logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Indrachith, Kumarasamy

    Related profiles found in government register
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15971987 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Indrachith, Kumarasamy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 4
    • 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 5
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 6
    • Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 7
  • Indrachith, Kumarasamy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 8
    • 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 9
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 22, Grange Avenue, Stanmore, Middlesex, HA7 2HZ, United Kingdom

      IIF 15
  • Indrachith, Kumarasamy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 16
  • Indrachith, Kumarasamy
    British occupational director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 17
  • Indrachith, Kumarasamy
    British operations manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 18
  • Indrachith, Kumarasamy, Mr.
    British direcor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 19
  • Indrachith, Kumarsamy, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, United Kingdom

      IIF 20
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in United Kingdom

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

      IIF 25
  • Indrachith, Sutharsan
    British business person born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 26
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15971987 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 28
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 29
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 30
    • 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 31
    • 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 32
    • 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 33
    • Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 34
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36 IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 43
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 44
    • 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 45
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 46 IIF 47 IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49 IIF 50
  • Indrachith, Sutharsan
    British business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 51
  • Indrachith, Sutharsan
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 52
    • Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 53
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55 IIF 56
  • Indrachith, Sutharsan
    British director born in May 2000

    Resident in England

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

      IIF 57 IIF 58
    • Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, HA9 7FP, United Kingdom

      IIF 59
  • Indrachith, Sutharsan
    British managing director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 60
  • Sutharsan Indrachith
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62 IIF 63
  • Indrachith, Sutharsan

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

      IIF 64
  • Mr Sutharsan Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 65
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 66
  • Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 67
    • 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 68
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69 IIF 70
    • Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, HA9 7FP, United Kingdom

