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

Islam, Md Ifthekharul

    Related profiles found in government register
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101 Carlyle Road, Carlyle Road, London, E12 6BW, England

      IIF 1
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 2
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 3
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 4 IIF 5
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 6
  • Islam, Md Tariqul
    Bangladeshi company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 7
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 8
    • 77, Green Street, London, E7 8JF, England

      IIF 9 IIF 10
    • 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 11
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 54
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 55
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 56
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106b, Villiers Road, London, NW2 5PJ, England

      IIF 57
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 58
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 59 IIF 60
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 61 IIF 62
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 63 IIF 64
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 65
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Islam, Md Mobash Shirul
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 67
  • Islam, Md Ariful
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 68
  • Islam, Md Tariqul
    Bangladeshi manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 69
    • 51 French Street, Reid Street, Glasgow, G40 4EN, Scotland

      IIF 70
  • Mr Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 71
  • Islam, Md Kamrul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 72 IIF 73
    • 422a, Bethnal Green Road, London, E2 0DJ, United Kingdom

      IIF 74
  • Islam, Md Kamrul
    Bangladeshi supplier born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, North London, London, N22 8HH, United Kingdom

      IIF 75
  • Islam, Md Tariqul
    Bangladeshi businessman born in November 1964

    Resident in Uae

    Registered addresses and corresponding companies
    • 46, London Avenue, Glasgow, G40 3HR, Scotland

      IIF 76
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 77
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 78
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Anne Street, London, E13 8BY, United Kingdom

      IIF 79
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106b, Villiers Road, London, NW2 5PJ, England

      IIF 80
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

    Registered addresses and corresponding companies
    • Flat 6, 10 Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 81
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 122
  • Mr Md Tariqul Islam
    Bangladeshi born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 123
  • Mr Md Mobash Shirul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 124
  • Islam, Md Mobash
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 125
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Mr Md Kamrul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, BD21 2LR, United Kingdom

      IIF 127
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 128
    • 422a, Bethnal Green Road, London, E2 0DJ, United Kingdom

      IIF 129
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 130
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 131
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 132
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 133
    • Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 134
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 135
    • Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 136
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 137
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 138
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 139
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 140
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 141
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 142
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 144
  • Islam, Md Tofiqul
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Herbert Street, London, E13 8BE, United Kingdom

      IIF 146
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gillman Drive, Gillman Drive, London, E15 3JS, England

