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

Rehman, Fahar

    Related profiles found in government register
  • Rehman, Fahar
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrual Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 1
    • icon of address 1465, London Road, Norbury, London, SW16 4QA, England

      IIF 2
  • Rehman, Fahar
    British employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pollards Hill South, London, SW16 4LW, England

      IIF 3
  • Rehman, Azhar
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 4
  • Rehman, Mazhar
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pollards Hill South, London, SW16 4LW, United Kingdom

      IIF 5 IIF 6
    • icon of address 66 Buckleigh Road, Streatham, London, SW16 5RZ

      IIF 7
  • Rehman, Fahar
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Quadrant Road, Thornton Heath, CR7 7DA, England

      IIF 8
  • Mr Fahar Rehman
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrual Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 9
    • icon of address 38, Quadrant Road, Thornton Heath, CR7 7DA, England

      IIF 10
  • Mr Mazhar Rehman
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pollards Hill South, London, SW16 4LW, United Kingdom

      IIF 11 IIF 12
  • Rehman, Azhar
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, England

      IIF 13
    • icon of address Unit 22 Silver Wing Industrial Park, Imperial Way, Croydon, CR0 4RR, England

      IIF 14
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 15
    • icon of address 2, Pollards Hill East, Norbury, London, SW16 4UT, England

      IIF 16
  • Rehman, Azhar
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 17 IIF 18
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, DA13 9LN, England

      IIF 19
  • Rehman, Azhar
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-105, City Road, Cardiff, CF24 3BN, Wales

      IIF 20
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, CR0 4RR, England

      IIF 21 IIF 22 IIF 23
    • icon of address 22, Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 26
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 27 IIF 28
    • icon of address 73, Park Lane, Croydon, CR0 1JG, United Kingdom

      IIF 29
    • icon of address 73, Park Lane, Croydon, Surrey, CR0 1JG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Airport House, Suite 43 - 45, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 34
    • icon of address Financial Chambers, 134-136 Whitehorse Road, Croydon, CR0 2LA, England

      IIF 35
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, Kent, DA13 9LN, England

      IIF 36
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 37 IIF 38
    • icon of address 2, Pollards Hill East, London, SW16 4UT, United Kingdom

      IIF 39
    • icon of address 2, Pollards Hill East, Norbury, London, SW16 4UT, England

      IIF 40
    • icon of address 2, Pollards Hill East, Norbury, London, SW16 4UT, United Kingdom

      IIF 41
    • icon of address 2, Pollards Hill South, London, SW16 4LW, England

      IIF 42
    • icon of address 80, Silverthorne Road, London, SW8 3HE, England

      IIF 43
    • icon of address 27, The Drapery, Northampton, NN1 2ET, England

      IIF 44
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 45
  • Rehman, Azhar
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 46
  • Rehman, Azhar
    British investor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 47
  • Rehman, Mazhar
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 48
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 49 IIF 50
  • Rehman, Mazhar
    British marketing & distribution consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 51
  • Rahman, Azhar
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Exeter, EX1 1PB, England

      IIF 52
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 53
  • Rehman, Azhar
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 54
  • Mr Azhar Rahman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Exeter, EX1 1PB, England

      IIF 55
  • Mr Azhar Rehman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-136, Whitehorse Road, Croydon, CR0 2LA, United Kingdom

      IIF 56
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, England

      IIF 57 IIF 58 IIF 59
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 61 IIF 62
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 63 IIF 64 IIF 65
    • icon of address 73, Park Lane, Croydon, CR0 1JG, United Kingdom

      IIF 66
    • icon of address 73, Park Lane, Croydon, Surrey, CR0 1JG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Financial Chambers, 134-136 Whitehorse Road, Croydon, CR0 2LA, England

      IIF 71
    • icon of address Unit 22 Silver Wing Industrial Park, Imperial Way, Croydon, CR0 4RR, England

      IIF 72
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, DA13 9LN, England

      IIF 73
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, Kent, DA13 9LN, England

      IIF 74
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 75
    • icon of address 19, Pollards Hill South, London, SW16 4LW, England

      IIF 76
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 77 IIF 78 IIF 79
    • icon of address 2, Pollards Hill East, London, SW16 4UT, United Kingdom

