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

Mr Shah Mohammad Hussain-ali

    Related profiles found in government register
  • Mr Shah Mohammad Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1 IIF 2
  • Mr Shah Mohammad Kamal Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 3
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 4
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Mr Shah Mohammad Kaisar Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 6
  • Mr Shah Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road, Romford, RM6 4AH, England

      IIF 7
  • Mr Mohammad Kaisar Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 8
    • 6, Victoria Road, London, N15 4PS, England

      IIF 9 IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11 IIF 12 IIF 13
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 21
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 22 IIF 23 IIF 24
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, United Kingdom

      IIF 27
    • 94, Albury Road, Redhill, Surrey, RH1 3LL, United Kingdom

      IIF 28
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 29
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 31
    • 6, Victoria Road, Tottenham, London, N15 4PS

      IIF 32
  • Mr Mohammad Kaisar Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 33
  • Ali, Mohammad Kaisar
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 34 IIF 35
    • 6, Victoria Road, London, N15 4PS, England

      IIF 36
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 37 IIF 38 IIF 39
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 40 IIF 41 IIF 42
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 44
    • 94, Albury Road, Merstham, Redhill, RH1 3LL, England

      IIF 45
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46 IIF 47
  • Ali, Mohammad Kaisar
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 48 IIF 49 IIF 50
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 56
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 57
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 58
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 59
  • Ali, Mohammad Kaisar
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Road, London, N15 4PS, England

      IIF 60
    • 94, Albury Road, Redhill, Surrey, RH1 3LL, United Kingdom

      IIF 61
    • 6, Victoria Road, Tottenham, London, N15 4PS

      IIF 62
  • Ali, Mohammad Hussain
    British director born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, London, London, E11 1QN, United Kingdom

      IIF 63
    • 3a, Sylvan Road, Wanstead, Redbridge, E11 1QN

      IIF 64
    • 3a, Sylvan Road, Wanstead, London, E11 1QN

      IIF 65
  • Ali, Mohammad Hussain
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 543-545, Cable Street, London, E1W 3EN, Uk

      IIF 66
  • Shah Mohammad Kamal Hussain-ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 67
  • Hussain-ali, Shah Mohammad Kaisar
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 160, Brick Lane, Unit D, London, E1 6RU, England

      IIF 68
  • Hussain-ali, Shah Mohammad Kamal
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 69 IIF 70
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 71
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 72
  • Hussain-ali, Shah Mohammad Kamal
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 543-545, Cable Street, London, E1W 3EN

      IIF 73
    • 543-545, Cable Street, London, E1W 3EN, England

      IIF 74
    • 543-545, Cable Street, London, E1W 3EN, Great Britain

      IIF 75
  • Hussain-ali, Shah Mohammad Kamal
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 220, Jubilee Street, London, E1 3BS, England

      IIF 76
    • 543-545, Cable Street, London, E1W 3EN, England

      IIF 77
  • Mr Mohammad Kaisar Ali
    British born in June 1972

    Resident in United Kingdom

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

      IIF 78
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 79
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 80
  • Ali, Mohammad Hussain
    British

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, London, E11 1QN

      IIF 81
  • Ali, Mohammad Hussain
    British director

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, Redbridge, E11 1QN

      IIF 82
  • Hussain-ali, Shah Mohammad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 83
  • Hussain-ali, Shah Mohammad
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 84
  • Husnain-ali, Shah
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1112a High Road, High Road, Romford, RM6 4AH, England

      IIF 85
  • Ali, Mohammad Kaisar
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 86
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 87
  • Ali, Mohammad Kaisar
    British financial consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 88
  • Ali-ahmed, Shah Mohammad Kaisar
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Albury Road, Merstham, RH1 3LL, United Kingdom

      IIF 89
  • Ali, Mohammad Hussain

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, London, London, E11 1QN, United Kingdom

      IIF 90
  • Hussain-ali, Shah Mohammad Kaisar
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 91
  • Ali, Mohammad Kaisar

