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

Mr Abdul Karim

    Related profiles found in government register
  • Mr Abdul Karim
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 215-219, Green Street, London, Uk, E7 8LL, England

      IIF 1
    • 12, Forest Road, Loughton, Essex, IG10 1DX, England

      IIF 2
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 3 IIF 4
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 5
    • 12a, Forest Road, Loughton, IG10 1DX, England

      IIF 6
    • 274, High Road, Loughton, IG10 1RB, United Kingdom

      IIF 7
  • Mr Abdul Karim
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Corporation Road, Darlington, DL3 6AJ, England

      IIF 8
  • Mr Abdul Karim
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109, Camden High Street, London, NW1 7JN, England

      IIF 9
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 10
    • Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 11
  • Mr Abdul Karim
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 12 IIF 13
  • Mr Abdul Karim
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chester Road, Watford, WD18 0RG, England

      IIF 14
  • Mr Abdul Karim
    Italian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Atherton Mews, London, E7 9JL, United Kingdom

      IIF 15
  • Karim, Abdul
    British chef born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 16
  • Karim, Abdul
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 17
  • Karim, Abdul
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forest Road, Loughton, Essex, IG10 1DX, England

      IIF 18
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 19
    • 12a, Forest Road, Loughton, IG10 1DX, England

      IIF 20
    • 274, High Road, Loughton, Essex, IG10 1RB, United Kingdom

      IIF 21
  • Mr Abdul Karim
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Bromley Road, Beckenham, BR3 5NP, United Kingdom

      IIF 22
    • 218, Middle Lane, London, N8 7LA, United Kingdom

      IIF 23
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 24
    • 12, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 25
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 26
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 27
  • Abdul, Karim
    English chef born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 215-219, Green Street, London, Uk, E7 8LL, England

      IIF 28
  • Karim, Abdul
    British restaurateuer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Corporation Road, Darlington, County Durham, DL3 6AJ

      IIF 29
  • Karim, Abdul
    British manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Damgate Street, Wymondham, Norfolk, NR18 0BG, England

      IIF 30
  • Karim, Abdul
    British restaurantor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit B,1st Floor 218-220 White Chapel Road, Unit B, 218-220 Whitechapel Road, London, E1 1BJ, England

      IIF 31
  • Mr Rahim Abdulkhani
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 134, Kings Road, Brighton, BN1 2HH, England

      IIF 32
    • 141, Church Road, Hove, BN3 2AE, England

      IIF 33
  • Karim, Abdul
    British chair person born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 34
  • Karim, Abdul
    British chairman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 35
  • Karim, Abdul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109, Camden High Street, London, NW1 7JN, England

      IIF 36
    • 16, Mount Ephraim Road, London, SW16 1NG, England

      IIF 37
    • Co/ Mohsin And Co, 48 White Horse Road, London, E1 0ND, England

      IIF 38
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 39
  • Karim, Abdul
    British property developer born in March 1965

    Resident in England

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

      IIF 40
  • Karim, Abdul
    British business born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Hampden Square, London, N14 5JR, England

      IIF 41
  • Karim, Abdul
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 42
  • Karim, Abdul
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chester Road, Watford, WD18 0RG, England

      IIF 43
  • Mr Abdul Karim
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mount Ephraim Road, London, SW16 1NG, England

      IIF 44 IIF 45 IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 29, Cricklade Avenue, London, SW2 3HD, England

      IIF 48
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 49
    • Suite 13, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 50
  • Mr Abdul Karim
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 51
    • 137a, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 52
  • Abdulkhani, Rahim
    British catering manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 141, Church Road, Hove, BN3 2AE, England

      IIF 53
  • Abdulkhani, Rahim
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 54
  • Abdulkhani, Rahim
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 134, Kings Road, Brighton, BN1 2HH, England

      IIF 55
    • Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 56
  • Abdulkhani, Rahim
    British entrepreneur born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 141, Church Road, Hove, BN3 2AE, England

