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

Amit Kaushal

    Related profiles found in government register
  • Amit Kaushal
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 1 IIF 2
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 3
  • Mr Amit Kaushal
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 4
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 5 IIF 6
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 7 IIF 8
    • 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 9
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 10
    • C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 11
  • Amit Kaushal
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 12
    • 164-166, Vauxhall Bridge Road, London, SW1V 2RA, England

      IIF 13
  • Kaushal, Amit
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 14
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 15
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 20
    • 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 21 IIF 22
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 23
    • C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 24
    • 10 Pearcy Close, Romford, Essex, RM3 8PW, England

      IIF 25
  • Mr Amit Kaushal
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 26
    • Findlay James Insolvency Practitoners Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 27
    • 49, Campion Close, Croydon, CR0 5SN, England

      IIF 28
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 29
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 33
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 34
    • Amit Kaushal, 2a Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 35
    • 164-166, Vauxhall Bridge Road, London, SW1V 2RA, England

      IIF 36 IIF 37
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 38 IIF 39 IIF 40
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 41
  • Kaushal, Amit
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Kaushal, Amit
    British business born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 50
  • Kaushal, Amit
    British businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2a Oakwood Chase, Oakwood Chase, Hornchurch, Essex, RM11 3JT, England

      IIF 51
  • Kaushal, Amit
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 52
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 53
    • Amit Kaushal, 2a Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 54
  • Kaushal, Amit
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Campion Close, Croydon, CR0 5SN, England

      IIF 55
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 56
    • 2a, Oakwood Chase, Hornchurch, Essex, RM11 3JT, England

      IIF 57
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 58 IIF 59
    • 2a, Oakwood Chase, Emerson Park, Hornchuruch, Essex, RM11 3JT, United Kingdom

      IIF 60
  • Kaushal, Amit
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Docklands Business Centre, 10 - 16 Tiller Road, London, E14 8PX, England

      IIF 61
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 62
  • Kaushal, Amit
    British entrepreneur born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 63 IIF 64
  • Kaushal, Amit
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 65
  • Kaushal, Amit
    British project manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW, United Kingdom

      IIF 66
  • Kaushal, Amit
    British software consultancy born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Pearcy Close, Harold Hill, Romford, RM3 8PW

      IIF 67
  • Kaushal, Amit
    Indian consultant born in March 1973

    Registered addresses and corresponding companies
    • 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 68
  • Kaushal, Amit
    Indian it consultant born in March 1973

    Registered addresses and corresponding companies
    • 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 69
  • Kaushal, Amit
    British it

    Registered addresses and corresponding companies
    • 10 Pearcy Close, Harold Hill, Romford, RM3 8PW

      IIF 70
  • Kaushal, Amit
    Indian it consultant

    Registered addresses and corresponding companies
    • 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 71
  • Kaushal, Amit

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 76 IIF 77
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 78
    • 2a, Oakwood Chase, Emerson Park, Hornchuruch, Essex, RM11 3JT, United Kingdom

