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

Tina Chopra

    Related profiles found in government register
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 1
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 2
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 3
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 4
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 5
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 6
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 7
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 8
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 9
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 10
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 11
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 12
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 13
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 14
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 15 IIF 16
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 17
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 18
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 19
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 20
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 21
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 22
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 23
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 24
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 25
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 26
  • Chopra, Naresh
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 27
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 28
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 29
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 30
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 34
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 35
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 36
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 37
  • Chopra, Naresh
    British company director born in August 1959

    Resident in England

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

      IIF 38
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 39
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 40
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 41
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 42
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 43
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 44
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 45
  • Chopra, Aman Guru
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 46
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 47
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 48
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 49 IIF 50 IIF 51
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 53
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 54
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 55
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 56
  • Chopra, Naresh Kumar
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 57 IIF 58 IIF 59
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 60
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 61
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 62
  • Chopra, Naresh Kumar
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 63
  • Chopra, Naresh Kumar
    British finance manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 64
  • Chopra, Naresh Kumar
    British project manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 65
  • Chopra, Naresh Kumar
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 66 IIF 67 IIF 68
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 69
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 70
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 74
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 75
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 76
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 77
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 78
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 79
  • Chopra, Tina
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 80
  • Chopra, Tina
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 81 IIF 82
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 83
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 84
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 85
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 86
  • Chopra, Tina
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 89
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 90
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 91
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 92
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 93
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 94 IIF 95
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 96
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 97
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 98
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 99
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 100
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 101
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 102
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 103
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 108
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 109
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 110 IIF 111
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 112
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 113
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 114
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 115
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 116
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 117
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 118
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 119
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 120
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 121
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 122
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 123
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 124
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 125
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 126
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 127
child relation
Offspring entities and appointments
Active 29
  • 1
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 100 - Director → ME
  • 2
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2024-12-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    BB & C FINANCE LTD - 2023-06-05
    10 Brocket Way, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 5
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ now
    IIF 74 - Secretary → ME
  • 6
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 99 - Director → ME
    2023-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 10
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2024-01-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 56 - Has significant influence or controlOE
    2024-01-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    2016-10-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NW SOLICITORS LLP - 2014-09-19
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 13
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2024-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 16
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2023-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,686,782 GBP2024-03-31
    Officer
    2014-11-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 19
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 58 - Director → ME
  • 20
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 21
    902-910 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
  • 22
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    902 Eastern Avenue, Newbury Park, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,199 GBP2023-08-31
    Officer
    2024-01-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    74 Spring Grove, Loughton, England
    Active Corporate (2 parents)
    Officer
    2024-01-13 ~ now
    IIF 105 - Director → ME
  • 26
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 27
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 50 - Has significant influence or controlOE
  • 28
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 55 - Director → ME
    2011-08-11 ~ dissolved
    IIF 113 - Secretary → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 38 - Director → ME
Ceased 35
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 83 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 93 - Director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    902 Eastern Avenue, Ilford, Newbury Park, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 7 - Director → ME
    2018-12-21 ~ 2023-10-16
    IIF 117 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 112 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 4 - Has significant influence or control OE
  • 4
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2025-04-30
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 118 - Director → ME
    2016-05-23 ~ 2017-03-02
    IIF 126 - Director → ME
    2018-09-14 ~ 2021-04-25
    IIF 84 - Director → ME
    Person with significant control
    2016-05-23 ~ 2017-05-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-01 ~ 2023-04-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 80 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 77 - Director → ME
  • 7
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 11 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 81 - Director → ME
  • 9
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2024-09-30
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 116 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 111 - Has significant influence or control OE
  • 10
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2019-10-30 ~ 2024-06-01
    IIF 119 - Director → ME
    Person with significant control
    2019-10-30 ~ 2024-06-01
    IIF 110 - Has significant influence or control OE
  • 11
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-03-01
    IIF 120 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 108 - Has significant influence or control OE
  • 12
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2019-05-21 ~ 2024-03-01
    IIF 101 - Director → ME
  • 13
    46a Meadow Way Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 115 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-12-01
    IIF 109 - Has significant influence or control OE
  • 14
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 123 - Director → ME
  • 15
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,630 GBP2023-11-30
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 45 - Director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 46 - Director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    21 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,653 GBP2023-12-31
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 41 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,928,428 GBP2024-08-31
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 78 - Director → ME
  • 19
    902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 42 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 122 - LLP Designated Member → ME
  • 21
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 12 - Director → ME
  • 22
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2019-06-01 ~ 2023-01-01
    IIF 44 - Director → ME
    2019-04-10 ~ 2020-09-01
    IIF 8 - Director → ME
    Person with significant control
    2019-04-10 ~ 2020-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2023-01-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 9 - Director → ME
    2018-11-28 ~ 2018-12-12
    IIF 10 - Director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 70 - Director → ME
    2013-04-26 ~ 2015-06-30
    IIF 75 - Director → ME
  • 25
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 89 - Director → ME
  • 26
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 125 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2016-08-11 ~ 2017-03-02
    IIF 127 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 19 - Director → ME
    2016-12-01 ~ 2020-09-01
    IIF 90 - Director → ME
    2019-01-12 ~ 2024-09-01
    IIF 43 - Director → ME
    Person with significant control
    2016-08-11 ~ 2016-12-01
    IIF 124 - Ownership of shares – 75% or more OE
    2016-12-01 ~ 2020-09-01
    IIF 6 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 39 - Has significant influence or control OE
  • 28
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-01
    IIF 87 - Director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    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 directors OE
  • 29
    1 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,030 GBP2023-11-30
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 85 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 91 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 31
    55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 95 - Director → ME
    2018-01-24 ~ 2020-12-22
    IIF 94 - Director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 76 - Director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 88 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-03-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 34
    28 Court Yard, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 103 - Director → ME
  • 35
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 96 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 37 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.