      IIF 80
    • icon of address 1465, London Road, Norbury, London, SW16 4QA

      IIF 81
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 82
    • icon of address 245-247, St. Albans Road, Watford, WD24 5BQ

      IIF 83
  • Mr Mazhar Rehman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 84
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,616 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    LONGPLAN INVESTMENT LTD - 2024-03-16
    icon of address 2 Pollards Hill South, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    978,290 GBP2024-02-26
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    BEXLEY DESSERT HOUSE LIMITED - 2023-12-11
    icon of address 19 Pollards Hill South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    CHAI CYCLE LIMITED - 2020-02-20
    SE DESSERT HOUSE LIMITED - 2023-05-22
    icon of address 73 Park Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 6
    D&G COLCHESTER LIMITED - 2022-01-10
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,485 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 62 - Has significant influence or controlOE
  • 7
    icon of address 2 Pollards Hill East, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Financial Chambers, 134-136 Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1465 London Road, Norbury, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,117 GBP2019-01-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,517 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,279 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 2 Pollards Hill East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Warwick House Park Corner Road, Southfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,806 GBP2024-10-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 245-247 St. Albans Road, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,894 GBP2016-07-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    CREAMS LOUNGE LIMITED - 2012-10-17
    icon of address Warwick House Park Corner Road, Southfleet, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,057 GBP2024-10-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,137,947 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-08-01 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 38 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,584,687 GBP2024-02-29
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Warwick House Park Corner Road, Betsham, Southfleet, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -495 GBP2024-10-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 73 Park Lane, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Pollards Hill East, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 2 Pollards Hill East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -288,342 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2 Pollards Hill South, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,572,965 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 54 - LLP Designated Member → ME
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove membersOE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 2 Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,850 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    CHAI HUT LIMITED - 2019-09-17
    icon of address 1465 London Road, Norbury, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Radian Court, Knowhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,709 GBP2022-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 57 - Has significant influence or controlOE
  • 30
    LONGPLAN RECRUITMENT LIMITED - 2022-04-08
    CHAI STATON INC LTD - 2020-10-07
    icon of address 73 Park Lane, Croydon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    D&G SOUTHALL LIMITED - 2021-02-03
    CHAI VILLAGE LIMITED - 2021-01-25
    icon of address 73 Park Lane, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 32
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 18 - Director → ME
  • 33
    217 TOOTING LIMITED - 2024-03-16
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 70 - Has significant influence or controlOE
  • 34
    icon of address 19 Pollards Hill South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    S E DESSERTS LTD - 2019-08-16
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278,162 GBP2023-03-31
    Officer
    icon of calendar 2019-12-27 ~ 2023-07-13
    IIF 16 - Director → ME
  • 2
    CREAMS ORIGINAL LIMITED - 2020-05-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,535 GBP2021-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2023-08-16
    IIF 20 - Director → ME
  • 3
    icon of address Airport House, Suite 43 - 45, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,766 GBP2021-05-31
    Officer
    icon of calendar 2020-06-23 ~ 2023-08-01
    IIF 34 - Director → ME
  • 4
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,517 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2024-11-12
    IIF 61 - Has significant influence or control OE
  • 5
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,279 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2023-07-01
    IIF 46 - Director → ME
  • 6
    icon of address 27 The Drapery, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,599 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ 2022-09-01
    IIF 44 - Director → ME
  • 7
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,624 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2024-05-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2025-03-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2024-05-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2025-03-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address 67 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2016-03-22
    IIF 43 - Director → ME
  • 10
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,137,947 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-03-31
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,086 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-07-22
    IIF 52 - Director → ME
    icon of calendar 2022-05-17 ~ 2023-07-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-28
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2 Pollards Hill East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -288,342 GBP2024-08-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-10-01
    IIF 49 - Director → ME
    icon of calendar 2017-12-15 ~ 2022-10-01
    IIF 3 - Director → ME
  • 13
    CHAI STATION FRANCHISE LIMITED - 2020-08-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,994 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2022-05-03
    IIF 21 - Director → ME
  • 14
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -392,911 GBP2024-09-30
    Officer
    icon of calendar 2021-07-29 ~ 2023-07-13
    IIF 17 - 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.