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

Ali, Asif

    Related profiles found in government register
  • Ali, Asif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, York Mews, Ilford, IG1 3AE, England

      IIF 1
    • 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 2 IIF 3 IIF 4
    • 321, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 5
    • 511, Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 6
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 7
    • Olympic House, 511, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 8
    • Olympic House, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 9
    • 175, High Street, Barkingside, London, IG6 2AJ, United Kingdom

      IIF 10
    • 36&37, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 11 IIF 12
    • Kiosk 1, Ground Floor, Mercury Gardens, Romford, RM1 3EE, England

      IIF 13
    • Mercury Mall, Unit 36, Mercury Gardens, Romford, Essex, RM1 3EE, England

      IIF 14
    • Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 15
    • 14, Cameron Road, Sevenkings, London, IG3 8LA, United Kingdom

      IIF 16
  • Ali, Asif
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 321, Olympic House, 28 -42 Clements Road, Ilford, IG1 1BA, England

      IIF 17
  • Ali, Asif
    British business executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sushi Tigers, 14 Cameron Road, Ilford, IG3 8LA, England

      IIF 18
    • 511, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 19
    • Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 20
    • Olympic House, 321, Olympic House Clements Road, Ilford, IG1 1BA, England

      IIF 21
    • Unit W34, Grove Business Centre, 560-568 High Road, Tottenham, London, N17 9TA, England

      IIF 22
    • Unit 36, Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 23
  • Ali, Asif
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 24
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 25
    • Sierra Quebec Bravo, 77 Marsh Wall, London, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 26
  • Ali, Asif
    British businessman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 27
  • Ali, Asif
    British business executive born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 28
  • Ali, Asif
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 29
  • Ali, Asif
    Pakistani it born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 510 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 30
  • Ali, Asif
    Pakistani it networking and parts buying selling born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7f, The Drive, Ilford, IG1 3EY, United Kingdom

      IIF 31
  • Ali, Asif
    Pakistani training centre born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 305, & 317, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 32
  • Mr Asif Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Plymouth Road, Chafford Hundred, Grays, RM16 6BL, England

      IIF 33
    • 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 34 IIF 35 IIF 36
    • 321, Olympic House, 28 -42 Clements Road, Ilford, IG1 1BA, England

      IIF 38
    • 321, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 39
    • 511, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 40
    • 511, Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 41
    • Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 42
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 43 IIF 44
    • Olympic House, 321, Olympic House Clements Road, Ilford, IG1 1BA, England

      IIF 45 IIF 46
    • Olympic House, 511, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 47
    • Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 48
    • Suite 7, 5th Floor Forest House, 16-20 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 49
    • 175, High Street, Barkingside, London, IG6 2AJ, United Kingdom

      IIF 50
    • 5, The Grove, London, E15 1EL, England

      IIF 51
    • 4, Pantile Close, Reading, RG30 4HX, England

      IIF 52
    • Kiosk 1, Ground Floor, Mercury Gardens, Romford, RM1 3EE, England

      IIF 53
    • Mercury Mall, Unit 36, Mercury Gardens, Romford, Essex, RM1 3EE, England

      IIF 54
    • Unit 36, Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 55
    • Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 56 IIF 57
    • 14, Cameron Road, Sevenkings, London, IG3 8LA, United Kingdom

      IIF 58
  • Ali, Asif
    Pakistani born in January 1991

    Resident in England

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

      IIF 59
  • Ali, Asif
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 176, Peckham High Street, London, SE15 5EG, England

      IIF 60
    • 387, Upland Road, London, SE22 0DR, England

      IIF 61
  • Ali, Asif
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, Market Place, Romford, RM1 3ER, England

      IIF 62
  • Ali, Asif
    Pakistani retailer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Barkingside, Ilford, IG6 2DR, England

      IIF 63
  • Ali, Asif
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Upland Road, London, SE22 0DR, United Kingdom

      IIF 64
  • Mr Asif Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 510, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 65
  • Ali, Asif
    Pakistani owner born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 66
  • Ali, Asif
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • O-15, Fl-2 Five Star Complex, Karachi, 75300, Pakistan

      IIF 67
  • Ali, Asif
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • O-15 Fl2 Five Star Complex, Block-2, Gulshan Iqbal, Karachi, 75300, Pakistan

      IIF 68
  • Ali, Asif
    Pakistani self employed born in January 1996

    Resident in Pakistan

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

      IIF 69
  • Ali, Asim
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Apsley Close, Harrow, Middlesex, HA2 6AP, United Kingdom