      IIF 147
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 148
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 149
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 150 IIF 151
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 152
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 153
    • 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 154
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 155
  • Islam, Md Tofiqul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 157
  • Mr Md Mobash Islam
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 158
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 160
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 161 IIF 162
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 163
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 164
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 165
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 166
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 167
    • 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 168
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 169
child relation
Offspring entities and appointments 85
  • 1
    001 TIMES LTD
    14288188
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    2022-08-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 2
    @ TECH SOFTWARE LTD
    14288047
    77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 3
    ABIS CCTV LIMITED
    08999489
    Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 140 - Director → ME
    2014-04-16 ~ dissolved
    IIF 149 - Secretary → ME
  • 4
    ABIS GROUP UK LIMITED
    - now 11078266
    ABIS GROUP LIMITED
    - 2018-02-09 11078266
    ABIS LONDON LTD
    - 2017-12-28 11078266
    ABIS SOFTWARE LIMITED
    - 2017-12-27 11078266
    4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-11-23 ~ 2024-04-10
    IIF 68 - Director → ME
    2017-11-23 ~ 2023-07-01
    IIF 154 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2024-04-10
    IIF 162 - Has significant influence or control OE
  • 5
    ABIS TECHNOLOGY WIRRAL LIMITED
    10220427
    Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 138 - Director → ME
    2016-06-08 ~ dissolved
    IIF 155 - Secretary → ME
  • 6
    ACTIVE SOFTWARE LTD
    14400455
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 7
    ARIF & SONS PROPERTY INVESTMENTS LIMITED
    15547553
    Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 134 - Director → ME
  • 8
    B2B-UK LTD
    14400456
    Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-08
    IIF 39 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-08
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 9
    BANIACHAL HOLDINGS LIMITED
    14904390
    Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 10
    BEST OF BRITAIN LTD
    09673671
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-07 ~ 2015-07-23
    IIF 143 - Director → ME
  • 11
    BEST RECRUITMENT AGENCY LTD
    16379316
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 12
    BIG GIANT LTD
    14398806
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 13
    BS4YOU LTD
    14400359
    77 Green Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-05 ~ 2024-02-03
    IIF 11 - Director → ME
    Person with significant control
    2022-10-05 ~ 2024-02-03
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 14
    BUY COMPANIES LTD
    14397091
    7 Sandgate Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ 2022-11-09
    IIF 16 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-09
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 15
    CAR-GO (CG) GROUP LTD
    15197430
    422a Unit 3, Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CARE IT SOLUTION LTD
    14400392
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 17
    CCTV PLANET LTD
    - now 09189013
    CCTV PLANET EUROPE LIMITED
    - 2014-10-31 09189013
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 139 - Director → ME
    2014-08-28 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 160 - Has significant influence or control OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 18
    CITY TAX ACCOUNTANCY LIMITED
    - now 09627617
    CITY TAX ACCOUNTANCY LTD
    - 2016-01-07 09627617
    395b Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-06-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 19
    CIVIL DISORDER LTD
    09855160
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 20
    CLIENT COMMODITIES LTD
    14411184
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 21
    CLOSET CHIC LTD
    14413734
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 22
    CLOUD 7 SOFTWARE LTD
    14400380
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 23
    CLOVER BOUTIQUE LTD
    14413907
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 24
    CORE CENTURY LTD
    14398858
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 25
    COUNTRY WIND LTD
    07650838
    Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 81 - Director → ME
  • 26
    DESIGNER CLUB LTD
    14413755
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 27
    EAST END ASSOCIATES LIMITED
    08768279
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 55 - Director → ME
    2013-11-08 ~ dissolved
    IIF 122 - Secretary → ME
  • 28
    ECOM COACHING LTD
    - now 11867309
    STERLINX LTD
    - 2021-02-16 11867309
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-07 ~ 2022-05-01
    IIF 132 - Director → ME
    2019-03-07 ~ 2022-05-01
    IIF 152 - Secretary → ME
    Person with significant control
    2019-03-07 ~ 2022-05-01
    IIF 164 - Has significant influence or control OE
  • 29
    EDUCATION FOR SKILLS LTD
    08946045
    19 Graham Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ 2014-05-19
    IIF 53 - Director → ME
  • 30
    EXPRESS BUILDING MATERIAL SUPPLIER LTD
    07811818
    196 High Road, North London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF 75 - Director → ME
  • 31
    EXPRESS TECH LTD
    14400428
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 32
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 33
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 34
    FLASH CLOUD LTD
    14400536
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 35
    FOOD24 LIMITED
    15578017
    106b Villiers Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    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
  • 36
    FURNITURES ZONE LTD
    SC499249
    142 Unit 6, Crownpoint Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2016-08-01 ~ 2020-08-01
    IIF 69 - Director → ME
    2015-04-01 ~ 2015-05-10
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 37
    GLOBAL PATHWAY LTD
    14399013
    The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-21
    IIF 45 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-21
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 38
    GLOBAL TRAIDING LTD
    10846296
    187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 39