      IIF 57
  • Manwa, Riyaz Abdulkarim
    British businessman born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ilford Lane, Ilford, Essex, IG1 2LQ, England

      IIF 58
    • Unit 26 East Shopping Centre, Green Street, London, E7 8LE, England

      IIF 59 IIF 60
    • Unit 9, East Shopping Centre 232-233, Green Street, London, E7 8LE, England

      IIF 61
  • Manwa, Riyaz Abdulkarim
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ilford Lane, Ilford, Essex, IG1 2LQ, England

      IIF 62
  • Mr Abdul Karim
    Bangladeshi born in May 1970

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kalshi Road, Dhaka, 1216, England

      IIF 63
  • Mr Abdul Karim
    Bangladeshi born in May 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kakshi Road, Dhaka, 1216, Bangladesh

      IIF 64
    • 5, Kalshi Road, Dhaka, 1216, Bangladesh

      IIF 65 IIF 66 IIF 67
    • 5, Kalshi Road, Dhaka, 1216, England

      IIF 68
  • Mr Riyaz Abdulkarim Manwa
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ilford Lane, Ilford, Essex, IG1 2LQ

      IIF 69
    • Unit 1, East Shopping Centre, Green Street, London, E7 8LE, England

      IIF 70
    • Unit 9, East Shopping Centre 232-233, Green Street, London, E7 8LE, England

      IIF 71
  • Mr Karim Abdul
    Italian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Atherton Mews, London, E7 9JL, England

      IIF 72
  • Karim, Abdul
    Italian business born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Saddlers House, 13 Ribbons Walk, London, E20 1AX, England

      IIF 73
  • Karim, Abdul
    Italian business consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Saddler House, Ribbons Walk, London, E20 1AX, England

      IIF 74
  • Karim, Abdul
    Italian company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 22, Atherton Mews, London, E7 9JL, England

      IIF 75
  • Karim, Abdul
    Italian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitechapel Road, London, E1 1JD

      IIF 76
  • Karim, Abdul
    Pakistani manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 51 Lord House, Lord Street, Manchester, Lancashire, M3 1HL, England

      IIF 77
  • Karim, Abdul
    Bangladeshi company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rotary Way, Banbury, Oxfordshire, OX16 1AP

      IIF 78
  • Karim, Abdul
    British business person born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Middle Lane, London, N8 7LA, United Kingdom

      IIF 79
  • Karim, Abdul
    British chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Bromley Road, Beckenham, BR3 5NP, United Kingdom

      IIF 80
    • 12a, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 81
  • Karim, Abdul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 82
    • 12, Forest Road, Loughton, IG10 1DX, England

      IIF 83 IIF 84
  • Karim, Abdul
    British businessman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Upper Tooting Road, London, SW17 7TJ, England

      IIF 85
  • Karim, Abdul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Upper Tooting Road, London, SW17 7TJ, England

      IIF 86
    • 16, Mount Ephraim Road, London, SW16 1NG, England

      IIF 87 IIF 88
    • 29, Cricklade Avenue, London, SW2 3HD, England

      IIF 89
    • 74-76, Tower Bridge Road, London, SE1 4TP

      IIF 90
    • Suite 13, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 91
  • Karim, Abdul
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 92
  • Karim, Abdul
    British self employed born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137a, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 93
  • Abdulkhani, Rahim
    Iranian restaurant owner born in July 1962

    Registered addresses and corresponding companies
    • 18 The Martlet, Hove, East Sussex, BN3 6NT

      IIF 94
  • Abdulkhani, Rahim
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Eaton Gardens, Hove, East Sussex, BN3 3UA, United Kingdom

      IIF 95
  • Abdulkhani, Rahim
    British restaurant proprietor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F23 Gainsborough House 4-6, Eaton Gardens, Hove, East Sussex, BN3 3UA

      IIF 96
  • Abdulkhani, Rahim
    British restaurantor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 97
  • Karim, Abdul
    Afghan co secretary