      IIF 79
    • 164-166, Vauxhall Bridge Road, London, SW1V 2RA, England

      IIF 80 IIF 81
child relation
Offspring entities and appointments 33
  • 1
    AKCEL ENTERTAINMENT LTD
    - now 15693262
    BIG POCKETS ENTERTAINMENT LTD
    - 2024-08-01 15693262
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 48 - Director → ME
  • 2
    AKCEL FINANCIAL LTD
    - now 15725749
    UPSCALE HOSPITALITY LTD
    - 2025-05-22 15725749
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 45 - Director → ME
    2024-05-17 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    AKCEL GP LTD
    15845606
    14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-18 ~ 2025-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    AKCEL HOLDINGS LTD
    - now 15334309
    KAP VENTURES LTD
    - 2024-05-07 15334309
    14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-12-07 ~ 2024-09-20
    IIF 20 - Director → ME
    Person with significant control
    2023-12-07 ~ 2024-09-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    AKCEL REALTY LTD
    - now 12837704
    BIG POCKETS REAL ESTATE LTD
    - 2025-03-31 12837704
    14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-10 ~ now
    IIF 22 - Director → ME
    2024-09-05 ~ 2025-06-30
    IIF 21 - Director → ME
    2023-08-15 ~ 2024-08-08
    IIF 52 - Director → ME
    Person with significant control
    2023-10-18 ~ 2025-06-21
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-01 ~ 2025-06-21
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AMISOFT CONSULTING LIMITED
    08391750
    Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 57 - Director → ME
  • 7
    AMISOFT TECHNOLOGIES LIMITED
    04322157
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (9 parents)
    Officer
    2015-11-20 ~ now
    IIF 14 - Director → ME
    2002-03-18 ~ 2003-04-24
    IIF 68 - Director → ME
    2005-04-06 ~ 2012-01-05
    IIF 67 - Director → ME
    2004-11-14 ~ 2004-12-31
    IIF 69 - Director → ME
    2004-11-14 ~ 2004-12-31
    IIF 71 - Secretary → ME
    2005-04-06 ~ 2008-11-14
    IIF 70 - Secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-02-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    BRANDTASTIC INTERNATIONAL LTD
    15372195
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ 2024-10-06
    IIF 16 - Director → ME
    2023-12-28 ~ 2024-10-06
    IIF 75 - Secretary → ME
    Person with significant control
    2023-12-28 ~ 2024-10-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CK INVESTEC LIMITED
    13864645
    754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2022-01-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    DATUM FIRST LTD
    11427060
    C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2018-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    DESI VIBES LIMITED
    10600833
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-03 ~ 2017-05-01
    IIF 58 - Director → ME
    2018-03-01 ~ dissolved
    IIF 65 - Director → ME
    2017-02-03 ~ 2017-05-01
    IIF 77 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2019-02-28
    IIF 33 - Has significant influence or control OE
  • 12
    EAST LONDON LTD
    10139259
    C/o. 18(s), Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ 2016-09-08
    IIF 60 - Director → ME
    2016-04-21 ~ 2016-09-08
    IIF 79 - Secretary → ME
  • 13
    FRIENDS PREMIER LEAGUE LIMITED
    07301627
    10 Pearcy Close, Harold Hill, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 66 - Director → ME
  • 14
    JASPER INVEST LTD
    - now 14487962
    JASPER INVEST LTD
    - 2026-01-08 14487962
    36 Parkstone Avenue, Hornchurch, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-16 ~ now
    IIF 47 - Director → ME
    2022-11-16 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JETKING LIMITED
    12515257
    14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-12 ~ 2024-08-08
    IIF 61 - Director → ME
    2024-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    KAP AUTOLINE LTD
    - now 11138970
    AMITRADE MARKETS LTD
    - 2020-09-24 11138970
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 17
    KAP HOLDINGS LTD
    11562548
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2018-09-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 18
    KAP HOSPITALITY LIMITED
    - now 12070919
    AKCEL HOSPITALTIY LTD - 2025-10-03
    KAP HOSPITALITY LIMITED
    - 2025-10-03 12070919
    754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    KAP INVEST LTD
    11581329
    754-756 Green Lane, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2018-09-21 ~ now
    IIF 44 - Director → ME
  • 20
    KAP REALTY LTD
    14540250
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-14 ~ 2024-09-15
    IIF 42 - Director → ME
    2022-12-14 ~ 2024-09-15
    IIF 78 - Secretary → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    LUX CASA LIMITED
    09873724
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 59 - Director → ME
    2015-11-16 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
  • 22
    MSQUARE TECH PRIVATE LIMITED
    10598244
    49 Campion Close, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-15 ~ 2021-03-30
    IIF 55 - Director → ME
    Person with significant control
    2019-02-15 ~ 2021-03-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    N K OVERSEAS LTD
    11380147
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RAPG LIMITED
    12517864
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    RESOURCING NEXT LIMITED
    09411062
    754-756 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2015-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    SANJHA CHULHA PRIVATE LIMITED
    09312736
    Findlay James Insolvency Practitoners Ltd Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 27
    SPAZE HOMES LTD
    12092744
    754-756 Green Lane, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    VALFEED LTD
    10850801
    754-756 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2017-07-05 ~ now
    IIF 19 - Director → ME
    2017-07-05 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2017-07-05 ~ 2019-02-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    VASP INVEST LTD
    14498053
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ now
    IIF 18 - Director → ME
    2022-11-22 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VOLAPAY UK LTD
    11149236
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 31
    VYANA ETHNIC LTD
    15576618
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 17 - Director → ME
    2024-03-19 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 32
    WINTRADING INVEST DIRECT (UK) LIMITED
    07669657
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 56 - Director → ME
  • 33
    ZOFF FOODS LTD
    12803714
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-22 ~ now
    IIF 46 - Director → ME

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.