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

Cohen, Isaac

    Related profiles found in government register
  • Cohen, Isaac

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Hendon, London, London, NW4 4NJ, England

      IIF 1
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

      IIF 2
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 3 IIF 4 IIF 5
    • icon of address High Trees, Cavendish Road, Weybridge, Surrey, KT13 0JX

      IIF 7
  • Cohen, Isaac
    British

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British secretary

    Registered addresses and corresponding companies
  • Cohen, Issac
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 24
  • Cohen, Isaac
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, Willesden Lane, London, NW6 7PS

      IIF 25
  • Cohen, Isaac
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 26 IIF 27
  • Cohen, Isaac
    British florist born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 28
  • Cohen, Isaac
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, United Kingdom

      IIF 29 IIF 30
  • Cohen, Isaac
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 31
  • Cohen, Isaac
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 57
  • Cohen, Isaac
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashbourne Grove, Salford, Manchester, M7 4DD, United Kingdom

      IIF 58 IIF 59
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 60 IIF 61
  • Cohen, Issac
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashbourne Grove, Salford, M7 4DD, England

      IIF 62
  • Cohen, Isaac
    French director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 63
  • Cohen, Isaac
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, United Kingdom, NW4 4NJ, England

      IIF 64
  • Cohen, Isaac
    Polish director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 65
  • Cohen, Isaac
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 66
  • Cohen, Isaac
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Rd, Gateshead, NE8 1SR, United Kingdom

      IIF 67 IIF 68
    • icon of address 183, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1SR, United Kingdom

      IIF 69
    • icon of address 187-189, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 70
    • icon of address 337, Alexandra Road, Gateshead, Tyne & Wear, NE8 4HX, England

      IIF 71
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 72
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 73
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 74 IIF 75
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 76 IIF 77 IIF 78
    • icon of address 337, Alexandra Road, Gateshead, Tyne And Wear, NE8 4HX, United Kingdom

      IIF 80
  • Cohen, Isaac
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1SR, United Kingdom

      IIF 81
    • icon of address Haffner Hoff, 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, M25 0TL, England

      IIF 82
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 83
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 84
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 85 IIF 86
  • Cohen, Isaac
    British property developer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 87
  • Isaac Cohen
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 88
  • Cohen, Isaac
    Hungarian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 89
  • Cohen, Issac
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337 Alexandra Road, Gateshead, Tyne And Wear, NE8 4HX

      IIF 90
    • icon of address 67, Windsor Road, Manchester, M25 0DB, England

      IIF 91
  • Cohen, Issac
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Windsor Road, Prestwich, Manchester, M25 0DB, United Kingdom

      IIF 92
    • icon of address 26 Ashbourne Grove, Salford, M7 4DD, United Kingdom

      IIF 93
  • Isaac Cohen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, County (optional), NW4 4NJ, England

      IIF 94
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 95
  • Mr Isaac Cohen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Isaac Cohen
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187-189, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 108
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 109
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 110
  • Isaac Cohen
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, United Kingdom, NW4 4NJ, England

      IIF 111
  • Isaac Cohen
    Polish born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 112
  • Isaac Cohen
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 113
  • Isaac Cohen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 114
  • Mr Isaac Cohen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Rd, Gateshead, NE8 1SR, United Kingdom

      IIF 115 IIF 116
    • icon of address 183, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 117 IIF 118
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 119
    • icon of address Haffner Hoff, 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, M25 0TL, England

