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

Abdullah Al Mamun

    Related profiles found in government register
  • Abdullah Al Mamun
    Bangladeshi born in June 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1
  • Abdullah Al Mamun
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rupsha Bridhe, Khulna Sadar, Khulna Shipyard, Khulna, 9201, Bangladesh

      IIF 2
  • Abdullah Al Mamun
    Bangladeshi born in May 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 3
  • Abdullah Al Mamun
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 4
  • Abdulla Al Mamun
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 5
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1996

    Resident in Bangladesh

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

      IIF 6
  • Mr Abdullah Al Mamun
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Abdullah Al Mamun
    Bangladeshi born in April 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghunboha, Boalmari, Faridpur, 7860, Bangladesh

      IIF 8
  • Mr Abdullah Al Mamun
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 529, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 9
  • Mr Abdullah Al Mamun
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sorrel Court, Basildon, Essex, SS15 5FG, England

      IIF 10
    • 8, Sorrel Court, Basildon, SS15 5FG, England

      IIF 11
  • Mr Abdullah Al Mamun
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Swinton Street, London, WC1X 9NW, England

      IIF 12 IIF 13
    • 31, Swinton Street, London, WC1X 9NW, United Kingdom

      IIF 14
  • Mr Abdullah Al Mamun
    Bangladeshi born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22 High Street, Rothwell, Kettering, Northants, NN14 6BQ, United Kingdom

      IIF 15
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 B, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 16
  • Mamun, Abdullah Al
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 17
  • Mamun, Abdullah Al
    Bangladeshi president born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rupsha Bridhe, Khulna Sadar, Khulna Shipyard, Khulna, 9201, Bangladesh

      IIF 18
  • Mamun, Abdullah Al
    Bangladeshi director born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nurerchala Badda 1181, Dhaka, 1206, Bangladesh

      IIF 19
  • Abdullah Al Mamun
    Bangladeshi born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Mamun, Abdullah Al
    Bangladeshi company director born in May 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21
  • Mamun, Abdullah Al
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 22
  • Mamun, Abdullah Al
    Bangladeshi business born in August 1996

    Resident in Bangladesh

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

      IIF 23
  • Mamun, Abdullah Al
    Bangladeshi consultant born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Al Mamun, Abdullah
    Bangladeshi businessman born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonali 47, R/a, Jugipara Akhalia, Sylhet, SYLHET, Bangladesh

      IIF 25
  • Mamun, Abdulla Al
    Bangladeshi business born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 26
  • Mamun, Abdullah Al
    Bangladeshi general manager born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 529, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 27
  • Mamun, Abdullah Al
    Bangladeshi director born in April 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghunboha, Boalmari, Faridpur, 7860, Bangladesh

      IIF 28
  • Al Mamun, Abdullah
    Bangladeshi business born in April 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 189, Whitechapel Road, London, E1 1DN, England

      IIF 29
  • Abdullah Al Mamum
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Ilford, Barkingside, IG6 2DF, England

      IIF 30
  • Mr Abdullah Al Mamun
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 351a, Green Street, London, E13 9AR, England

      IIF 31
    • 50, Kings Court, London, E13 9HZ, England

      IIF 32 IIF 33 IIF 34
    • 50, Kings Court, Upton Park, London, E13 9HZ, United Kingdom

      IIF 35
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 36
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Gower Street, Walsall, WS2 9AS, United Kingdom

      IIF 37
  • Abdullah Al Mamun
    Bangladeshi born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Abdullah Al Mamun
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 39
    • Unit 6, Studio 2, Kents Lane, Silverdale, Newcastle, ST5 6SR, England

      IIF 40
  • Mr Abdullah Al Mamun
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 81, Ilchester Road, Dagenham, RM8 2YT, England

      IIF 41
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
    • 1, Rees Drive, Stanmore, Middlesex, HA7 4YN

      IIF 43
  • Mr Abdullah Al Mamun
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Neale Court, Berengers Place, Dagenham, RM9 4PS, England

      IIF 44
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 45
  • Mr. Abdullah Al Mamun
    Bangladeshi born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ

      IIF 46
  • Mamun, Abdullah Al
    Bangladeshi cashier born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 159 Earlham Grove, London, E7 9AP, England

