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

Hussain, Mohammed Ali

    Related profiles found in government register
  • Hussain, Mohammed Ali
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 1
    • icon of address 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 2
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 3
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 4
    • icon of address Suite 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 5
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 6
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 7
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 8
    • icon of address 64d Selwyn Road, London, E13 0PY

      IIF 9
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 10
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 11
    • icon of address 2nd Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 12
  • Hussain, Mohammed Ali
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255 - 259 Commercial Road, London, E1 2BT

      IIF 13
    • icon of address Suite, 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 14
    • icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London, E1 2BT

      IIF 15 IIF 16
  • Hussain, Mohammed Ali
    British restaurateur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64d Selwyn Road, London, E13 0PY

      IIF 17
  • Hussain, Mohammed Ali
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 18
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 19
  • Hussain, Mohammed Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 20
  • Hussain, Mohammed Ali
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, United Kingdom

      IIF 21
    • icon of address Flat 13, Whiting House, Green Way, Lydd, Kent, TN29 9HE, United Kingdom

      IIF 22
  • Hussain, Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 23
    • icon of address 3, Hindmarsh Close, London, E1 8JW, England

      IIF 24
  • Hussain, Ali
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 25
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 26
  • Hussain, Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 27
  • Hussain, Ali
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 28
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 29 IIF 30
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 31
    • icon of address 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 32
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 33
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 34
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 35
    • icon of address Suite 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 36
    • icon of address 2nd Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 37
  • Mr Mohammed Ali Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 38
  • Mr Hussain Ali
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, London, E1 5NF, England

      IIF 39
  • Ali, Hussain
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, London, E1 5NF, England

      IIF 40
    • icon of address Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 41
  • Mr Mohammed Ali Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, England

      IIF 42
  • Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hindmarsh Close, London, E1 8JW, England

      IIF 43
  • Hussain, Ali
    Bangladeshi director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 44
  • Mr Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 45
  • Mr Ali Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 46
  • Hussain, Ali
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 47
  • Mr Ali Hussain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 48
    • icon of address 14, Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 49
  • Hussain, Ali
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 50
  • Hussain, Ali
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 51
    • icon of address 419, Roman Road, London, E3 5QS, United Kingdom

      IIF 52
    • icon of address Alimation, Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 53
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 54
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 55
    • icon of address Office Suite 101, 1st Foor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 56
    • icon of address Suite 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 57
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 58
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 59
    • icon of address Unit 44, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 60
  • Hussain, Ali
    British director/shareholder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 61
  • Hussain, Ali Mohazzam
    British service born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 62
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 63
  • Mr Hussain Ali
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 64
  • Ali, Hussain
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 65
  • Mr Hussain Ali
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 66
  • Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 67
  • Mr Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 68
  • Ali, Hussain
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Willows Lane, Bolton, Lancashire, BL3 4AZ, United Kingdom

      IIF 69
  • Mr Ali Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alimation, Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 70
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 71
    • icon of address Suite 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 72
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 73
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 74
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 75
  • Ali, Hussain

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Community Centre, Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,556 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Patel Khanderia & Co, 9 Hitherwood Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 44 Greatorex Street Micro Business Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,383 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,446 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    BRS (GB) LIMITED - 2014-01-21
    icon of address Suite 2 2nd Floor, 255 - 259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Unit 44 Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 60 - Director → ME
  • 7
    icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,437 GBP2023-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    ELITE ACCOUNTANCY SERVICES LTD - 2020-01-03
    CONSILIUM LONDON LIMITED - 2016-04-26
    icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,187 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit M4, 4 - 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,050 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 32 High Road, Laindon, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,326 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 4 2nd Floor, 255-259 Commercial, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    LIVE A FARM LIMITED - 2020-11-16
    icon of address 4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -946 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 5 255 -259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    icon of address 53 High Street, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,272 GBP2017-09-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 2nd Floor 255-259 Commercial Rd, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2020-07-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 2nd Floor, 257 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    icon of address East Suite 2nd Floor, 255-259 Commercial Rd, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,845 GBP2015-04-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Anchor Park Unit G2, 129 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    icon of address Office Suite 101, 1st Foor 9-17 Turner Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 56 - Director → ME
  • 28
    icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,403 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,786 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit M4, 4-6, Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,482 GBP2024-08-29
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 67 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 5 Umberston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-11-21
    IIF 52 - Director → ME
  • 2
    icon of address 201 Railway Arches, Three Colts Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-11-07
    IIF 18 - Director → ME
  • 3
    icon of address 602 Lock Studios 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,983 GBP2024-08-31
    Officer
    icon of calendar 2023-05-05 ~ 2025-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2025-01-29
    IIF 33 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-12-01
    IIF 9 - Director → ME
  • 5
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2012-01-05
    IIF 21 - LLP Designated Member → ME
  • 6
    CONSILIUM CONSULTING (LONDON) LLP - 2014-08-13
    CONSILIUM CONSULTING LLP - 2023-01-13
    SALVATOR CONSILIUM LLP - 2025-04-03
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-05-24
    IIF 22 - LLP Designated Member → ME
  • 7
    CONSILIUM IMMIGRATION SERVICES LIMITED - 2011-02-15
    icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-28
    IIF 16 - Director → ME
    IIF 15 - Director → ME
  • 8
    MOUSHUMI (LONDON) LIMITED - 2011-03-10
    icon of address Suite 2, 2nd Floor 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-05-27
    IIF 11 - Director → ME
  • 9
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2011-12-07
    IIF 14 - Director → ME
  • 10
    icon of address 4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    icon of calendar 2022-04-15 ~ 2025-09-25
    IIF 44 - Director → ME
  • 11
    icon of address Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,272 GBP2017-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-01
    IIF 55 - Director → ME
  • 12
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,572 GBP2016-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-08
    IIF 51 - Director → ME
  • 13
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 65 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 14
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2021-02-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-02-05
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,665 GBP2019-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-03-04
    IIF 61 - Director → ME
  • 16
    icon of address 213 Willows Lane, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,973 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-25
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.