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 92
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 93
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 94
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 95
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 96
  • Hussain-ali, Shah Mohammad Kaisar

    Registered addresses and corresponding companies
    • 160, Brick Lane, Unit D, London, E1 6RU, England

      IIF 97
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 98
  • Hussain-ali, Shah Mohammad Kamal

    Registered addresses and corresponding companies
    • 220, Jubilee Street, London, E1 3BS, United Kingdom

      IIF 99
    • 543-545, Cable Street, London, E1W 3EN

      IIF 100
    • 543-545, Cable Street, London, E1W 3EN, England

      IIF 101 IIF 102
    • 543-545, Cable Street, London, E1W 3EN, Great Britain

      IIF 103
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 14
  • 1
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 68 - Director → ME
    2025-12-29 ~ now
    IIF 97 - Secretary → ME
  • 2
    94 Albury Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    543-545 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 74 - Director → ME
    2013-07-02 ~ dissolved
    IIF 101 - Secretary → ME
  • 4
    543-545 Cable Street, Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 75 - Director → ME
    2013-03-05 ~ dissolved
    IIF 103 - Secretary → ME
  • 5
    CPS GROUP OF COMPANIES LIMITED - 2012-09-14
    543-545 Cable Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 73 - Director → ME
    2013-03-05 ~ dissolved
    IIF 100 - Secretary → ME
  • 6
    543-545 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 77 - Director → ME
    2013-07-03 ~ dissolved
    IIF 102 - Secretary → ME
  • 7
    4385, 11961959 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-04-30
    Officer
    2024-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,874 GBP2024-06-30
    Officer
    2024-08-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,988 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    1112a High Road High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2021-08-31
    Officer
    2022-09-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,500 GBP2020-02-28
    Officer
    2020-07-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD - 2023-12-31
    Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    2026-01-05 ~ now
    IIF 91 - Director → ME
    2026-01-05 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 27
  • 1
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2025-12-29
    IIF 69 - Director → ME
    2024-05-14 ~ 2025-12-29
    IIF 104 - Secretary → ME
    Person with significant control
    2024-05-14 ~ 2025-12-29
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    543-545 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ 2013-05-07
    IIF 76 - Director → ME
    2013-03-13 ~ 2013-05-07
    IIF 99 - Secretary → ME
  • 3
    Blue House Farm, Hackmans Lane Purleigh, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-11 ~ 2010-06-01
    IIF 64 - Director → ME
    2009-08-11 ~ 2010-06-01
    IIF 82 - Secretary → ME
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,877 GBP2024-05-31
    Officer
    2021-05-16 ~ 2023-05-14
    IIF 62 - Director → ME
    Person with significant control
    2021-05-16 ~ 2023-05-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    4385, 13517493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-19 ~ 2023-08-28
    IIF 84 - Director → ME
    Person with significant control
    2021-07-19 ~ 2023-08-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    4385, 11025551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    46,080 GBP2023-10-31
    Officer
    2021-10-15 ~ 2023-11-02
    IIF 35 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 92 - Secretary → ME
    Person with significant control
    2021-10-15 ~ 2023-11-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    ALBION ADVISERS LTD - 2023-09-12
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED - 2020-09-22
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,745 GBP2025-05-29
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 36 - Director → ME
    2021-11-01 ~ 2023-09-14
    IIF 42 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-09-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    CPS GROUP OF COMPANIES LIMITED - 2012-09-14
    543-545 Cable Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-22 ~ 2011-10-24
    IIF 65 - Director → ME
    2010-01-22 ~ 2011-10-24
    IIF 81 - Secretary → ME
  • 9
    4385, 12434552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-10-15 ~ 2021-10-15
    IIF 45 - Director → ME