      IIF 47
  • Mamun, Abdullah Al
    Bangladeshi business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Blenheim Road, London, E6 3EG, United Kingdom

      IIF 48
  • Mamun, Abdullah Al
    Bangladeshi marketing consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 49
  • Mamun, Abdullah Al
    Bangladeshi ceo born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Swinton Street, London, WC1X 9NW, England

      IIF 50
  • Mamun, Abdullah Al
    Bangladeshi manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Swinton Street, London, WC1X 9NW, England

      IIF 51
    • 31, Swinton Street, London, WC1X 9NW, United Kingdom

      IIF 52
  • Mr Khandaker Abdullah Al Mamun
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Thomas Gardens, Ilford, IG1 2PQ, England

      IIF 53
    • 368b, Green Lanes, London, N13 5PE, England

      IIF 54
    • 455, High Street North, London, E12 6TJ, England

      IIF 55
  • Mr. Abdulla Al Mamun
    Bangladeshi born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mamun, Abdullah Al
    Bangladeshi managing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 B, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 57
  • Al Mamun, Abdullah
    Bangladeshi business person born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22 High Street, Rothwell, Kettering, Northants, NN14 6BQ, United Kingdom

      IIF 58
  • Abdullah Al Mamun
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rees Drive, Stanmore, HA7 4YN, England

      IIF 59
  • Mr Abdullah Al Mamun
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Purley Way, Croydon, CR0 4NW, England

      IIF 60
    • 373, Purleyway, Croydon, CR0 4NW, United Kingdom

      IIF 61
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 62 IIF 63
    • Generator Business Centre, Suit 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 64
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 65
  • Mr Abdullah Al Mamun
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rees Drive, Stanmore, HA7 4YN, England

      IIF 66
  • Mr Abdullah Al Mamun
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 67
    • 19, Lynton Crescent, Ilford, IG2 6DH, England

      IIF 68
    • 19, Lynton Crescent, Ilford, IG2 6DH, United Kingdom

      IIF 69
  • Mr Abdullah Al-mamun
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Tomlinson Close, London, E2 7LJ, United Kingdom

      IIF 70
  • Mamun, Abdullah Al
    Bangladeshi private service born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Chaucer Road, London, E7 9LZ, England

      IIF 71
  • Mamun, Abdullah Al
    Bangladeshi business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sorrel Court, Basildon, Essex, SS15 5FG, England

      IIF 72
  • Mamun, Abdullah Al
    Bangladeshi employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sorrel Court, Basildon, SS15 5FG, England

      IIF 73
  • Mamun, Abdullah Al
    Bangladeshi business administration born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 210, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 74
  • Mamun, Abdullah Al
    Bangladeshi consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ

      IIF 75
  • Mamun, Abdullah Al
    British business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kings Court, Upton Park, London, E13 9HZ, United Kingdom

      IIF 76
  • Mamun, Abdullah Al
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kings Court, London, E13 9HZ, England

      IIF 77
  • Mamun, Abdullah Al
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/off: M N Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 78
  • Mamun, Abdullah Al
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kings Court, London, E13 9HZ, England

      IIF 79
  • Mamun, Abdullah Al
    Bangladeshi director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 80
  • Mamun, Abdulla Al
    Bangladeshi business born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Mamun, Abdullah
    Bangladeshi company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 406, E1 Business Center, 3-15 Whitechapel Road, London, E1 1DU, England

      IIF 82
  • Mamun, Abdullah
    Bangladeshi student counselling born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ravenhill Road, Plaistow, London, E13 9BN, United Kingdom

      IIF 83
  • Mamun, Abdullah Al
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 84
  • Mamun, Abdullah Al
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Studio 2, Kents Lane, Silverdale, Newcastle, ST5 6SR, England

      IIF 85
  • Mamun, Abdullah Al
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Ilford, Barkingside, IG6 2DF, England

      IIF 86
  • Mamun, Abdullah Al
    British directorship born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 81, Ilchester Road, Dagenham, RM8 2YT, England

      IIF 87
  • Mamun, Abdullah Al
    British graphic designer born in October 1980

    Resident in England

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

      IIF 88
  • Al Mamun, Abdullah
    Bangladeshi director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Gower Street, Walsall, WS2 9AS, United Kingdom

      IIF 89
  • Al Mamun, Md Abdullah
    Bangladeshi directorship born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, United Kingdom

