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

Jasooja, Alka

    Related profiles found in government register
  • Jasooja, Alka

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 1
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 2 IIF 3
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 4
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 5
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 6
    • 1, Kingsway, London, WC2B 6AN

      IIF 7
    • 4th Floor, 20 Old Bailey, London, EC4M 7AN, England

      IIF 8
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 9 IIF 10
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 11
    • The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 12
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 13 IIF 14 IIF 15
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 24
    • Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 25
  • Jasooja, Alka Alka

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 26
  • Jasooja, Alka
    British

    Registered addresses and corresponding companies
    • 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 27
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 28 IIF 29 IIF 30
  • Jasooja, Alka
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU

      IIF 31
  • Jasooja, Alka
    Indian employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 32
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 33
    • The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 34
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 35 IIF 36
    • Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 37
  • Jasooja, Alka
    Indian employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 38 IIF 39
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 40
    • 1, Kingsway, London, WC2B 6AN

      IIF 41
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 42
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 43 IIF 44
  • Jasooja, Alka
    Indian none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 45
  • Jasooja, Alka
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 46
  • Jasooja, Alka
    British employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 47
  • Jasooja, Alka
    British employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 48
    • Office # 201, 8a Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, England

      IIF 49
    • 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 50
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 51
    • 2, Kent House, Courtlands, Sheen Road, Richmond, Surrey, TW10 5AU, England

      IIF 52
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 53
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 54 IIF 55 IIF 56
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 64
  • Jasooja, Alka
    British metro consultancy limited born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 65
  • Jasooja, Alka
    British solicitor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 66
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 67
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 43 - director → ME
    2012-07-04 ~ dissolved
    IIF 15 - secretary → ME
  • 2
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 36 - director → ME
    2012-01-20 ~ dissolved
    IIF 13 - secretary → ME
  • 3
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 58 - director → ME
    2013-03-07 ~ dissolved
    IIF 16 - secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 59 - director → ME
    2013-05-23 ~ dissolved
    IIF 19 - secretary → ME
  • 6
    J & J SOLICITORS LTD - 2019-09-27
    VAA METRO LTD - 2015-03-28
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,291 GBP2021-02-28
    Officer
    2013-11-21 ~ dissolved
    IIF 62 - director → ME
    2013-11-21 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    J & J ADVISORY LIMITED - 2021-11-08
    57 Belmont Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    153,834 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-08-12 ~ 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
  • 8
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    KS MAGGIE PIE LIMITED - 2012-03-07
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 52 - director → ME
    2013-01-14 ~ dissolved
    IIF 1 - secretary → ME
  • 10
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 54 - director → ME
    2013-02-20 ~ dissolved
    IIF 22 - secretary → ME
  • 11
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 56 - director → ME
    2013-01-29 ~ dissolved
    IIF 18 - secretary → ME
  • 12
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 61 - director → ME
    2013-03-07 ~ dissolved
    IIF 21 - secretary → ME
  • 13
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 64 - director → ME
    2013-05-23 ~ dissolved
    IIF 24 - secretary → ME
  • 14
    STANMORE A TO Z CONSULTING LTD. - 2018-12-12
    STANMORE VIRTUAL OFFICES LIMITED - 2017-11-28
    57 Belmont Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    17,283 GBP2023-08-31
    Officer
    2016-10-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    57 Belmont Lane, Stanmore, Middlesex
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    72,761 GBP2023-08-31
    Officer
    2009-04-20 ~ now
    IIF 57 - director → ME
    2009-04-20 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 16
    Office # 201 8a Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 49 - director → ME
  • 17
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 55 - director → ME
    2013-01-29 ~ dissolved
    IIF 14 - secretary → ME
  • 18
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 44 - director → ME
    2012-07-04 ~ dissolved
    IIF 17 - secretary → ME
  • 19
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 60 - director → ME
    2013-02-20 ~ dissolved
    IIF 30 - secretary → ME
Ceased 18
  • 1
    SOLAR POWER 1 LIMITED - 2016-11-03
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2013-01-29 ~ 2016-10-28
    IIF 50 - director → ME
    2013-01-29 ~ 2016-10-28
    IIF 27 - secretary → ME
  • 2
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,208,875 GBP2018-03-31
    Officer
    2012-01-20 ~ 2021-08-31
    IIF 35 - director → ME
    2012-01-20 ~ 2021-08-31
    IIF 23 - secretary → ME
  • 3
    7-10 Chandos Street, 5th Floor North Side, London, England
    Corporate (4 parents)
    Officer
    2013-03-12 ~ 2016-12-20
    IIF 63 - director → ME
    2013-03-12 ~ 2016-12-20
    IIF 28 - secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Person with significant control
    2017-11-05 ~ 2020-01-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-03-12 ~ 2015-04-02
    IIF 48 - director → ME
    2013-03-12 ~ 2015-04-02
    IIF 4 - secretary → ME
  • 6
    The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2012-03-30 ~ 2012-12-20
    IIF 41 - director → ME
    2012-03-30 ~ 2012-12-20
    IIF 7 - secretary → ME
  • 7
    The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-12-04
    IIF 40 - director → ME
    2012-04-19 ~ 2012-12-04
    IIF 6 - secretary → ME
  • 8
    6th Floor 33 Holborn, London, England, England
    Corporate (4 parents)
    Officer
    2012-01-23 ~ 2012-10-03
    IIF 37 - director → ME
    2012-01-23 ~ 2012-10-03
    IIF 25 - secretary → ME
  • 9
    22 Regent Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ 2022-03-28
    IIF 31 - director → ME
    Person with significant control
    2021-11-02 ~ 2022-03-28
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BLAZE ENERGY LIMITED - 2015-02-21
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-01-12
    IIF 51 - director → ME
    2013-02-20 ~ 2015-01-12
    IIF 11 - secretary → ME
  • 11
    LUMINANCE ENERGY LIMITED - 2015-02-11
    5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2014-04-30
    IIF 33 - director → ME
    2012-01-20 ~ 2014-04-30
    IIF 9 - secretary → ME
  • 12
    HIVE SOLAR CHARLIE LTD - 2015-02-11
    5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Corporate (3 parents)
    Officer
    2012-03-29 ~ 2014-05-08
    IIF 42 - director → ME
    2012-03-29 ~ 2014-05-08
    IIF 10 - secretary → ME
  • 13
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2013-09-05
    IIF 34 - director → ME
    2012-01-20 ~ 2013-09-05
    IIF 12 - secretary → ME
  • 14
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents)
    Officer
    2012-07-04 ~ 2013-07-01
    IIF 39 - director → ME
    2012-07-04 ~ 2013-07-01
    IIF 3 - secretary → ME
  • 15
    6th Floor 33 Holborn, London, England, England
    Corporate (4 parents)
    Officer
    2012-01-20 ~ 2012-12-11
    IIF 32 - director → ME
    2012-01-20 ~ 2012-12-11
    IIF 8 - secretary → ME
  • 16
    SOLAR BONDING POWER LIMITED - 2014-07-01
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-07-04 ~ 2014-02-13
    IIF 38 - director → ME
    2012-07-04 ~ 2014-02-13
    IIF 2 - secretary → ME
  • 17
    MOSER BAER CLEAN ENERGY UK LIMITED - 2012-05-16
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2010-04-19 ~ 2012-09-14
    IIF 45 - director → ME
    2010-04-19 ~ 2012-09-14
    IIF 5 - secretary → ME
  • 18
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-01-30
    IIF 65 - director → ME
    2013-02-20 ~ 2015-01-30
    IIF 26 - 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.