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

Islam, Shahed

    Related profiles found in government register
  • Islam, Shahed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 27
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 28
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 29
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 30 IIF 31
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 32 IIF 33
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 34
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 35
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 36
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 37
  • Islam, Shhidul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 38
  • Islam, Kamrul
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 39
    • 48, White Horse Road, London, E1 0ND, England

      IIF 40
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 41
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 42 IIF 43
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 56
    • 340, West End Lane, London, NW6 1LN, England

      IIF 57
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 58 IIF 59
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 60
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 83
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 84
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brady Street, London, E1 5PR, England

      IIF 85
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 86
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 87
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 88
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 89
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 90
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 91
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pope Street, London, SE1 3PR, England

      IIF 92
  • Khan, Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 93
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 94
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 95
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 96 IIF 97 IIF 98
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 99
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 107
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 113
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 114
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 115
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 116
  • Shhidul Islam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 117
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 118
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 119
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 120
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 121
    • 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 122
    • 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 123
    • 48, White Horse Road, London, E1 0ND, England

      IIF 124
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 125 IIF 126 IIF 127
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 133 IIF 134 IIF 135
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 136
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 137
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 138
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 139
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 140 IIF 141
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 142
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 143 IIF 144
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 145
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430 Roman Road, London, E3 5LU, England

      IIF 146
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 147 IIF 148 IIF 149
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 150
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 151
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 152
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 153
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 154
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 155
  • Mr Shahidul Islam Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 156
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 157
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 158
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 159
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 160 IIF 161
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 162
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 163
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 164
    • 430, Roman Road, London, E3 5LU

      IIF 165
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 166
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 167
  • Islam, Mohammad Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 168
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 169
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 170
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 171
    • 340, West End Lane, London, NW6 1LN, England

      IIF 172
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 173
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 174 IIF 175 IIF 176
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 177
  • Khan, Shahidul Islam
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Greatorex Street, London, E1 5NP, England

      IIF 178
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 179
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 180
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 181
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 182
    • 24 Osborn Street, London, E1 6TD, England

      IIF 183 IIF 184 IIF 185
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 186
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 187
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 188 IIF 189
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 190
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 191
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 192
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 193
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 194
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 195
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 196
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 197
    • 430, Roman Road, London, E3 5LU, England

      IIF 198
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 199
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 200
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 201
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 202 IIF 203 IIF 204
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 206
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 207
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 208
    • 24 Osborn Street, London, E1 6TD, England

      IIF 209 IIF 210 IIF 211
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 212
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 213 IIF 214 IIF 215
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 216
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 217 IIF 218 IIF 219
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 220
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 221
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 222
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 223
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, London, E1 1QL, United Kingdom

