05 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-03-12 ~ 2015-04-02
    IIF 3 - director → ME
    2013-03-12 ~ 2015-04-02
    IIF 53 - secretary → ME
  • 6
    The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2012-03-30 ~ 2012-12-20
    IIF 31 - director → ME
    2012-03-30 ~ 2012-12-20
    IIF 56 - secretary → ME
  • 7
    The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-12-04
    IIF 30 - director → ME
    2012-04-19 ~ 2012-12-04
    IIF 55 - secretary → ME
  • 8
    6th Floor 33 Holborn, London, England, England
    Corporate (4 parents)
    Officer
    2012-01-23 ~ 2012-10-03
    IIF 27 - director → ME
    2012-01-23 ~ 2012-10-03
    IIF 74 - secretary → ME
  • 9
    22 Regent Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ 2022-03-28
    IIF 36 - director → ME
    Person with significant control
    2021-11-02 ~ 2022-03-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BLAZE ENERGY LIMITED - 2015-02-21
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-01-12
    IIF 6 - director → ME
    2013-02-20 ~ 2015-01-12
    IIF 60 - secretary → ME
  • 11
    LUMINANCE ENERGY LIMITED - 2015-02-11
    5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2014-04-30
    IIF 23 - director → ME
    2012-01-20 ~ 2014-04-30
    IIF 58 - secretary → ME
  • 12
    HIVE SOLAR CHARLIE LTD - 2015-02-11
    5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Corporate (3 parents)
    Officer
    2012-03-29 ~ 2014-05-08
    IIF 32 - director → ME
    2012-03-29 ~ 2014-05-08
    IIF 59 - secretary → ME
  • 13
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2013-09-05
    IIF 24 - director → ME
    2012-01-20 ~ 2013-09-05
    IIF 61 - secretary → ME
  • 14
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents)
    Officer
    2012-07-04 ~ 2013-07-01
    IIF 29 - director → ME
    2012-07-04 ~ 2013-07-01
    IIF 52 - secretary → ME
  • 15
    6th Floor 33 Holborn, London, England, England
    Corporate (4 parents)
    Officer
    2012-01-20 ~ 2012-12-11
    IIF 22 - director → ME
    2012-01-20 ~ 2012-12-11
    IIF 57 - secretary → ME
  • 16
    SOLAR BONDING POWER LIMITED - 2014-07-01
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-07-04 ~ 2014-02-13
    IIF 28 - director → ME
    2012-07-04 ~ 2014-02-13
    IIF 51 - secretary → ME
  • 17
    MOSER BAER CLEAN ENERGY UK LIMITED - 2012-05-16
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2010-04-19 ~ 2012-09-14
    IIF 35 - director → ME
    2010-04-19 ~ 2012-09-14
    IIF 54 - secretary → ME
  • 18
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-01-30
    IIF 20 - director → ME
    2013-02-20 ~ 2015-01-30
    IIF 48 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.