    2021-10-15 ~ 2023-11-02
    IIF 43 - Director → ME
    Person with significant control
    2021-10-15 ~ 2023-11-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    Sylvan House Sylvan Road, Snaresbrook, London
    Dissolved Corporate
    Officer
    2011-04-28 ~ 2012-01-18
    IIF 66 - Director → ME
    2010-02-05 ~ 2010-07-06
    IIF 63 - Director → ME
    2010-02-05 ~ 2010-07-06
    IIF 90 - Secretary → ME
  • 11
    PENROSE FARM INVESTMENTS LTD - 2022-01-04
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,370 GBP2021-04-30
    Officer
    2020-08-01 ~ 2021-12-31
    IIF 50 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-12-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    2021-11-01 ~ 2023-11-02
    IIF 40 - Director → ME
    2020-08-01 ~ 2020-10-01
    IIF 39 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 13 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-11-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-31 ~ 2022-03-31
    IIF 88 - Director → ME
    Person with significant control
    2020-07-31 ~ 2022-03-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    JOHN STREET BRIDGE FINANCE LIMITED - 2020-09-23
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 53 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,874 GBP2024-06-30
    Officer
    2021-09-20 ~ 2023-01-07
    IIF 57 - Director → ME
    Person with significant control
    2021-09-20 ~ 2023-01-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-09-01 ~ 2023-09-18
    IIF 48 - Director → ME
    Person with significant control
    2020-07-31 ~ 2023-09-18
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,294 GBP2024-11-30
    Officer
    2023-09-07 ~ 2023-11-03
    IIF 59 - Director → ME
    2020-11-20 ~ 2023-07-14
    IIF 87 - Director → ME
    2023-09-07 ~ 2023-11-03
    IIF 96 - Secretary → ME
    Person with significant control
    2023-09-07 ~ 2023-11-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    2020-11-20 ~ 2023-07-14
    IIF 80 - Ownership of shares – 75% or more OE
  • 18
    ALBION FIDUCIARY LTD - 2023-09-12
    BARLEYCORN BLUE NOMINEE LIMITED - 2020-09-21
    Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 37 - Director → ME
    2021-11-01 ~ 2023-09-14
    IIF 41 - Director → ME
    Person with significant control
    2021-11-01 ~ 2023-09-14
    IIF 26 - Ownership of shares – 75% or more OE
    2020-07-31 ~ 2020-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    7 Bell Yard, London, England
    Active Corporate
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2020-09-01 ~ 2023-11-03
    IIF 38 - Director → ME
  • 20
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 51 - Director → ME
    2021-11-01 ~ 2023-11-03
    IIF 52 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-11-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,535 GBP2024-04-30
    Officer
    2021-04-26 ~ 2023-04-02
    IIF 58 - Director → ME
    Person with significant control
    2021-04-26 ~ 2023-04-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    20a-30 Abington Street, Northampton, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,403 GBP2024-06-30
    Officer
    2021-11-03 ~ 2023-11-02
    IIF 44 - Director → ME
    2021-08-14 ~ 2021-11-03
    IIF 72 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 94 - Secretary → ME
    Person with significant control
    2021-11-03 ~ 2023-11-02
    IIF 27 - Ownership of shares – 75% or more OE
    2021-08-14 ~ 2021-11-03
    IIF 5 - Has significant influence or control OE
  • 23
    6 Victoria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,088 GBP2024-05-31
    Officer
    2021-05-13 ~ 2023-09-01
    IIF 60 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD - 2023-12-31
    Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 54 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    Sylvan House, Sylvan Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-03-21 ~ 2012-12-12
    IIF 89 - Director → ME
  • 26
    34 St. Andrews Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,696 GBP2024-02-27
    Officer
    2022-03-01 ~ 2023-04-28
    IIF 56 - Director → ME
    2022-03-01 ~ 2023-04-28
    IIF 93 - Secretary → ME
    Person with significant control
    2022-03-01 ~ 2023-04-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,577 GBP2023-01-31
    Officer
    2021-10-04 ~ 2021-11-03
    IIF 83 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 46 - Director → ME
    2021-11-03 ~ 2023-03-28
    IIF 47 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 95 - Secretary → ME
    Person with significant control
    2021-10-04 ~ 2021-11-03
    IIF 2 - Ownership of shares – 75% or more OE
    2021-11-03 ~ 2023-11-02
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.