      IIF 224
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 225
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 226
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 227
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 228
  • Mr Mohammad Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 229
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 230
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 231
  • Khan, Shahidul Islam
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 232
  • Mr Shahidul Islam Khan
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 233
child relation
Offspring entities and appointments
Active 72
  • 1
    8 REGENCY LODGE LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 2
    ABASHAN LIMITED
    Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 213 - Has significant influence or controlOE
  • 3
    AL JAZEERA LAND HOLDINGS LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 23 - Director → ME
  • 4
    AL JAZEERA LAND ONE LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 21 - Director → ME
  • 5
    AL JAZEERA LAND TWO LTD
    Appointment / Control
    Other registered number: OE018672
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 17 - Director → ME
  • 6
    AL-KAABI GROUP LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    2025-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ALPINE AMBIENCE LIMITED
    Appointment / Control
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 8
    ARCNAVY LIMITED
    Appointment / Control
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 189 - Has significant influence or controlOE
  • 9
    ASSET (UK) LIMITED
    Appointment / Control
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    ASTRABUILT LIMITED
    - now Appointment / Control
    THE BIZ COACH LTD - 2024-05-15 Appointment / Control
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 11
    BLOOMSBURY AWARDS LIMITED
    Appointment / Control
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 208 - Has significant influence or controlOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 12
    BRICKBLOCK LIMITED
    - now Appointment / Control
    THE KUSH GARDEN LTD - 2024-05-15 Appointment / Control
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 13
    BRICKSTONE HOMES LIMITED
    Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 215 - Has significant influence or controlOE
  • 14
    CAFE STAR LTD
    Appointment / Control
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,314 GBP2024-02-28
    Officer
    2019-02-12 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 15
    CAMPDEN HOMES LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    CITY MAX FINANCE LTD
    Appointment / Control
    Other registered numbers: 10001703, 10876581
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 30 - Director → ME
  • 17
    CITY MAX INTERNATIONAL LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    2020-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    CITY MAX INVESTEMENTS ONE LTD
    Appointment / Control
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    CITY MAX INVESTMENTS LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CITY MAX LTD
    - now Appointment / Control
    CITY MAX RECRUITMENTS LTD - 2023-02-15 Appointment / Control
    CITY MAX TRAVEL LTD - 2023-01-06 Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    CITY ONE ACCOUNTANTS LTD
    Appointment / Control
    Other registered number: 07676647
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 22
    CITY PAYROLL SERVICES LTD
    - now Appointment / Control
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2025-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    CONNEXIONS WORLDWIDE LIMITED
    - now Appointment / Control
    MEDI LOCUMSUK LIMITED - 2023-12-05 Appointment / Control
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16 Appointment / Control
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 24
    DESHI TAWA GRILL LIMITED
    Appointment / Control
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 25
    ESPRESSO ITALIA FURNITURE LIMITED
    Appointment / Control
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 83 - Director → ME
    2014-12-18 ~ dissolved
    IIF 163 - Secretary → ME
  • 26
    ETTONS REAL ESTATE LIMITED
    Appointment / Control
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 27
    EXIM APARTMENTS LTD
    Appointment / Control
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    FINCHLEY ROAD ONE LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    FINCHLEY ROAD THREE LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    FINCHLEY ROAD TWO LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GATCO GLOBAL LTD
    - now Appointment / Control
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2022-06-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2020-05-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 33
    GLOBAL MEDIA OUTSOURCING LTD
    Appointment / Control
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 113 - Secretary → ME
  • 34
    GLOBAL WORKFORCE SERVICES LTD
    - now Appointment / Control
    TEJARA AL-AKHAWAIN LTD - 2023-12-20 Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    2023-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    GLOBE RIGHTS LTD.
    - now Appointment / Control
    GLOBE CONSULTANCY LTD - 2015-07-07 Appointment / Control
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 32 - Director → ME
  • 36
    HOSTSORTED LIMITED
    Appointment / Control
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 37
    HUMAN ASSISTANCE LTD
    Appointment / Control
    Other registered number: 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 38
    HYDE PARK REAL ESTATE LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2023-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 39
    IMPERIAL ACCOUNTING LIMITED
    - now Appointment / Control
    MOHSIN & CO. LIMITED - 2017-09-11 Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 40
    INDIVISION LINK LIMITED
    - now Appointment / Control
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22 Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 41
    ISLAM HIRE LTD
    Appointment / Control
    31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 42
    LONDON BANGLADESH TRADE CHAMBER
    Appointment / Control
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 94 - Director → ME
  • 43
    LOREX PAY LTD
    - now Appointment / Control
    NSR LONDON LTD - 2025-08-01 Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 44
    46a Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 178 - Director → ME
  • 45
    MAXIM FINANCIAL SERVICES LTD
    - now Appointment / Control
    SHAH ACCOUNTANTS LTD - 2020-12-02 Appointment / Control
    Related registration: 10876581
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30 Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    2018-02-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 46