      IIF 70
  • Mr Asif Ali
    Pakistani born in January 1991

    Resident in England

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

      IIF 71
  • Ali, Asif

    Registered addresses and corresponding companies
    • Flat 411, 681 Al Barsha South Fourth, Dubai, 121534, United Arab Emirates

      IIF 72
  • Mr Asif Ali
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Barkingside, Ilford, IG6 2DR, England

      IIF 73
    • 176, Peckham High Street, London, SE15 5EG, England

      IIF 74
    • 94, Market Place, Romford, RM1 3ER, England

      IIF 75
  • Asif Ali
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Upland Road, London, SE22 0DR, United Kingdom

      IIF 76
  • Ali, Asif
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, The Drive, Ilford, IG1 3HD, United Kingdom

      IIF 77
  • Ali, Asif
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Greenleaf Road, London, E17 6QW, England

      IIF 78
  • Mr Asif Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 79
  • Mr Asif Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • O-15, Fl-2 Five Star Complex, Karachi, 75300, Pakistan

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Mr Asim Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Apsley Close, Harrow, Middlesex, HA2 6AP, United Kingdom

      IIF 82
  • Ali, Asif
    Pakistani invester born in April 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 411, 681 Al Barsha South Fourth, Dubai, 121534, United Arab Emirates

      IIF 83
  • Mr Asif Ali
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, The Drive, Ilford, IG13HD, United Kingdom

      IIF 84
  • Mr Asif Ali
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Upland Road, London, SE22 0DR, England

      IIF 85
    • 93, Greenleaf Road, London, E17 6QW, England

      IIF 86
  • Mr Asif Ali
    Pakistani born in April 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 411, 681 Al Barsha South Fourth, Dubai, 121534, United Arab Emirates

