logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahmood, Liaqat

    Related profiles found in government register
  • Mahmood, Liaqat
    British property developer born in June 1954

    Registered addresses and corresponding companies
  • Mahmood, Liaqat
    British property development born in June 1954

    Registered addresses and corresponding companies
    • 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 9
  • Mahmood, Liaqat
    British property management born in June 1954

    Registered addresses and corresponding companies
    • 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 10
    • The White House, Tentelow Lane, Southall, Middlesex, UB2 4LG

      IIF 11
  • Mahmood, Liaqat
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 12
    • 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 13
    • 114, Power Road, London, W4 5PY, England

      IIF 14
    • 114, Power Road, Studio G10, London, W4 5PY, England

      IIF 15
    • 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 19
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 20
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mahmood, Liaqat
    British businessman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 24
    • 6a, High Road, Wood Green, London, N22 6BX, England

      IIF 25
  • Mahmood, Liaqat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 26
  • Mahmood, Liaqat
    British property dealer born in June 1954

    Resident in England

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

      IIF 27
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • Neasden Goods Depot, Neasden Lane, Neasden, London, NW10 2UG, United Kingdom

      IIF 30
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 31
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 32 IIF 33
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 34
  • Mahmood, Liaqat
    British propetier born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 35
  • Mahmood, Liaquat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 36
  • Mahmood, Liaqat

    Registered addresses and corresponding companies
    • Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 37
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 38
    • 6a, High Road, Wood Green, London, N22 6BX, United Kingdom

      IIF 39
  • Mahmood, Liaqat
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 40 IIF 41 IIF 42
    • Wf Office, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 43
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, Middlesex, UB8 2JG, United Kingdom

      IIF 47
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 48
  • Mr Mahmood Liaqat
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 49
  • Malik, Liaquat Mahmood, Mr.
    British property consultant

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 50
  • Liaqat, Mahmood
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 51
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 52
    • Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 53
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 54
    • 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 55
    • 114, Power Road, London, W4 5PY, England

      IIF 56
    • 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 61 IIF 62
    • Wfry, Neasden Goods Depot, London, NW10 2UG, England

      IIF 63
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 64 IIF 65
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 66
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 67
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Mr Liaquat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 73
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 74 IIF 75 IIF 76
    • 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 77
    • Wf Office, Neasden Goods Depot, Neasden, NW10 2UG, United Kingdom

      IIF 78
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 82
  • Malik, Liaquat Mahmood, Mr.
    British businessman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, Middlesex, UB2 4LN, United Kingdom