    MAXIM HOMES FIVE LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    MAXIM HOMES FOUR LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    MAXIM HOMES LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    MAXIM HOMES SIX LTD
    Appointment / Control
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    MAXIM HOMES THREE LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    MAXIM HOMES TWO LTD
    Appointment / Control
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    MAXWELL ACCOUNTANTS LTD
    - now Appointment / Control
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    Related registration: 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2018-03-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 53
    MCMR UK LTD
    - now Appointment / Control
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 159 - Secretary → ME
  • 54
    MEDIA SHOT LTD
    Appointment / Control
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    2024-04-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 55
    MERIDIAN CONSORTIUM LIMITED
    Appointment / Control
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 188 - Has significant influence or controlOE
  • 56
    NICOLE'S INDIAN CUISINE LTD
    Appointment / Control
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 87 - Director → ME
  • 57
    NM CHOICE COLLECTION LTD
    Appointment / Control
    Unit 1, 277a Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 58
    NSP CONTRACTORS LTD
    - now Appointment / Control
    MACS LONDON LTD - 2017-09-20 Appointment / Control
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 11 - Director → ME
  • 59
    QUANTIX CONSORTIUM LTD
    Appointment / Control
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 60
    RAKAT PROPERTIES LTD
    Appointment / Control
    277a, Daminis Mall Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 61
    RAKAT VENTURES LTD
    Appointment / Control
    Unit-2, 225 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 62
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    SETEX LTD
    - now Appointment / Control
    CITY MAX FINANCE LTD - 2025-06-11 Appointment / Control
    Related registrations: 10876581, 09081281
    SHAHED & CO LTD - 2022-07-20 Appointment / Control
    Related registration: 08446537
    CITY MAX FINANCE LTD - 2021-11-01 Appointment / Control
    Related registrations: 10876581, 09081281
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 64
    SHAHED & CO LTD
    Appointment / Control
    Other registered number: 10001703
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 84 - Director → ME
  • 65
    SHAHED ACCOUNTANTS LTD
    - now Appointment / Control
    Other registered number: 11204057
    CITY MAX FINANCE LTD - 2022-07-20 Appointment / Control
    Related registrations: 10001703, 09081281
    CITY GLOBAL LTD - 2022-01-18 Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    SHAHID & CO. LIMITED
    Appointment / Control
    Other registered number: 11338455
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 146 - Director → ME
  • 67
    SHAHID & CO. LIMITED
    Appointment / Control
    Other registered number: 10246306
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 216 - Has significant influence or controlOE
  • 68
    SKY MEDIA WORLD LIMITED
    Appointment / Control
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 193 - Director → ME
  • 69
    THAMES APARTMENTS LTD
    Appointment / Control
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 70
    THE AI THINK TANK LTD
    Appointment / Control
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 71
    THE BIZ SPOT LTD
    Appointment / Control
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 72
    Other registered number: 08259431
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    2022-06-30 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    ARCNAVY LIMITED
    Appointment / Control
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 2
    AYLAN EXCLUSIVE LIMITED
    Appointment / Control
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 149 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 115 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 3
    BEXIPHARMA LTD
    Appointment / Control
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 152 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-06-01
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLOOMSBURY AWARDS LIMITED
    Appointment / Control
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 111 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21 Appointment / Control
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 60 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 90 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 173 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16 Appointment / Control
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ 2023-06-13
    IIF 151 - Director → ME
    IIF 44 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 106 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-13
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    2020-05-07 ~ 2023-06-13
    IIF 187 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01 Appointment / Control
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 166 - Secretary → ME
  • 8
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 201 - Director → ME
    2011-03-23 ~ 2012-04-30
    IIF 197 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 153 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21 Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 35 - Director → ME
  • 10
    EASTQUICK (UK) LTD
    Appointment / Control
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 195 - Director → ME
  • 11
    FINE CUISINES LONDON LIMITED
    Appointment / Control
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 103 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 184 - Has significant influence or control OE
  • 12
    FORTUNE PRINTERS LTD
    - now Appointment / Control
    PRINTING EXPRESS LTD - 2011-09-01 Appointment / Control
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 196 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 202 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 167 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22 Appointment / Control
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 52 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29 Appointment / Control
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2014-12-24 ~ 2014-12-24
    IIF 105 - Director → ME
    2020-05-01 ~ 2020-05-01
    IIF 102 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 112 - Director → ME
  • 15
    GIVE ME A HUG
    - now Appointment / Control
    GIVE ME A SMILE - 2011-07-26
    Related registration: 08730895
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 223 - Director → ME
    IIF 199 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 225 - Director → ME
