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

Godil, Junaid

    Related profiles found in government register
  • Godil, Junaid
    Pakistani business advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 1
  • Godil, Junaid
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, Essex, IG3 8JE, United Kingdom

      IIF 2
    • icon of address 35b, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 3 IIF 4
    • icon of address 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 5
  • Godil, Junaid
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Chadwell Heath, Romford, RM6 6LS, United Kingdom

      IIF 6
  • Godil, Junaid
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 7
  • Bano, Sara
    Pakistani accountants born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 8
  • Godil, Junaid
    Pakistani business consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 9 IIF 10
  • Godil, Junaid
    Pakistani business consutlant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 11
  • Godil, Junaid
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 22
  • Godil, Junaid
    British accountants born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Raod Chadwell Heath, Romford, RM6 6LS, England

      IIF 23
  • Godil, Junaid
    British bsiness consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 24
  • Godil, Junaid
    British business advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 25
  • Godil, Junaid
    British business consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 26
  • Godil, Junaid
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 27
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 28 IIF 29
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 30
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 31
  • Godil, Junaid
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Sussex, RM12 4BA

      IIF 32
  • Godil, Junaid
    British enterprenuer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 33
  • Godil, Junaid
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 34
  • Godil, Junaid
    British financial consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 35
  • Godil, Junaid
    British management consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Elm Park, Hornchurch, Essex, RM12 4BA, United Kingdom

      IIF 36
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 38
    • icon of address 216, High Road, Chadwell Heath, Romford, Essex, RM6 6LS

      IIF 39
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 40 IIF 41
    • icon of address 411, Whalebone Lane North, Romford, RM6 6RH, England

      IIF 42
  • Godil, Junaid
    British tax consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 43
  • Mr Junaid Godil
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, RM12 4BA, England

      IIF 44
  • Godil, Sara Junaid
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Sara Junaid
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 49
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 50
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 51
  • Godil, Sara Junaid
    British business women born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 52
  • Godil, Junaid

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 53
    • icon of address 35b, Ashgrove Road, Ilford, Essex, IG3 9XF, United Kingdom

      IIF 54 IIF 55
  • Godil, Sara Junaid

    Registered addresses and corresponding companies
    • icon of address 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 56 IIF 57
  • Mr Junaid Godil
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 76
  • Mrs Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    TAXPRENEURS LTD - 2023-09-19
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,435 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-02-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 7 Carfax Road, Hornchurch, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 5
    12 TADWORTH PARADE LTD - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,508 GBP2024-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 63 - Has significant influence or controlOE
  • 6
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 20 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2021-12-03 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 12 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2021-12-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 8
    TECHITNET LTD - 2022-12-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
  • 9
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,171 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2018-11-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VOYA SOLUTIONS LTD - 2022-04-06
    HARICHY 4 LTD - 2022-11-04
    HARICHY PROPERTIES LTD - 2022-06-09
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 69 - Has significant influence or controlOE
  • 11
    icon of address 7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 216 High Road, Chadwell Heath, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2017-03-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,633 GBP2018-03-31
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 16
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    TALENTLOG LIMITED - 2017-10-26
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 18
    GODIL MANAGEMENT COMPANY LIMITED - 2011-05-24
    GODIL TRADING CO LTD - 2011-07-06
    SSAJ DESIGN STORE LTD - 2012-02-16
    icon of address 339a Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 2 - Director → ME
  • 19
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    icon of calendar 2018-05-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 20
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,700 GBP2018-11-30
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 70 - Has significant influence or controlOE
Ceased 15
  • 1
    FOCUS FORWARD LIMITED - 2022-07-07
    icon of address Rico House, George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,556 GBP2022-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-09-20
    IIF 40 - Director → ME
  • 2
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-18
    IIF 31 - Director → ME
  • 3
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-12-31
    IIF 55 - Secretary → ME
  • 4
    DENOVO LIMITED - 2017-02-23
    EHSAS INVEST LTD - 2020-06-03
    FLYITMEDIA LTD - 2019-03-21
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,204 GBP2019-03-30
    Officer
    icon of calendar 2013-12-01 ~ 2014-02-01
    IIF 41 - Director → ME
    icon of calendar 2014-01-30 ~ 2020-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-02-01
    IIF 62 - Has significant influence or control OE
  • 5
    MAXWELL INT LTD - 2011-07-05
    icon of address 86 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2010-09-09
    IIF 4 - Director → ME
  • 6
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-01 ~ 2010-05-01
    IIF 5 - Director → ME
    icon of calendar 2011-08-25 ~ 2011-10-12
    IIF 1 - Director → ME
    icon of calendar 2010-02-05 ~ 2010-02-28
    IIF 3 - Director → ME
  • 7
    BOOKSMART ACCOUNTANTS LTD - 2013-05-23
    KWIK TECHNOLOGIES (ESSEX) LTD - 2015-06-19
    LETS GET REAL ESTATE LTD - 2015-01-08
    MMAZ MANAGEMENT CONSULTANCY LTD - 2016-08-09
    FAMZ LTD - 2015-01-20
    icon of address 411 Whalebone Lane North, Romford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-03-31
    Officer
    icon of calendar 2011-11-24 ~ 2011-12-01
    IIF 11 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-12-31
    IIF 24 - Director → ME
    icon of calendar 2015-01-05 ~ 2016-05-31
    IIF 42 - Director → ME
  • 8
    PROSPECT CAPITAL INVESTMENTS LTD - 2014-03-04
    icon of address 30 Tyndall Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -736 GBP2016-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-02-28
    IIF 22 - Director → ME
  • 9
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2019-04-01
    IIF 7 - Director → ME
    icon of calendar 2010-01-19 ~ 2012-04-16
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-04-01
    IIF 64 - Has significant influence or control OE
  • 10
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    icon of calendar 2017-12-10 ~ 2018-05-04
    IIF 51 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-10-31
    IIF 49 - Director → ME
    icon of calendar 2015-04-01 ~ 2017-11-30
    IIF 38 - Director → ME
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 9 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-03-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-05-04
    IIF 82 - Has significant influence or control OE
    icon of calendar 2016-11-21 ~ 2017-11-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    E-TAX ACCOUNTANTS LIMITED - 2014-12-08
    icon of address 7 Carfax Road, Elm Park, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2016-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-03-31
    IIF 43 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-05-01
    IIF 8 - Director → ME
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 10 - Director → ME
  • 12
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ 2021-09-20
    IIF 50 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-06-28 ~ 2021-09-20
    IIF 80 - Ownership of shares – 75% or more OE
  • 13
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-04-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SECURITY LOGISTICS INT LTD - 2015-09-07
    GRA ENTERPRISES PARTNERS LTD - 2014-03-03
    icon of address 1 Finway, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,328 GBP2020-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-03-03
    IIF 35 - Director → ME
  • 15
    JG SECURE LTD - 2017-01-26
    icon of address 27 Scholars Way, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2016-10-31
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.