      IIF 90
  • Mamun, Khandaker Abdullah Al
    Bangladeshi business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Thomas Gardens, Ilford, IG1 2PQ, England

      IIF 91
  • Mamun, Khandaker Abdullah Al
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 455, High Street North, London, E12 6TJ, England

      IIF 92
  • Mamun, Khandaker Abdullah Al
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 368b, Green Lanes, London, N13 5PE, England

      IIF 93
  • Al Mamun, Abdullah
    British estate agent born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rees Drive, Stanmore, Middlesex, HA7 4YN

      IIF 94
  • Al Mamun, Abdullah
    British business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 95
  • Al Mamun, Abdullah
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Neale Court, Berengers Place, Dagenham, RM9 4PS, England

      IIF 96
  • Mamun, Abdullah Al
    British business born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 231, East London Works, 75 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 97
  • Mamun, Abdullah Al
    British businessman born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Runnymede, London, SW19 2RG, England

      IIF 98
  • Mamun, Abdullah Al
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Purley Way, Croydon, CR0 4NW, England

      IIF 99
  • Mamun, Abdullah Al
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Purleyway, Croydon, CR0 4NW, United Kingdom

      IIF 100
    • 142 Runnymede, Runnymede, London, SW19 2RG, England

      IIF 101
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 102
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 103
  • Mamun, Abdullah Al
    British business man born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 104
  • Mamun, Abdullah Al
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 105
    • 19, Lynton Crescent, Ilford, IG2 6DH, England

      IIF 106
  • Mamun, Abdullah Al
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 107
    • 37, Green Street, London, London, E7 8DA, England

      IIF 108
  • Al Mamun, Abdullah
    Bangladeshi accountant born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • Al-mamun, Abdullah

    Registered addresses and corresponding companies
    • 44, Tomlinson Close, London, E2 7LJ, United Kingdom

      IIF 110
  • Mamun, Abdullah

    Registered addresses and corresponding companies
    • 397, Somercotes, Basildon, Essex, SS15 5UG, England

      IIF 111
  • Mamun, Abdullah Al

    Registered addresses and corresponding companies
    • 39, Alie Street, London, E1 8DA, United Kingdom

      IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Mamun, Abdulla Al

    Registered addresses and corresponding companies
    • House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 114
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Al Mamun, Abdullah
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al-mamun, Abdullah
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Tomlinson Close, London, E2 7LJ, United Kingdom

      IIF 118
  • Mamun, Khandaker Abdullah Al
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F3, 82-88, Mile End Road, London, E1 4UN, United Kingdom

      IIF 119
  • Mamun, Khandaker Abdullah Al
    Bangladeshi private service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-47, Alie Street, London, E1 8DA, England

      IIF 120
  • Al Mamun, Khandaker Abdullah
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244-254, Cambridge Heath Road, 3rd Floor, London, E2 9DA, England