      IIF 87
child relation
Offspring entities and appointments 35
  • 1
    AA GLOBAL ACADEMY T/A FLUENT FUTURE ACADEMY LTD
    - now 07743464
    AA GLOBAL ACADEMY LTD.
    - 2024-10-11 07743464
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (9 parents)
    Officer
    2018-09-29 ~ 2020-09-10
    IIF 28 - Director → ME
    2014-09-25 ~ 2017-08-22
    IIF 30 - Director → ME
    2011-08-17 ~ 2012-07-06
    IIF 32 - Director → ME
    2024-07-30 ~ now
    IIF 7 - Director → ME
    2021-02-04 ~ 2023-09-28
    IIF 25 - Director → ME
    Person with significant control
    2020-03-23 ~ 2020-09-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-07-30 ~ now
    IIF 44 - Has significant influence or control OE
    2017-03-30 ~ 2017-08-22
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    2021-02-04 ~ 2023-09-10
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 2
    ALI BABA GREEN HALAL LTD
    13309828
    98 High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 3
    ALI G CAFE & GRILL LTD
    - now 15285948
    DAILY SAVERS FOODS LTD
    - 2024-07-01 15285948
    BIRYANI DARBAR LTD
    - 2024-04-11 15285948
    SHAMI BURGER LTD
    - 2024-04-06 15285948
    Mercury Mall Unit 36, Mercury Gardens, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    AMERICAN PUBLISHING COMPANY LTD
    14646839
    4385, 14646839 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-02-08 ~ 2023-09-06
    IIF 68 - Director → ME
  • 5
    B2B EDUCATORS UK LTD
    14269498
    43-47 Market Place, 2a , First Floor, Romford, England
    Active Corporate (3 parents)
    Officer
    2022-08-02 ~ 2023-09-30
    IIF 17 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-05-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    B2B WORKFORCE LTD
    - now 11479024
    B2B WORKFORCE T/A B2B EDUCATORS LTD
    - 2023-03-10 11479024
    B2B WORKFORCE LTD
    - 2021-10-19 11479024
    321, Olympic House 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    BIG JOE'S LIMITED
    - now 12291072
    BIG JO'S LTD - 2022-03-14
    DELLA CONTINENTAL STRATFORD LTD - 2021-10-01
    FOOD DISTRICT LIMITED - 2021-06-21
    DELLA EXPRESS LIMITED - 2021-06-09
    5 The Grove, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOBA TIGERS BARKINGSIDE LTD
    14114225
    Olympic House 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BOBA TIGERS BUBBLE TEA LTD
    - now 13205101 15777923
    CHASHA BUBBLE TEA LTD
    - 2021-07-08 13205101
    BUBBLESHAKE LTD
    - 2021-06-08 13205101
    Olympic House 511, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    BOBA TIGERS FRANCHISOR LTD
    16849980
    175 High Street, Barkingside, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    BOBA TIGERS ROMFORD LTD
    14001586
    Kiosk 1 Ground Floor, Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    BOBA TIGERS SEVENKINGS LTD
    14175218
    14 Cameron Road, Sevenkings, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-15 ~ 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
  • 13
    BOBA TIGERS SUSHI & BUBBLE TEA MARGATE LTD
    - now 15777923 13205101
    SUSHI TIGERS ROMFORD LTD
    - 2025-11-27 15777923
    Unit 36-37 Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-14 ~ 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
  • 14
    CAFFE DELLA LIMITED
    - now 09887712
    CAFFE DELLA TERRA ESSEX LTD
    - 2019-08-01 09887712
    CAFFÉ DELLA TERRA UK LTD
    - 2017-08-31 09887712
    511 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-25 ~ 2017-08-24
    IIF 11 - Director → ME
    2018-02-03 ~ 2019-11-10
    IIF 12 - Director → ME
    2019-12-10 ~ 2019-12-10
    IIF 6 - Director → ME
    Person with significant control
    2016-10-03 ~ 2019-12-10
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DELLA CONTINENTAL LIMITED
    12397363
    511 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-01-10 ~ 2023-10-30
    IIF 27 - Director → ME
    2024-08-30 ~ 2025-08-20
    IIF 19 - Director → ME
    Person with significant control
    2020-01-10 ~ 2023-10-30
    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
    2025-04-01 ~ 2025-10-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    EDNWORLD ENTERPRISES LTD
    08371508
    4 Pantile Close, Reading, England
    Active Corporate (4 parents)
    Officer
    2018-01-15 ~ 2020-07-10
    IIF 1 - Director → ME
    2013-01-23 ~ 2017-08-20
    IIF 29 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-08-20
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2018-08-15 ~ 2020-02-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    EDNWORLD LTD
    - now 07578064
    EDNWORLD CONSULTANT LIMITED
    - 2012-11-05 07578064
    7f The Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 18
    EDNWORLD TRAININGS SERVICES (ETS) LTD
    12736830
    Suite 3 Ground Floor East Wing Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2021-01-11 ~ 2023-05-16
    IIF 21 - Director → ME
    2023-06-10 ~ 2024-05-30
    IIF 22 - Director → ME
    2020-07-13 ~ 2020-09-20
    IIF 20 - Director → ME
    Person with significant control
    2021-01-11 ~ 2023-05-16
    IIF 45 - Ownership of shares – 75% or more OE
    2023-06-10 ~ 2023-07-11
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-07-13 ~ 2020-09-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    ENERMATION LIMITED
    14526446
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-12-07 ~ 2023-11-09
    IIF 81 - Has significant influence or control OE
  • 20
    ENERMATIONS FZ LIMITED
    15789321
    4385, 15789321 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 21
    FLYINN BOOKING LTD
    15947001
    59a The Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 22
    INNOVATION TECHNOLOGY DESIGN HUB LIMITED
    14440929
    6 Apsley Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    KD ENGINEERS LIMITED
    14883856
    52 Nyland Court Naomi Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-09-29 ~ 2024-04-16
    IIF 26 - Director → ME
  • 24
    METEORCUBE LIMITED
    16294043
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 25
    ROMFORD LIBERTY MART LTD
    12946842
    94 Market Place, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 26
    SAMBARA INTERNATIONAL LTD
    09583215 12419589
    387 Upland Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-08-03 ~ 2023-08-18
    IIF 78 - Director → ME
    2023-11-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2023-08-18 ~ 2023-08-18
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SUSHI BY BOBA TIGERS GRAVESEND LTD
    17025365
    175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    SUSHI BY BOBA TIGERS LTD
    - now 14580968
    SUSHI TIGERS ILFORD LTD
    - 2025-02-12 14580968
    YAKISOBA NOODLES LTD - 2024-05-15
    SUSHI TIGERS SEVENKINGS LTD
    - 2024-03-20 14580968
    TIGERS WAKA NOODLES LTD
    - 2023-07-12 14580968
    14 Sushi Tigers, 14 Cameron Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2024-03-15
    IIF 23 - Director → ME
    2024-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-01-10 ~ 2024-03-15
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    SUSHI ROLLS & RICE LTD
    16207759
    175 High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2025-01-31
    IIF 24 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    SUSHI TIGERS BARKINGSIDE LTD
    16184641
    175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    SUSHI TIGERS LTD
    14977131
    175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 32
    THE PECKHAM FOOD POINT LTD
    16497440
    176 Peckham High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    VILAXY LIMITED
    13344526
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 34
    XPRESS FIRST TRADING LTD
    13069767
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 83 - Director → ME
    2020-12-08 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 35
    YOUR'S PRICE LIMITED
    15317155
    387 Upland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.