      IIF 71
  • Mr Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 72
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 73 IIF 74 IIF 75
    • Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 76 IIF 77
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 78
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
    • Office 405, Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 35
  • 1
    AIG TRAINING AND CONSULTANCY LTD.
    10515441
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 2
    BIGAI WHOLESALES LTD - now
    AMAL SULTHAN UK LTD
    - 2023-07-12 14418221
    4385, 14418221 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-10-13 ~ 2023-05-01
    IIF 12 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BREWFINITY LTD
    15971987
    4385, 15971987 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-09-23 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAZZLE ENTERPRISE LTD
    14063717
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    EAGLE CARE SERVICES LTD
    11752089
    63 Broadway, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-07 ~ 2023-05-01
    IIF 53 - Director → ME
    Person with significant control
    2019-01-07 ~ 2022-03-08
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    EDVANTA ACADEMY LTD
    16345679
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 23 - Director → ME
    2025-03-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    FUTURE I DIGITAL LTD
    14735068
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-16 ~ 2026-01-01
    IIF 46 - Director → ME
    Person with significant control
    2023-03-16 ~ 2026-01-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 8
    IBLUK LTD
    10412118
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    IMPERIUM CONSULTANCY GLOBAL LTD
    12156356
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    INTERNATIONAL UNITED MODERATOR LTD
    10934583
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-29 ~ 2017-11-07
    IIF 14 - Director → ME
  • 11
    KY LONDON RECRUITMENT LTD
    - now 13231294
    WILLOW HOUSING AND SUPPORT SERVICES LTD
    - 2023-03-14 13231294 15108087
    WILLOW ADVERTISING LTD
    - 2022-03-29 13231294
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    LONDON SCHOOL OF ACADEMIC EXCELLENCE LIMITED
    10634153
    79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ 2017-04-13
    IIF 8 - Director → ME
    2017-04-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    NEW WAVE LONDON ACADEMY LTD
    09804739
    79 College Road College Road, Office 211, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    NEW WAVE WHOLESALES LTD
    13631546
    121a High Street, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ 2022-01-12
    IIF 5 - Director → ME
    Person with significant control
    2021-09-20 ~ 2022-01-12
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    NORTHERN CAMPUS LTD - now
    BECKTON COLLEGE LTD
    - 2023-02-15 13334036
    B32 Harben House, Tickford Street, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-02 ~ 2023-01-27
    IIF 4 - Director → ME
  • 16
    PHYSIO RELIEF UK LTD
    13587753
    291 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2021-08-26 ~ 2022-08-17
    IIF 55 - Director → ME
    2021-08-26 ~ 2022-08-17
    IIF 64 - Secretary → ME
    Person with significant control
    2021-08-26 ~ 2022-08-17
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    RED MOON TRAVELS & TOURS LIMITED
    07578830
    124 Byron Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-25 ~ 2012-04-18
    IIF 15 - Director → ME
  • 18
    REGENT CARRIAGE SERVICES LTD
    04842952
    737 High Road Leyton, London, England
    Active Corporate (8 parents)
    Officer
    2023-02-24 ~ 2023-03-31
    IIF 18 - Director → ME
  • 19
    S5 ADVISORY LTD
    16600107
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    SKYLINE HEALTH AND TRAVEL LTD
    14046252
    291 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2022-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    SKYLINE LAB LTD
    14123063
    291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    SMILEY CATERPILLARS LTD
    14600879
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-18 ~ 2023-05-25
    IIF 57 - Director → ME
    Person with significant control
    2023-01-18 ~ 2023-05-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STARLIGHT WHOLESALES LTD
    14454340
    56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    2022-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 24
    SVI PROPERTIES LTD
    12676410
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 25
    UNITED BUSES AND COACHES TRANSPORT LIMITED
    10793603
    Miller House 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    UNITED DRIVER EDUCATION CENTRE LTD
    - now 10633379
    CAMBRIDGE CENTRE FOR LANGUAGE STUDIES LIMITED
    - 2017-05-25 10633379
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    UNITED DRIVER TRAINING LTD
    10336845
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-02-25
    IIF 10 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    WILLOW ELITE CLEANING SERVICES LTD
    12955095
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 29
    WILLOW HOLDINGS ISV LTD
    12989775
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WILLOW HOUSING AND SUPPORT SERVICES LTD
    15108087 13231294
    Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 31
    WILLOW INT LTD
    - now 11643629
    AOI BUSES & COACHES LTD
    - 2020-06-22 11643629
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ 2022-07-08
    IIF 51 - Director → ME
    2021-12-01 ~ 2021-12-20
    IIF 26 - Director → ME
    2018-10-25 ~ 2021-12-01
    IIF 54 - Director → ME
    2022-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-08
    IIF 72 - Ownership of shares – 75% or more OE
    2022-12-15 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2018-10-25 ~ 2021-12-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2021-12-01 ~ 2021-12-20
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    WILLOW ISV CONSTRUCTION LTD
    - now 14570554
    SKYLINE UNICARE LTD
    - 2023-08-04 14570554
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-26 ~ now
    IIF 21 - Director → ME
    2023-01-04 ~ 2023-07-01
    IIF 50 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-07-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-01-26 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 33
    WILLOW RECRUITMENT (LONDON) LTD
    10517841
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-21 ~ 2022-01-07
    IIF 56 - Director → ME
    2022-01-07 ~ now
    IIF 24 - Director → ME
    2016-12-08 ~ 2019-02-21
    IIF 20 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    2016-12-08 ~ 2019-02-21
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    2019-02-21 ~ 2022-01-07
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    WORLD ECONOMIC DEVELOPMENT ORGANIZATION CIC
    12730467
    The White House, Southend Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-01-02 ~ 2023-01-27
    IIF 60 - Director → ME
  • 35
    YSP CONSTRUCTION LTD - now
    COMFORT CARE LTD
    - 2025-03-31 15248675
    4 Beverley Court, Harrow View, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ 2025-01-31
    IIF 16 - Director → ME
    Person with significant control
    2023-10-31 ~ 2025-01-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.