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.

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

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

      IIF 3
    • 511, Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

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

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

      IIF 6
    • Olympic House, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 7
    • 175, High Street, Barkingside, London, IG6 2AJ, United Kingdom

      IIF 8
    • 36&37, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 9 IIF 10
    • Kiosk 1, Ground Floor, Mercury Gardens, Romford, RM1 3EE, England

      IIF 11
    • Mercury Mall, Unit 36, Mercury Gardens, Romford, Essex, RM1 3EE, England

      IIF 12
    • Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 13
    • 14, Cameron Road, Sevenkings, London, IG3 8LA, United Kingdom

      IIF 14
  • 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 15
  • Ali, Asif
    British business executive born in September 1985

    Resident in England

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

      IIF 16
    • 14, Sushi Tigers, 14 Cameron Road, Ilford, IG3 8LA, England

      IIF 17
    • 511, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 18
    • Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 19
    • Olympic House, 321, Olympic House Clements Road, Ilford, IG1 1BA, England

      IIF 20
    • Unit W34, Grove Business Centre, 560-568 High Road, Tottenham, London, N17 9TA, England

      IIF 21
    • Unit 36, Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 22
  • 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 23
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 24
    • Sierra Quebec Bravo, 77 Marsh Wall, London, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 25
  • 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 26
  • 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 27
  • Ali, Asif
    Pakistani computer consultant and business development 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 33 IIF 34 IIF 35
    • 321, Olympic House, 28 -42 Clements Road, Ilford, IG1 1BA, England

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

      IIF 37
    • 511, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 38
    • 511, Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 39
    • Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 40
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 41 IIF 42
    • Olympic House, 321, Olympic House Clements Road, Ilford, IG1 1BA, England

      IIF 43 IIF 44
    • Olympic House, 511, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 45
    • Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 46
    • Suite 7, 5th Floor Forest House, 16-20 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 47
    • 175, High Street, Barkingside, London, IG6 2AJ, United Kingdom

      IIF 48
    • 5, The Grove, London, E15 1EL, England

      IIF 49
    • 4, Pantile Close, Reading, RG30 4HX, England

      IIF 50
    • Kiosk 1, Ground Floor, Mercury Gardens, Romford, RM1 3EE, England

      IIF 51
    • Mercury Mall, Unit 36, Mercury Gardens, Romford, Essex, RM1 3EE, England

      IIF 52
    • Unit 36, Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 53
    • Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 54 IIF 55
    • 14, Cameron Road, Sevenkings, London, IG3 8LA, United Kingdom

      IIF 56
  • 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 57
  • Ali, Asif
    Pakistani born in November 1979

    Resident in England

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

      IIF 58
    • 387, Upland Road, London, SE22 0DR, England

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • Ali, Asif

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

      IIF 70
  • 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 71
    • 176, Peckham High Street, London, SE15 5EG, England

      IIF 72
    • 94, Market Place, Romford, RM1 3ER, England

      IIF 73
  • 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 74
  • 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 75
  • Ali, Asif
    Pakistani born in November 1979

    Resident in United Kingdom

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

      IIF 76
  • 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 77
  • 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 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
    • 93, Greenleaf Road, London, E17 6QW, England

