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

Mr Jamal Karim Al Bedri

    Related profiles found in government register
  • Mr Jamal Karim Al Bedri
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 2
  • Mr Omar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 4
  • Al Bedri, Jamal Karim
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 5
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 6
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 7
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 8
  • Al Bedri, Jamal Karim
    British legal consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 10
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 11
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 12
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 13
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 14
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 15
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 16
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 17 IIF 18 IIF 19
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 28
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 29
  • Karim, Jamal
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 30
  • Mr Jamal Karim
    Bangladeshi born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 31
  • Mr Jamal Karim
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 32
  • Mohamed Ali, Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 33
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 38
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 39
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 40
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 41
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 42 IIF 43 IIF 44
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 47 IIF 48
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 49
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 50
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 51
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 52
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 53
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 54 IIF 55
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 56
  • Mr Jamal Ghazi Abdul Karim
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 57
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 58
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 59
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 60
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 64
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 65
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 66
  • Ali, Omar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 67
  • Ali, Omar
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 68
  • Al Bedri, Jamal Karim
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 69
  • Karim, Jamal Ghazi Abdul
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 70
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 71
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 72
  • Karim, Jamal Ghazi Abdul
    British consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 73
  • Karim, Jamal Ghazi Abdul
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 74
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 75
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 76
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 77
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 78
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 81
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 82
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 83
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 85 IIF 86
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 87
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 88
  • Mr Ali Jamal Karim
    Iranian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 89
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 90
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 91 IIF 92
  • Al-bedri, Jamal Karim
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 93
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 94 IIF 95
  • Al-bedri, Jamal Karim
    British producer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 96
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 97
  • Karim, Jamal
    Bangladeshi company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 98
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 99
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 100 IIF 101
  • Karim, Jamal
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 103
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 104
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 105
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 106
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 107
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 108
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 109
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 110
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 111
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 112
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 113 IIF 114
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 115
  • Ali, Amir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 116
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 117
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 118
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 119
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 120 IIF 121
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 122
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 123
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 124
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 125
  • Karim, Ali Jamal
    Iranian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 126
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 127
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 128
child relation
Offspring entities and appointments 65
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 36 - Director → ME
  • 2
    2 OAK TREE HOUSE LTD
    15592873
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 3
    214 EDGWARE ROAD HOLDINGS LTD
    15030588
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 37 - Director → ME
  • 5
    54 ST MARY ABBOT'S COURT LTD
    15602807
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-09
    IIF 35 - Director → ME
    Person with significant control
    2024-03-29 ~ 2026-01-09
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    5K INVESTMENTS PHOENIX BRADFORD LIMITED
    13256764
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 77 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 57 - Has significant influence or control OE
  • 7
    ACTSURE SOLUTIONS LTD
    16719539
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 102 - Director → ME
  • 8
    111 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 7 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 115 - Director → ME
  • 9
    ALINSPIRED LTD
    07478705 10682103
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 96 - Director → ME
  • 10
    ALINSPIRED LTD
    10682103 07478705
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 11
    ALMUSTAFA ALAMIN LTD
    07687861
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 6 - Director → ME
  • 12
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 41 - Director → ME
    2017-03-07 ~ 2019-12-29
    IIF 116 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 90 - Ownership of shares – 75% or more OE
    2022-08-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    APOLLO MANAGMENT LTD
    10647680 10656422
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 14
    ARTEMIS HOLDING GROUP LIMITED
    - now 14518698