      IIF 83
  • Malik, Liaquat Mahmood, Mr.
    British property consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 84
child relation
Offspring entities and appointments 43
  • 1
    AAR PROPERTY SERVICES LTD
    12796186
    114 Power Road, Studio G10 Power Road Studios, Chiswick, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ADENOBROOK LIMITED
    04236119
    5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (11 parents)
    Officer
    2004-03-31 ~ 2005-01-31
    IIF 4 - Director → ME
  • 3
    AP GX LTD
    15288977
    63 Tentelow Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 4
    ARGYLE ROAD DEVELOPMENTS LIMITED
    14592379
    114 Power Road, C/o Bloom Homes, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    BLOOM C2 LIMITED
    15945545
    114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 6
    BLOOM CR7 LIMITED
    16469402
    114 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    BLOOM GMP LIMITED
    - now 16286966
    LAUNDER WAY DEVELOPMENT LIMITED
    - 2025-06-16 16286966
    114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ 2025-10-01
    IIF 40 - Director → ME
    Person with significant control
    2025-03-03 ~ 2025-10-01
    IIF 74 - Has significant influence or control OE
  • 8
    BLOOM HOMES AND ESTATES LIMITED
    - now 14916599
    THORNHILL ROAD DEVELOPMENT LIMITED
    - 2024-06-12 14916599
    114 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 9
    BLOOM L1 LIMITED
    15967887
    114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    BLOOM PELLAT LIMITED
    - now 15810972
    BEAVERS DEVELOPMENT LTD
    - 2025-10-27 15810972
    114 Power Road Studios Power Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    BLOOM WELHAM LIMITED
    15346262
    114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    CHACHI CHAI LIMITED
    12376053
    Unit 3 Tudor Works, Beaconsfield Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    CHEAPSIDE PROPERTY LIMITED
    05683273
    The White House, Tentelow Lane, Norwood Green, Middlesex, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (7 parents)
    Officer
    2006-01-22 ~ 2007-05-01
    IIF 6 - Director → ME
  • 14
    CHURCH STREET PE36 LIMITED
    13331340
    63 Tentelow Lane, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    CIRCULAR PROPERTIES LIMITED
    05035627
    Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (10 parents)
    Officer
    2004-02-05 ~ 2005-05-05
    IIF 7 - Director → ME
  • 16
    CLARENDON ROAD EALING LIMITED
    14798774
    114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 17
    CRESTLINE MANAGEMENT LIMITED
    05820427
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2006-05-17 ~ 2006-09-04
    IIF 8 - Director → ME
  • 18
    DENE STREET LIMITED
    14461926
    114 Power Road, Studio G10 Power Road Studios, London, England
    Receiver Action Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 19
    EAST STREET FARNHAM LTD
    14461936
    114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    ERNEST ESTATES LTD
    05378429
    156 High Street, Bushey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-08-11 ~ dissolved
    IIF 84 - Director → ME
    2005-08-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    INBAR LIMITED
    05029420
    The White House, Tentelow Lane, Southall, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2005-01-01 ~ 2006-01-20
    IIF 3 - Director → ME
    2004-02-23 ~ 2004-10-13
    IIF 9 - Director → ME
  • 22
    INDIGO HOTELS AND LEISURE LIMITED
    - now 05992204
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-07-24 ~ 2008-08-15
    IIF 1 - Director → ME
    2008-09-10 ~ 2008-09-30
    IIF 10 - Director → ME
  • 23
    IQCONSULT LIMITED - now
    GLENISTER PARK DEVELOPMENTS LTD
    - 2026-02-18 15886356
    114 Power Road, G10 Power Road Studios, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-08 ~ 2025-12-01
    IIF 19 - Director → ME
    Person with significant control
    2024-08-08 ~ 2025-12-01
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    JOHNSONS ESTATES LIMITED
    05847936
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2006-06-15 ~ 2006-08-03
    IIF 5 - Director → ME
  • 25
    KHARA GROUP LIMITED
    09680199
    First Floor 112 High Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 25 - Director → ME
    2015-07-10 ~ 2015-07-23
    IIF 35 - Director → ME
    2015-07-10 ~ 2015-07-13
    IIF 37 - Secretary → ME
    2017-07-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 26
    LANCASTER HOUSE (HERTFORD) MANAGEMENT LIMITED
    14596541
    Unit 1 Iver Lane, Bridge Works, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 27
    M POINT LTD
    07323750
    Unit 5 Minerva Business Centre, 58-60 Minerva Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-02 ~ 2011-11-29
    IIF 83 - Director → ME
  • 28
    MARKYATE DEVELOPMENT LIMITED
    15129349
    114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 29
    MAYLAND MANAGEMENT LTD
    05820428
    The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved Corporate (4 parents)
    Officer
    2006-05-17 ~ 2008-08-15
    IIF 2 - Director → ME
    2008-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 30
    MCB ESTATES LTD
    12654858
    Not Available
    Dissolved Corporate (6 parents)
    Officer
    2020-06-09 ~ 2020-10-01
    IIF 51 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MP VENTURE ONE LIMITED
    12361792
    William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    MP VENTURE TWO LIMITED
    12504825
    1st Floor Flat, Rusthall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 33
    PINNER REAL ESTATE (EASTCOTE) LIMITED - now
    SYON HOMES (PINNER) LIMITED
    - 2019-01-08 11170959
    Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (4 parents)
    Officer
    2018-01-26 ~ 2019-01-04
    IIF 17 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-12-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    QAIDI 8 0 4 ENTERTAINMENT LTD
    15553499
    Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 24 - Director → ME
    2024-03-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    ROSSLYN CRESCENT LIMITED
    14482240
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-11-14 ~ 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
  • 36
    SHDEV LIMITED
    - now 14164765
    SYON HOMES (PETERHEAD) LIMITED
    - 2023-08-11 14164765
    Unit 1 Iver Lane, Bridge Works, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 37
    SYON (FOREST HILL) LIMITED
    - now 12077822
    SYON (MAIDENHEAD) LIMITED
    - 2020-08-06 12077822
    C/o Argyle House Joel Street, 3rd Floor, Northwood, England
    Active Corporate (3 parents)
    Officer
    2019-07-01 ~ 2021-03-25
    IIF 31 - Director → ME
    Person with significant control
    2019-07-01 ~ 2022-05-10
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 38
    SYON (NORFOLK) LTD
    13300469
    Unit 1 Bridge Works, Iver Lane, Cowley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    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
  • 39
    SYON (TOVIL GREEN) LIMITED
    - now 12784305
    SYON HOMES (M3) LTD
    - 2020-11-13 12784305
    114 Power Road, Studio G10, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-31 ~ now
    IIF 15 - Director → ME
    2020-07-31 ~ 2020-07-31
    IIF 32 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 40
    SYON HOMES (PEGS) LIMITED
    11692269
    114 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    SYON HOMES LIMITED
    10868606
    Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2017-07-17 ~ 2019-04-03
    IIF 30 - Director → ME
    Person with significant control
    2017-07-17 ~ 2019-04-03
    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
  • 42
    SYON M2 LIMITED
    12729860
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-07-08 ~ 2020-07-08
    IIF 43 - Director → ME
    Person with significant control
    2020-07-08 ~ 2020-07-08
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 43
    WOODVALE PROPERTY CONSULTANTS LTD
    08008818
    Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.