      IIF 84
  • 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 85
child relation
Offspring entities and appointments
Active 27
  • 1
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    2024-07-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    98 High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 3
    DAILY SAVERS FOODS LTD - 2024-07-01
    BIRYANI DARBAR LTD - 2024-04-11
    SHAMI BURGER LTD - 2024-04-06
    Mercury Mall Unit 36, Mercury Gardens, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    B2B WORKFORCE T/A B2B EDUCATORS LTD - 2023-03-10
    B2B WORKFORCE LTD - 2021-10-19
    321, Olympic House 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,183 GBP2024-07-31
    Officer
    2018-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    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 (2 parents)
    Equity (Company account)
    -140,260 GBP2024-10-31
    Person with significant control
    2025-08-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Olympic House 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -824 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    CHASHA BUBBLE TEA LTD - 2021-07-08
    BUBBLESHAKE LTD - 2021-06-08
    Olympic House 511, 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,956 GBP2024-02-28
    Officer
    2021-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    175 High Street, Barkingside, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    Kiosk 1 Ground Floor, Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    14 Cameron Road, Sevenkings, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,245 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    EDNWORLD CONSULTANT LIMITED - 2012-11-05
    7f The Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 67 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 15
    6 Apsley Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    94 Market Place, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    387 Upland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    2023-11-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SUSHI TIGERS ILFORD LTD - 2025-02-12
    YAKISOBA NOODLES LTD - 2024-05-15
    SUSHI TIGERS SEVENKINGS LTD - 2024-03-20
    TIGERS WAKA NOODLES LTD - 2023-07-12
    14 Sushi Tigers, 14 Cameron Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 20
    175 High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    SUSHI TIGERS ROMFORD LTD - 2025-11-27
    Unit 36-37 Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    176 Peckham High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 81 - Director → ME
    2020-12-08 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 27
    387 Upland Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    2021-02-04 ~ 2023-09-28
    IIF 24 - Director → ME
    2011-08-17 ~ 2012-07-06
    IIF 31 - Director → ME
    2018-09-29 ~ 2020-09-10
    IIF 27 - Director → ME
    2014-09-25 ~ 2017-08-22
    IIF 29 - Director → ME
    Person with significant control
    2021-02-04 ~ 2023-09-10
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-03-23 ~ 2020-09-10
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    2017-03-30 ~ 2017-08-22
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 2
    4385, 14646839 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-02-08 ~ 2023-09-06
    IIF 66 - Director → ME
  • 3
    43-47 Market Place, 2a , First Floor, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,162 GBP2024-08-31
    Officer
    2022-08-02 ~ 2023-09-30
    IIF 15 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-05-31
    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
  • 4
    CAFFE DELLA TERRA ESSEX LTD - 2019-08-01
    CAFFÉ DELLA TERRA UK LTD - 2017-08-31
    511 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -371,319 GBP2024-11-30
    Officer
    2018-02-03 ~ 2019-11-10
    IIF 10 - Director → ME
    2019-12-10 ~ 2019-12-10
    IIF 4 - Director → ME
    2015-11-25 ~ 2017-08-24
    IIF 9 - Director → ME
    Person with significant control
    2016-10-03 ~ 2019-12-10
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    511 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,337 GBP2024-01-30
    Officer
    2024-08-30 ~ 2025-08-20
    IIF 18 - Director → ME
    2020-01-10 ~ 2023-10-30
    IIF 26 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-10-20
    IIF 38 - Ownership of shares – 75% or more OE
    2020-01-10 ~ 2023-10-30
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    4 Pantile Close, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,115 GBP2020-01-31
    Officer
    2018-01-15 ~ 2020-07-10
    IIF 16 - Director → ME
    2013-01-23 ~ 2017-08-20
    IIF 28 - Director → ME
    Person with significant control
    2018-08-15 ~ 2020-02-01
    IIF 50 - Ownership of shares – 75% or more OE
    2017-01-23 ~ 2017-08-20
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    Suite 3 Ground Floor East Wing Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,065 GBP2024-07-31
    Officer
    2020-07-13 ~ 2020-09-20
    IIF 19 - Director → ME
    2021-01-11 ~ 2023-05-16
    IIF 20 - Director → ME
    2023-06-10 ~ 2024-05-30
    IIF 21 - Director → ME
    Person with significant control
    2021-01-11 ~ 2023-05-16
    IIF 43 - Ownership of shares – 75% or more OE
    2023-06-10 ~ 2023-07-11
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-07-13 ~ 2020-09-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-12-07 ~ 2023-11-09
    IIF 79 - Has significant influence or control OE
  • 9
    52 Nyland Court Naomi Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,698 GBP2024-05-31
    Officer
    2023-09-29 ~ 2024-04-16
    IIF 25 - Director → ME
  • 10
    387 Upland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    2023-08-03 ~ 2023-08-18
    IIF 76 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-18
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SUSHI TIGERS ILFORD LTD - 2025-02-12
    YAKISOBA NOODLES LTD - 2024-05-15
    SUSHI TIGERS SEVENKINGS LTD - 2024-03-20
    TIGERS WAKA NOODLES LTD - 2023-07-12
    14 Sushi Tigers, 14 Cameron Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-10 ~ 2024-03-15
    IIF 22 - Director → ME
    Person with significant control
    2023-01-10 ~ 2024-03-15
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    175 High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2025-01-31
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.