    Registered addresses and corresponding companies
    • 297a Green Street, Upton Park, London, E13 9AR

      IIF 98
  • Karim, Abdul
    Bangladeshi company director born in May 1970

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kalshi Road, Dhaka, 1216, Bangladesh

      IIF 99
  • Karim, Abdul
    Bangladeshi company director born in May 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Karim, Abdul
    Bangladeshi company director born in July 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Kalshi Road, Dhaka, 1216, United Kingdom

      IIF 106
  • Karim, Abdul

    Registered addresses and corresponding companies
    • 108, Whitechapel Road, London, E1 1JD

      IIF 107
    • 2nd Floor 215-219, Green Street, London, Uk, E7 8LL, England

      IIF 108
child relation
Offspring entities and appointments
Active 45
  • 1
    PEGASUS PROPERTY NO.7 LTD. - 2019-12-09
    11531195 LTD - 2019-10-08
    PEGASUS PROPERTY NO.7 LTD - 2019-09-12
    *default*, 290 Moston Lane, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    500,000 EUR2023-08-24
    Officer
    2020-07-06 ~ now
    IIF 106 - director → ME
  • 2
    51 Chester Road, Watford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,981 GBP2023-03-31
    Officer
    2020-03-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    12a Forest Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    12 Forest Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    16 Mount Ephraim Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -132,271 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    25,000 EUR2022-06-23
    Officer
    2020-06-25 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    250,000 EUR2022-06-23
    Officer
    2020-06-25 ~ now
    IIF 104 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    25,000 EUR2022-06-23
    Officer
    2020-06-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    250,000 EUR2022-06-23
    Officer
    2020-06-25 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    2 Rotary Way, Banbury, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 78 - director → ME
  • 12
    12 Forest Road, Loughton, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    Unit B,1st Floor 218-220 White Chapel Road Unit B, 218-220 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 31 - director → ME
  • 14
    51 Lord House Lord Street, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 77 - director → ME
  • 15
    CHURCH ROAD RESTAURANT LIMITED - 2016-04-20
    Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,443 GBP2015-11-30
    Officer
    2015-10-05 ~ dissolved
    IIF 54 - director → ME
  • 16
    274 High Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    Flat 1 Ribbons Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,643 GBP2023-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    Unit 1 East Shopping Centre, Green Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,448 GBP2023-10-31
    Person with significant control
    2016-07-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    146 Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,094 GBP2016-12-31
    Officer
    2013-09-30 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ dissolved
    IIF 95 - director → ME
  • 21
    146 Ilford Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 62 - director → ME
  • 22
    345 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,231 GBP2024-07-31
    Officer
    2019-09-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 23
    16 Mount Ephraim Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,767 GBP2022-11-30
    Officer
    2018-11-21 ~ now
    IIF 87 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AE SURREY LIMITED - 2021-12-07
    Suite 13 95 Miles Road, Mitcham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2021-07-01 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    12 Forest Road, Loughton, England
    Corporate (2 parents)
    Officer
    2023-05-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    12 Forest Road, Loughton, Essex, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    109 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,869 GBP2020-08-31
    Officer
    2016-07-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    141 Church Road, Hove, England
    Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-09-24 ~ 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
  • 30
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ dissolved
    IIF 96 - director → ME
  • 31
    6-8 Hampden Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,300 GBP2016-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    6-8 Hampden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 33
    6-8 Hampden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 34
    134 Kings Road, Brighton, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 35
    Unit 1, East Shopping Centre, 232-233 Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 71 - Has significant influence or controlOE