      IIF 121
child relation
Offspring entities and appointments
Active 60
  • 1
    Office 529 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    SOLUTIONS INFINITE LIMITED - 2015-01-05
    8 Sorrel Court, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    5,775 GBP2024-04-30
    Officer
    2011-04-12 ~ now
    IIF 73 - director → ME
    2011-04-12 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,862 GBP2024-04-30
    Officer
    2021-01-01 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    4385, 15010579 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 26 - director → ME
    2023-07-18 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    FASHION LILI LTD - 2021-03-22
    8 Sorrel Court, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    373 Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 24 - director → ME
    2024-01-29 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Flat 25 Neale Court, Berengers Place, Dagenham, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    132 Sibley Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 47 - director → ME
  • 12
    46 London Road, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    81 Ilchester Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    16 Durham Row, London, England
    Corporate (2 parents)
    Person with significant control
    2025-01-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-06-30
    Officer
    2019-05-10 ~ now
    IIF 29 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    368b Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-05-04 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-05-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    Unit 406, E1 Business Centre 3-15 Whitechapel Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 48 - director → ME
  • 19
    Windsor House 9-15 Adelaide Street, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    24 Gower Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,794 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    351a Green Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,489 GBP2023-12-31
    Person with significant control
    2019-12-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    67 Witton Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,324 GBP2024-02-28
    Person with significant control
    2022-02-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    S Uddin & Co Ltd, Generator Business Centre Suit 18, 95 Miles Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -690 GBP2018-09-30
    Officer
    2015-11-04 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 24
    2 B West Bromwich Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    2020-07-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    4th Floor Cambridge House, 244-259 Cambridge Heath Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 121 - director → ME
  • 26
    37 Green Street, London, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    838,766 GBP2023-11-30
    Officer
    2012-09-25 ~ now
    IIF 108 - director → ME
  • 27
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -299,959 GBP2023-04-30
    Officer
    2014-04-16 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 28
    31 Swinton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-01-31
    Person with significant control
    2021-01-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    31 Swinton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,518 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    9 Hainault Gore, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 31
    146-150 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 25 - director → ME
  • 32
    50 Kings Court, Upton Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 33
    62 Turnpike Lane, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    50 Kings Court, London, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-01-15 ~ now
    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
    IIF 32 - Right to appoint or remove directorsOE
  • 35
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,336 GBP2023-06-30
    Officer
    2021-06-21 ~ now
    IIF 100 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    173,764 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 37
    10 High Street, Ilford, Barkingside, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,010 GBP2024-03-31
    Officer
    2015-03-13 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 38
    31 Swinton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    44 Tomlinson Close, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 118 - director → ME
    2024-09-10 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 40
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -966 GBP2023-08-31
    Officer
    2021-08-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    Unit F3 82-88, Mile End Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 119 - director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,812 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 81 - director → ME
    2023-04-27 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 43
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 44
    1 Rees Drive, Stanmore, England
    Corporate (3 parents)
    Equity (Company account)
    19,346 GBP2024-03-31
    Officer
    2020-12-23 ~ now
    IIF 117 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 45
    1 Rees Drive, Stanmore, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    474,714 GBP2024-04-05
    Officer
    2008-09-24 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 46
    1 Rees Drive, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    11,281 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    19 Lynton Crescent, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 48
    19 Lynton Crescent, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,952 GBP2024-02-28
    Officer
    2020-02-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 49
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,637 GBP2023-12-31
    Officer
    2024-08-15 ~ now
    IIF 95 - director → ME
  • 50
    19 Lynton Crescent, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 104 - director → ME
  • 51
    22 High Street Rothwell, Kettering, Northants, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 52
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,388 GBP2021-01-31
    Officer
    2014-07-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    East London Works 65 Whitechapel Road, Unit 312 East London Works, London, Please Select..., United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 97 - director → ME
  • 54
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 55
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 56
    455 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 57
    49 Chaucer Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 71 - director → ME
  • 58
    6 Ravenhill Road, Plaistow, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 83 - director → ME
  • 59
    311 Shoreham Street, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 19 - director → ME
  • 60
    Suite 2, 10 Abbey Parade, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,390 GBP2021-03-31
    Officer
    2019-03-23 ~ now
    IIF 102 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Langley House, Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ 2014-11-03
    IIF 90 - director → ME
  • 2
    131 High Street, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 91 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 3
    Unit 3 Trade City, Kingsway, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    78,344 GBP2023-12-31
    Officer
    2012-09-28 ~ 2014-08-20
    IIF 74 - director → ME
  • 4
    351a Green Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,489 GBP2023-12-31
    Officer
    2019-12-19 ~ 2023-08-12
    IIF 78 - director → ME
  • 5
    LONDON SCHOOL OF BUSINESS & COMPUTING LTD - 2013-05-02
    39-47 Alie Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-01-01
    IIF 120 - director → ME
  • 6
    67 Witton Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,324 GBP2024-02-28
    Officer
    2022-02-08 ~ 2024-07-23
    IIF 88 - director → ME
  • 7
    219 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -84,475 GBP2024-01-31
    Officer
    2018-01-29 ~ 2021-06-07
    IIF 103 - director → ME
    Person with significant control
    2018-01-29 ~ 2021-06-07
    IIF 65 - Has significant influence or control OE
  • 8
    31 Swinton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-01-31
    Officer
    2021-01-04 ~ 2022-01-01
    IIF 51 - director → ME
  • 9
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,637 GBP2023-12-31
    Person with significant control
    2024-08-15 ~ 2024-09-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,388 GBP2021-01-31
    Officer
    2013-01-31 ~ 2014-03-03
    IIF 82 - director → ME
  • 11
    49 Chaucer Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-11 ~ 2012-09-25
    IIF 112 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.