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

Harrath, Mohamed

    Related profiles found in government register
  • Harrath, Mohamed
    British business analyst born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Alexander Avenue, 3 Alexander Avenue, London, NW10 3QT, England

      IIF 1
  • Harrath, Mohamed
    British chief executive officer born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 2
  • Harrath, Mohamed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley St, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 3
    • icon of address 428-432 Ley Street, Ilford, Greater London, IG2 7BS, United Kingdom

      IIF 4
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, England

      IIF 5
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 6
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 7 IIF 8 IIF 9
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 14 IIF 15 IIF 16
    • icon of address Media House, 428-432 Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 17
    • icon of address Media House, Ley Street, Ilford, IG2 7BS, England

      IIF 18 IIF 19
  • Harrath, Mohamed
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 20 IIF 21
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 22
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 23 IIF 24
  • Harrath, Mohamed
    British none born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Harrath, Mohamed Ali
    British business man born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 27
  • Harrath, Mohamed Ali
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 28
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 29 IIF 30
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 31
  • Harrath, Mohamed Ali
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 32
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 33
  • Harrath, Mohamed Ali
    British teacher

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, Willesden Green, London, NW10 3QT

      IIF 34
  • Harrath, Mohamed Ali
    Tunisian manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 4 Orchard Close, London, W10 5RA

      IIF 35
    • icon of address Flat D 262 Elgin Avenue, London, W9 1JD

      IIF 36
  • Mr Mohamed Harrath
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 37
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 41
  • Harrath, Mohamed Ali
    British business man born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 42 IIF 43
  • Harrath, Mohamed Ali
    British businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrath, Mohamed Ali
    British busunessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 58
  • Harrath, Mohamed Ali
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 59
  • Harrath, Mohamed Ali
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432 Ley Street, Ley Street, Ilford, IG2 7BS, England

      IIF 60
    • icon of address 3, Alexander Avenue, Willesden Green, London, NW10 3QT

      IIF 61 IIF 62
  • Harrath, Mohamed Ali
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohamed
    British businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohamed
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, London, Greater London, NW10 3QT

      IIF 67
  • Mr Mohamed Ali Harrath
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 68 IIF 69
    • icon of address 428-432 Ley Street, Ley Street, Ilford, IG2 7BS, England

      IIF 70
  • Harrath, Mohamed Ali
    Tunisian businesman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 71
  • Harrath, Mohamed Ali
    Tunisian businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 72
  • Mr Mohamed Harrath
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 73
  • Mohamed Ali Harrath
    British born in February 1963

    Resident in United Kingdom

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

      IIF 74
  • Mr Mohamed Ali Harrath
    British,tunisian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 75
  • Mr Mohamed Ali Harrath
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 76
    • icon of address 428-432 Ley Street, Ilford, Greater London, IG2 7BS, United Kingdom

      IIF 77
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, England

      IIF 78
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 79 IIF 80
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 81 IIF 82 IIF 83
    • icon of address Media House, 428-432 Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 88
    • icon of address 14, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 64 - Director → ME
  • 3
    icon of address 14 Bonhill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    E MEDIA GROUP LIMITED - 2017-10-20
    ISLAM TV URDU LTD - 2016-01-31
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,915,138 GBP2023-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 428-432 Ley Street Ilford, Greater London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,119 GBP2024-01-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    MUSLIM INVESTMENT FUND LTD - 2010-01-22
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,071,430 GBP2016-03-31
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GLOBAL PEACE & UNITY EVENTS - 2010-06-11
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,528 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address No 1 Cochrane House Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-07 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address 428-432 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,949 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 78 - Has significant influence or controlOE
  • 14
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -407,210 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 15
    icon of address Media House, 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,706,000 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 16
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 62 - Director → ME
  • 18
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,307 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    SATELLITE DISTRIBUTION AND MEDIA SERVICES LTD - 2022-03-28
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173,197 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -493,517 GBP2016-03-31
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 71 - Director → ME
  • 27
    icon of address 428-432 Ley St, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,741 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 3 - Director → ME
  • 28
    MAKKAH TELEVISION LTD - 2011-07-19
    icon of address 14 Bonhill Streeet, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    TEEBAH - 2009-01-06
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    70,132 GBP2018-07-31
    Officer
    icon of calendar 2004-07-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 87 - Has significant influence or control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 31
    icon of address 14 Bornhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 52 - Director → ME
  • 32
    TRAVEL EASY LTD - 2014-06-04
    TEEBAH TRAVEL LTD - 2014-02-18
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,329 GBP2024-07-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-07-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    198,439 GBP2018-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 34
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 56 - Director → ME
  • 35
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 63 - Director → ME
  • 36
    THE OBSERVER GROUP LIMITED - 2025-04-23
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475,951 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 72 - Director → ME
  • 39
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-07-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 13 - Director → ME
  • 40
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Director → ME
  • 41
    FRANCE ISLAM LTD - 2024-10-04
    SHARIAH TELEVISON LTD - 2015-07-28
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2023-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 79 - Has significant influence or controlOE
  • 42
    icon of address 428-432 Ley Street Ley Street, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 18
  • 1
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2013-07-31
    IIF 25 - Director → ME
  • 2
    icon of address 428-432 Ley Street Ilford, Greater London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,119 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-09-20
    IIF 44 - Director → ME
  • 3
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,071,430 GBP2016-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2013-09-30
    IIF 21 - Director → ME
  • 4
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2006-03-17
    IIF 35 - Director → ME
  • 5
    icon of address 428-432 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,949 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2019-12-31
    IIF 47 - Director → ME
  • 6
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -407,210 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-05-24
    IIF 73 - Has significant influence or control OE
  • 7
    icon of address Media House, 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,706,000 GBP2024-03-31
    Officer
    icon of calendar 2004-08-13 ~ 2019-12-31
    IIF 57 - Director → ME
    icon of calendar 2011-01-19 ~ 2011-01-24
    IIF 20 - Director → ME
  • 8
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,307 GBP2024-03-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-06-25
    IIF 19 - Director → ME
  • 9
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2018-10-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 83 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 1 & 2 203 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-12-03 ~ 1999-02-15
    IIF 36 - Director → ME
    icon of calendar 2003-03-02 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 11
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -493,517 GBP2016-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2013-03-31
    IIF 23 - Director → ME
  • 12
    TRAVEL EASY LTD - 2014-06-04
    TEEBAH TRAVEL LTD - 2014-02-18
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,329 GBP2024-07-31
    Officer
    icon of calendar 2024-04-11 ~ 2024-06-25
    IIF 14 - Director → ME
  • 13
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    198,439 GBP2018-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2012-01-01
    IIF 24 - Director → ME
  • 14
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2013-07-31
    IIF 26 - Director → ME
  • 15
    THE OBSERVER GROUP LIMITED - 2025-04-23
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-06-05
    IIF 59 - Director → ME
  • 16
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475,951 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2019-12-31
    IIF 58 - Director → ME
    icon of calendar 2020-01-01 ~ 2025-06-05
    IIF 15 - Director → ME
  • 17
    NOOR NETWORK LTD - 2011-04-04
    icon of address 141 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2011-04-11
    IIF 51 - Director → ME
  • 18
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-07-31
    Officer
    icon of calendar 2021-03-09 ~ 2021-03-18
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.