  • 16
    GLOBAL ACTION AID
    Appointment / Control
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 200 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 107 - Secretary → ME
  • 17
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 92 - Director → ME
  • 18
    HUMAN ASSISTANCE - 2014-01-29 Appointment / Control
    Related registration: 08873439
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-11-01
    IIF 203 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 226 - Director → ME
    2014-01-01 ~ 2014-01-29
    IIF 228 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 177 - Secretary → ME
  • 19
    GOOD POINTS GROUP LTD
    Appointment / Control
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 42 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 20
    GRAPHIC GEEKS LTD
    Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 53 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 21
    HOSTSORTED LIMITED
    Appointment / Control
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 104 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 183 - Has significant influence or control OE
  • 22
    HUMAN ASSISTANCE LTD
    Appointment / Control
    Other registered number: 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 180 - Director → ME
  • 23
    IMPERIAL FX LIMITED
    Appointment / Control
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 110 - Director → ME
  • 24
    INFINITY HOUSE PRODUCTIONS & RETAIL LTD
    - now Appointment / Control
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 27 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22 Appointment / Control
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 50 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 26
    LONDON BANGLADESH TRADE CHAMBER
    Appointment / Control
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 198 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 165 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26 Appointment / Control
    280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 118 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MAXWELL ACCOUNTANTS LTD
    - now Appointment / Control
    CITY ONE ACCOUNTANTS LTD - 2014-01-13 Appointment / Control
    Related registration: 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12 Appointment / Control
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 207 - Director → ME
  • 30
    MMC GLOBAL LTD
    Appointment / Control
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    2009-03-10 ~ 2010-04-30
    IIF 157 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 155 - Secretary → ME
  • 31
    NEST WISH LIMITED
    Appointment / Control
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 139 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 210 - Ownership of shares – 75% or more OE
  • 32
    NICHOLE GB LTD
    Appointment / Control
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 88 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20 Appointment / Control
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 33 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10 Appointment / Control
    Related registration: 09468346
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 205 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 160 - Secretary → ME
  • 35
    PUROBI LIMITED
    Appointment / Control
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 109 - Director → ME
  • 36
    RR-SIDDIQUE LIMITED
    Appointment / Control
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 43 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 37
    SAS COMMUNICATIONS LTD
    Appointment / Control
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 224 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 158 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22 Appointment / Control
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 51 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 39
    SUHAN AHMED LTD
    Appointment / Control
    169-173 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    2023-10-04 ~ 2025-11-18
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 40
    SBMA CONSULTING LTD - 2024-04-20 Appointment / Control
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 55 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 41
    THE ACCAUK LTD
    Appointment / Control
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-01-01 ~ 2011-08-01
    IIF 206 - Director → ME
    2012-06-01 ~ 2012-06-14
    IIF 227 - Director → ME
    2012-06-14 ~ 2012-11-14
    IIF 154 - Secretary → ME
    2010-07-28 ~ 2011-08-01
    IIF 164 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 161 - Secretary → ME
  • 42
    THE BIZ CLUB LTD
    Appointment / Control
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 46 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 43
    UKBD WELFARE TRUST
    Appointment / Control
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 179 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 162 - Secretary → ME
  • 44
    Other registered number: 09735738
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 204 - Director → ME
  • 45
    Other registered number: 08259431
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 150 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 34 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 148 - Director → ME
    IIF 108 - Director → ME
    2018-05-16 ~ 2020-10-24
    IIF 86 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-10-23
    IIF 192 - Ownership of voting rights - 75% or more OE
    2016-08-01 ~ 2016-12-31
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Has significant influence or control OE
    IIF 220 - Ownership of shares – 75% or more OE
    2020-10-23 ~ 2022-06-30
    IIF 137 - Has significant influence or control OE
  • 46
    UNITED ACCOUNTANTS LTD
    - now Appointment / Control
    LINK3 COMMUNICATION LIMITED - 2013-05-28 Appointment / Control
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 85 - Director → ME
  • 47
    VIRTUAL CONNEXIONS LIMITED
    Appointment / Control
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 100 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 182 - Has significant influence or control OE
  • 48
    VISA WORLD SOLUTIONS LIMITED
    Appointment / Control
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 37 - Director → ME
  • 49
    VPS WORLDWIDE LTD
    Appointment / Control
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 194 - Director → ME
  • 50
    MOLURA UK LIMITED - 2020-08-31 Appointment / Control
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 101 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 147 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-12
    IIF 185 - Has significant influence or control OE
    2020-02-16 ~ 2020-02-16
    IIF 209 - Ownership of shares – 75% or more 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.