    GLORIOUS GOODS LTD
    14411121
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 40
    GRATER SYLHET FRIENDS CLUB UK LIMITED
    17035971
    422a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 41
    GREEN STREAM TECHNOLOGY LTD
    14398810
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 44 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 42
    IAO TECH LIMITED
    15688509
    Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 136 - Director → ME
  • 43
    INSURE PRIME UK LTD
    16195975
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 145 - Director → ME
    2025-01-20 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 44
    ISLM LIMITED
    08568498
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 45
    ITOU LTD
    12793139
    Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 46
    LABS BIO TECH LTD
    12531375
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-04-29
    IIF 142 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    LAVENDER CLOSET LTD
    14413779
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 48
    LIVE SCALE LTD
    14411166
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 49
    MACRO IT LTD
    14398681
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 50
    MAS EDUCATION GROUP LTD
    12798609 12798511
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    MASS EDUCATION GROUP LTD
    12798511 12798609
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 52
    MAXED OUT TECH LTD
    14398680
    127 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-20
    IIF 36 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 53
    MERSEYSIDE FITNESS LTD
    - now 07678430
    WIRRAL ELECTRONICS LTD
    - 2018-05-01 07678430 11342826
    ABIS TECHNOLOGY LIMITED
    - 2017-12-19 07678430
    152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 54
    MII PROPERTY LTD
    16666194
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 55
    MOORLAND ACADEMY UK LIMITED
    08508224 10274964
    8-10 Greatorex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 56
    NARSINGDI VENTURES LIMITED
    15259272
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 137 - Director → ME
  • 57
    PACIFIC FEEL LTD
    08772882
    Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 144 - Director → ME
    2013-11-13 ~ dissolved
    IIF 151 - Secretary → ME
  • 58
    PATHWAY CENTRE LTD
    14398999
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 59
    PREMIER PEAK LTD
    14398891
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 60
    PURFIE LTD
    15492677
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 61
    QCUBEUK LTD
    09558047
    140 Caulfield Road, East Ham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ 2015-07-01
    IIF 14 - Director → ME
  • 62
    QUALITY DISTRIBUTION LTD
    14411210
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 63
    RADIANT VISION LTD
    14398943
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 64
    RAY & ROY LIMITED
    10226666
    89 King Street, Maidstone, England
    Active Corporate (6 parents)
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 1 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2020-02-02 ~ 2020-02-02
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 65
    REFINED STYLE LTD
    14414737
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 66
    RS CONSULTANCY FIRM LTD
    07989450
    08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (4 parents)
    Officer
    2012-03-14 ~ 2015-06-10
    IIF 15 - Director → ME
  • 67
    RS SALES AND MRKETING LIMITED
    09213800
    Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 56 - Director → ME
  • 68
    SAFEMAX CONSULTANCY LTD
    14398835
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 69
    SCOT TUTORS LTD
    SC480556
    51 French Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 70 - Director → ME
  • 70
    SKYLINK IT LTD
    14400532
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 42 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 71
    STATHEX LTD
    14413825
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 72
    STERLING REAL ESTATES GROUP LIMITED
    - now 14326314
    STERLING EVENT MANAGEMENT LIMITED
    - 2024-05-03 14326314
    395b Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 73
    STERLINX GLOBAL LTD
    12693151
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-24 ~ now
    IIF 133 - Director → ME
    2022-03-14 ~ 2023-06-05
    IIF 153 - Secretary → ME
    Person with significant control
    2022-03-14 ~ 2023-06-05
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 74
    TECH-EXPRESS WORLD LTD
    09265386
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 131 - Director → ME
  • 75
    THE WILD LADER LIMITED
    16407768
    13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 58 - Director → ME
  • 76
    TIECON LTD
    14400559
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 77
    TONG WALA LIMITED
    14307662
    48 Devonshire Street West, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-08-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 78
    TRADE AND SMILE LTD
    10846478
    141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2018-10-12
    IIF 33 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-02-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 79
    TRADE AND SMILE UK LTD
    12252004
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ 2020-02-02
    IIF 30 - Director → ME
    2020-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-10-09 ~ 2020-02-02
    IIF 98 - Ownership of shares – 75% or more OE
  • 80
    TTS SOFTWARE LTD
    10715682 09968998
    5 Marlborough Road, Gillingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 54 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 3 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-02-02 ~ 2020-02-02
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 81
    UK STREET FOOD LIMITED
    12821832
    13 Cheshunt Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 82
    UKBD MARKETING SOLUTION LTD
    09196779
    279 Katherine Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ 2015-06-11
    IIF 13 - Director → ME
  • 83
    UKSTARZ LTD
    10399960
    187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2018-02-15
    IIF 12 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-02-15
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
  • 84
    WIRRAL ELECTRONICS LIMITED
    11342826 07678430
    Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 141 - Director → ME
    2018-05-02 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 161 - Has significant influence or control OE
  • 85
    YT ZONE LTD
    - now 11908546
    YT FASHIONS LTD
    - 2020-04-09 11908546
    253 Furtherwick Road, Canvey Island, England
    Active Corporate (2 parents)
    Person with significant control
    2019-03-27 ~ now
    IIF 146 - Has significant influence or control 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.