  • 36
    Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 37
    313-315 Commercial Rd, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 86 - director → ME
  • 38
    Suite 2, 10 Abbey Parade, London, England
    Corporate (3 parents)
    Officer
    2023-03-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 39
    26 Corporation Road, Darlington, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,928 GBP2016-11-30
    Officer
    2008-11-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,931 GBP2017-12-31
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    7a Damgate Street, Wymondham, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 30 - director → ME
  • 42
    Suite 2, 10 Abbey Parade, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 44
    Piccadilly Business Centre, Aldow Enteprise Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-19 ~ dissolved
    IIF 105 - director → ME
  • 45
    16 Mount Ephraim Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -571 GBP2023-03-31
    Officer
    2022-03-29 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    12 Forest Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-02-18
    IIF 82 - director → ME
  • 2
    Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    250,000 EUR2023-03-24
    Officer
    2020-03-18 ~ 2020-04-21
    IIF 100 - director → ME
    Person with significant control
    2020-03-18 ~ 2021-01-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    74-76 Tower Bridge Road, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    2009-04-20 ~ 2016-03-03
    IIF 90 - director → ME
  • 4
    76 Bromley Road, Beckenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,860 GBP2021-01-31
    Officer
    2020-02-01 ~ 2022-04-01
    IIF 80 - director → ME
    Person with significant control
    2020-03-04 ~ 2022-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    128 Church Road, Hove, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,736 GBP2016-10-31
    Officer
    2015-10-14 ~ 2015-11-05
    IIF 56 - director → ME
  • 6
    Unit 1 East Shopping Centre, Green Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,448 GBP2023-10-31
    Officer
    2015-01-26 ~ 2016-01-01
    IIF 60 - director → ME
  • 7
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,397 GBP2021-03-31
    Officer
    2017-08-14 ~ 2019-10-31
    IIF 97 - director → ME
  • 8
    117 Upper Tooting Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2016-07-01
    IIF 85 - director → ME
  • 9
    1 Thornton Road, Ilford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,532 GBP2023-09-30
    Officer
    2005-04-15 ~ 2023-04-19
    IIF 98 - secretary → ME
  • 10
    137a Featherstall Road North, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    981 GBP2023-10-31
    Officer
    2020-10-20 ~ 2025-03-01
    IIF 93 - director → ME
    Person with significant control
    2020-10-20 ~ 2025-03-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    12a Forest Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,842 GBP2024-01-31
    Officer
    2015-01-08 ~ 2020-01-12
    IIF 28 - director → ME
    2023-04-19 ~ 2023-06-01
    IIF 16 - director → ME
    2020-05-01 ~ 2020-08-05
    IIF 81 - director → ME
    2020-05-07 ~ 2020-05-08
    IIF 108 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-08-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    2023-04-14 ~ 2023-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    218 Middle Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,146 GBP2022-12-31
    Officer
    2021-12-23 ~ 2023-06-01
    IIF 79 - director → ME
    Person with significant control
    2021-12-23 ~ 2023-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-12-19 ~ 2019-05-01
    IIF 75 - director → ME
  • 14
    Co/ Mohsin And Co, 48 White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-17 ~ 2024-12-14
    IIF 38 - director → ME
  • 15
    108 Whitechapel Road, London
    Corporate (6 parents)
    Equity (Company account)
    -92,188 GBP2023-12-31
    Officer
    2020-05-01 ~ 2020-06-24
    IIF 76 - director → ME
    2020-05-01 ~ 2020-06-24
    IIF 107 - secretary → ME
  • 16
    141 Church Road, Hove, England
    Corporate (1 parent)
    Officer
    2019-09-24 ~ 2019-11-01
    IIF 57 - director → ME
  • 17
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1993-10-18 ~ 2001-01-16
    IIF 94 - director → ME
  • 18
    FOBTRONICS LTD - 2021-11-08
    SUB RANG LONDON LTD - 2021-08-02
    SHADES COLLECTION LTD - 2016-08-04
    1 South Park Villas, South Park Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -51,832 GBP2023-10-31
    Officer
    2015-01-26 ~ 2015-01-26
    IIF 59 - director → ME
  • 19
    12 Forest Road, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    -113,302 GBP2023-10-31
    Officer
    2020-04-30 ~ 2023-06-07
    IIF 84 - director → ME
    2024-01-27 ~ 2024-05-01
    IIF 83 - director → ME
    Person with significant control
    2020-04-30 ~ 2023-06-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.