      IIF 120
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 124 IIF 125
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 126 IIF 127 IIF 128
    • icon of address 337, Alexandra Road, Tyne And Wear, NE8 4HX, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 48
  • 1
    48 HENDON WAY HOUSE LTD - 2016-11-10
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -900 GBP2021-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,712 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 183 Coatsworth Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    310,804 GBP2024-05-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    258,669 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 129 Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -546,744 GBP2024-06-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address 129 Station Road Hendon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,940 GBP2020-06-30
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,388 GBP2024-12-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,848 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 131 - Has significant influence or controlOE
  • 11
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    274 GBP2024-04-30
    Officer
    icon of calendar 1995-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,411 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 130 - Has significant influence or controlOE
  • 13
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,558 GBP2017-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 129 Station Road, London, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 187-189 Coatsworth Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,143 GBP2024-07-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 108 - Has significant influence or controlOE
  • 17
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 337 Alexandra Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,130 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,645 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Has significant influence or controlOE
  • 20
    PROPERTY & FINANCE SOLUTIONS LIMITED - 2008-05-14
    icon of address 28 Denman Drive North, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,891 GBP2024-04-30
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 11 - Secretary → ME
  • 21
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 63 - Director → ME
  • 22
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,458 GBP2024-02-27
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 129 - Has significant influence or controlOE
  • 23
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,802 GBP2023-10-31
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 110 - Has significant influence or controlOE
  • 24
    GREENCO LETTINGS LIMITED - 2016-04-07
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,820 GBP2024-08-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2024-08-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,908,070 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 28
    HOPE MEDICAL AID LIMITED - 2005-11-08
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 10 - Secretary → ME
  • 29
    THE FAIR KT BUSINESS TRADE LTD - 2018-01-05
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 129 Station Road, Hendon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 32
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,685 GBP2024-12-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Haffner Hoff 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,176 GBP2024-08-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 26 Ashbourne Grove, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,893 GBP2017-05-29
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 93 - Director → ME
  • 36
    icon of address 129 Station Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 54 - Director → ME
  • 37
    A2 ELECTRICAL COMPANY LIMITED - 2002-09-09
    icon of address 129 129 Station Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,259,610 GBP2024-08-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 21 - Secretary → ME
  • 38
    icon of address 129 Station Road, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 13 - Secretary → ME
  • 39
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    60,094 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 8 - Secretary → ME
  • 40
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 41
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 40 - Director → ME
  • 43
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 129 Station Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306,463 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 129 Station Road, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,887 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100,870 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 22 - Secretary → ME
Ceased 43
  • 1
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-11-02
    IIF 45 - Director → ME
  • 2
    icon of address High Trees, Cavendish Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-01
    IIF 53 - Director → ME
  • 3
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,489 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2022-04-29
    IIF 107 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 2, 32 Lawn Road, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-01-11
    IIF 14 - Secretary → ME
  • 5
    icon of address 4 Old Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,263 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-07-21
    IIF 56 - Director → ME
  • 6
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,565 GBP2021-01-31
    Officer
    icon of calendar 2006-02-14 ~ 2021-11-01
    IIF 23 - Secretary → ME
  • 7
    CKI GLOCAL TECH LTD - 2017-12-22
    LONDONWIDE ACCOUNTANCY LIMITED - 2017-09-18
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,135 GBP2018-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2017-09-15
    IIF 30 - Director → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-13
    IIF 91 - Director → ME
  • 9
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,448 GBP2019-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2017-07-21
    IIF 7 - Secretary → ME
  • 10
    EUNIQ LTD
    - now
    EUNIQUE LTD - 2011-01-14
    icon of address Key House, 7 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,830 GBP2022-01-31
    Officer
    icon of calendar 2011-01-14 ~ 2017-07-21
    IIF 1 - Secretary → ME
  • 11
    icon of address 4 Old Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-11-30
    Officer
    icon of calendar 2016-01-19 ~ 2016-04-01
    IIF 55 - Director → ME
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,802 GBP2023-10-31
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-21
    IIF 90 - Director → ME
  • 13
    icon of address 115 Craven Park Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-06
    IIF 15 - Secretary → ME
  • 14
    GREENCO LETTINGS LIMITED - 2016-04-07
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,820 GBP2024-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 125 - Has significant influence or control OE
  • 15
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2024-08-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-03-27
    IIF 58 - Director → ME
  • 16
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 92 - Director → ME
  • 17
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,974,991 GBP2024-09-30
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-13
    IIF 26 - Director → ME
    icon of calendar 2003-09-13 ~ 2003-11-18
    IIF 6 - Secretary → ME
  • 18
    ALSANNA & ALAMEDA PROPERTY INVESTMENT LTD - 2017-10-05
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108 GBP2020-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-10-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-10-04
    IIF 103 - Ownership of shares – 75% or more OE
  • 19
    icon of address 129 Station Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -391 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ 2003-08-14
    IIF 5 - Secretary → ME
  • 20
    icon of address 100 Kimberley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,974 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    IIF 25 - Director → ME
  • 21
    icon of address High Trees, Cavendish Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2017-07-21
    IIF 46 - Director → ME
  • 22
    DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD - 2024-07-18
    LONDONWIDE ACCOUNTANTS LIMITED - 2023-09-13
    icon of address 129 Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2023-09-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2023-09-07
    IIF 99 - Ownership of shares – 75% or more OE
  • 23
    icon of address No. 10 Park Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,587 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-22
    IIF 27 - Director → ME
  • 24
    icon of address 71a Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,009 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-04-30
    IIF 62 - Director → ME
  • 25
    icon of address 71a Windsor Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,985 GBP2024-09-30
    Officer
    icon of calendar 2017-02-21 ~ 2020-03-30
    IIF 59 - Director → ME
  • 26
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-08-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-05-15
    IIF 71 - Director → ME
  • 27
    A2 ELECTRICAL COMPANY LIMITED - 2002-09-09
    icon of address 129 129 Station Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,259,610 GBP2024-08-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-09
    IIF 3 - Secretary → ME
  • 28
    OH HOLDINGS LTD - 2017-02-08
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,002 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-02-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-02-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 29
    icon of address 4 Old Park Lane, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-27
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-01
    IIF 42 - Director → ME
  • 30
    VELOX PROPERTIES LTD - 2011-05-05
    ATLANTIC LOANS LIMITED - 2011-05-05
    icon of address Datasoft Accounting Services Ltd, 129 Station Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-06-24
    IIF 12 - Secretary → ME
  • 31
    icon of address 175 Queensway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,157 GBP2024-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2006-02-01
    IIF 4 - Secretary → ME
  • 32
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2017-09-15
    IIF 50 - Director → ME
  • 33
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ 2021-11-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2021-11-23
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 34
    JANNA LTD - 2017-01-12
    ALSANNA & ELJAMED PROPERTIES LTD - 2017-05-17
    icon of address 1703 Westmark Tower 1 Newcastle Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-08-31
    Officer
    icon of calendar 2015-09-09 ~ 2016-01-01
    IIF 51 - Director → ME
  • 35
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2023-05-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2023-05-10
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 36
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-08-04
    IIF 24 - Director → ME
  • 37
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2007-11-01
    IIF 16 - Secretary → ME
  • 38
    SUZAN'S PROPERTIES LTD LTD - 2016-05-19
    SUZAN'S CAFE LIMITED - 2016-05-19
    icon of address 39 Corrigan Court, Granville Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2022-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-01
    IIF 17 - Secretary → ME
  • 39
    icon of address 129 Station Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2024-11-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-11-20
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 40
    LANDMARK PROPERTY SURVEYORS LTD - 2017-02-20
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,205 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2017-02-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-02-22
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    VICTORIA PRODUCTION LIMITED - 2004-08-12
    icon of address Office 36 78 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-03 ~ 2007-01-01
    IIF 18 - Secretary → ME
  • 42
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,156 GBP2024-12-31
    Officer
    icon of calendar 2020-10-17 ~ 2021-07-21
    IIF 41 - Director → ME
  • 43
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,709 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-05-19
    IIF 89 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.