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    - 2023-01-16 14518698 14595008
    ARTEMIS HOLDING GROUP LIMITED
    - 2022-12-19 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 112 - Director → ME
  • 15
    ARTEMIS MANAGEMENT LIMITED
    - now 16387861
    ARTEMIS PROPERTY MANAGEMENT LIMITED
    - 2026-03-06 16387861
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    ARTEMIS SUPPLIES LIMITED
    16844485
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ASCOT SPV LTD
    14725424
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-03-13 ~ dissolved
    IIF 53 - Director → ME
  • 18
    BRIDGE INTERNATIONAL LIMITED
    13581238
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 68 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    14595008 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 40 - Director → ME
  • 20
    BURGESS HILL KEBAB HOUSE LTD
    15007354
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 21
    DIGINTUS LTD
    11223496
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    EARNEST BLOOM LTD
    - now 06555484
    IAM CLICK LTD
    - 2017-04-10 06555484
    THE MORTGAGE CLICK LTD
    - 2009-08-24 06555484
    THE GREEN LENDERS LIMITED
    - 2008-05-15 06555484
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 94 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 91 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 2 - Has significant influence or control OE
  • 23
    EDITH GROVE HOLDINGS LTD
    14960058
    14 Westfield Close, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 113 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 101 - Has significant influence or control OE
  • 24
    FALCON 12-01 LTD
    - now 15592435 08445831... (more)
    FLACON 12-01 LTD
    - 2024-04-06 15592435 08445831... (more)
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-25 ~ 2026-01-02
    IIF 34 - Director → ME
  • 25
    FLAMING COW LTD
    15212327
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    FRESH GREEN SPICE LIMITED
    10347976
    25 Station Road, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 27
    GREEN UNIVERSAL TRADING LTD
    08404398
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 55 - Director → ME
  • 28
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (2 parents)
    Officer
    2006-04-10 ~ 2011-11-01
    IIF 109 - Director → ME
    2012-10-23 ~ now
    IIF 12 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 107 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 56 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-04-02
    IIF 29 - Has significant influence or control OE
    2017-01-01 ~ 2021-07-19
    IIF 15 - Has significant influence or control OE
    2025-04-02 ~ now
    IIF 10 - Right to appoint or remove directors OE
  • 29
    GULSHAN INTERNATIONAL INVESTMENTS LIMITED
    12055726
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    INLOCATION LTD
    08042793
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 93 - Director → ME
  • 31
    IRAQVOW LTD
    11004937
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 73 - Director → ME
  • 32
    JAMAL KARIM LTD
    12024792
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 33
    JB LAW DIRECT LTD
    - now 07695515
    JB CLAIMS LTD
    - 2013-07-02 07695515
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 5 - Director → ME
  • 34
    JB LAWSONS LLP
    OC390117
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 35
    JURII LEGAL LIMITED
    - now 14963537
    JURII LIMITED
    - 2024-02-26 14963537
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 79 - Director → ME
    IIF 123 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    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
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KAZA GROUP LTD
    11211638
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 37
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LAWPORT LTD
    12453411
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 39
    LAWYAA LTD
    - now 10297335
    LAWNUT LTD
    - 2016-08-18 10297335
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 81 - Director → ME
    2016-07-26 ~ 2016-07-26
    IIF 9 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2016-07-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LIGHTHOUSE INC INTERNATIONAL LTD
    07196188
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 51 - Director → ME
  • 41
    LOGIX TECHNOLOGIES LIMITED
    14739149
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 42
    LONDON ARAB FILM FESTIVAL LTD
    10786779
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 128 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MARYLEBONE INVESTMENTS LIMITED
    10465747
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    MITCH & MURRAY TRADING LTD
    16033511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ONE ESCROW LIMITED
    13343726
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 46
    PIXIBIS LTD
    11222604
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 47
    PUBLIC INTEREST DEFENCE LEAGUE LTD
    12180255
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 48
    PYRAMID KINGDOM LIMITED
    - now 13199314
    JEDI KINGDOM LIMITED
    - 2024-03-24 13199314
    BRITANNIA PARKS LTD
    - 2022-11-23 13199314
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 49
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 74 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 50
    SALFORD QUAYS INVESTMENTS LTD
    12433075
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 51
    SALFORD QUAYS ONE LTD
    12652893
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 52
    SECURITY WEALTH AND RISK OFFICE LTD
    - now 10944951
    SWARO LIMITED
    - 2017-10-12 10944951
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 80 - Director → ME
  • 53
    SEED OF SALVATION LTD
    11432099
    Imperial House, The Hyde, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 76 - Director → ME
  • 54
    SEVEN CHAMBERS LTD
    16839200
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SOCIAL PARK HOUSING LIMITED
    11441101
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-03-01 ~ now
    IIF 110 - Director → ME
  • 56
    ST. JAMES'S INVESTMENTS LTD
    14589819
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 57
    ST. JAMES'S MANAGEMENT LTD
    15753658
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 58
    THE CIVIL RIGHTS ALLIANCE LIMITED
    14935331
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 59
    THE COMMON NURSERY LIMITED
    16193849
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 60
    THE GREEN ESTATE AGENTS LTD
    - now 06284922
    BLACK HORSE INTERNATIONAL LTD
    - 2008-04-10 06284922
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ 2009-01-05
    IIF 97 - Director → ME
    2010-02-01 ~ 2011-07-01
    IIF 8 - Director → ME
  • 61
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 95 - Director → ME
    2009-06-01 ~ dissolved
    IIF 122 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 92 - Secretary → ME
  • 62
    UNITED BROTHERS LTD
    08249790
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 50 - Director → ME
    IIF 103 - Director → ME
  • 63
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-29 ~ 2025-04-02
    IIF 54 - Director → ME
    2021-06-29 ~ now
    IIF 13 - Director → ME
    2021-06-18 ~ 2023-05-30
    IIF 125 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-18 ~ 2023-05-01
    IIF 124 - Has significant influence or control OE
  • 64
    W 2412 LTD
    15588115
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ 2025-12-06
    IIF 38 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-12-06
    IIF 27 - Has significant influence or control OE
  • 65
    YAMZA LIMITED
    08608039
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Officer
    2013-07-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.