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

Mohamed, Buraan Abdi

    Related profiles found in government register
  • Mohamed, Buraan Abdi
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 598, High Road, London, N17 9TA, England

      IIF 1
  • Mohamed, Burhaan Abdi
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Lordship Lane, London, N22 5DE, United Kingdom

      IIF 2
  • Mohamed, Abdelkhalig
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Ladbroke Grove, London, W11 1PG

      IIF 3
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 4 IIF 5
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 6
  • Mohamed, Burhaan Abdi
    British driver born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 450, Ilford Lane, Ilford, IG1 2NF, England

      IIF 7
  • Mr Mohamed Farah Abdi
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 8
  • Farah, Nora Sada
    British psychologist born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 9
  • Mr Burhaan Abdi Mohamed
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Lordship Lane, London, N22 5DE, United Kingdom

      IIF 10
  • Mr Mohamed Abdi
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 11
  • Abdi, Mohamed
    British management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 12
  • Farah, Mohamed
    British businessman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 97 Western Road, London, UB2 5HN, England

      IIF 13
  • Abdi, Mohamed Farah
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 14
  • Mohamed, Burhaan Abdi
    Somali managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 15
  • Mohamed, Zaynab Abdi
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 16 IIF 17
  • Mohamed, Zaynab Abdi
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 18
  • Mohamed, Zaynab Abdi
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 19
  • Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 20
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 21
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 22
  • Mohamed, Abdelkhalig
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 23
  • Mohamed, Abdelkhalig
    United Kingdom director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, TW4 6JQ, England

      IIF 24
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 25
  • Abdi, Mohamed
    Netherland director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, High Road, Tottenham, E17 6DS, United Kingdom

      IIF 26
  • Farah, Nora Sada
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 27
  • Mr Burhaan Abdi Mohamed
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 450, Ilford Lane, Ilford, IG1 2NF, England

      IIF 28
    • 551, High Road, London, N17 6SB, England

      IIF 29
  • Abdelkhalig Osman Widaa, Mohamed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 703, Great West Road, Isleworth, London, TW7 4PS, United Kingdom

      IIF 30
  • Mohamed, Abdelkhalig

    Registered addresses and corresponding companies
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 31
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 32
  • Farah, Mohamed Abdulkadir
    British businessman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lea Road, Southall, Middlesex, UB2 5QA, England

      IIF 33
  • Farah, Mohamed Abdulkadir
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 34 IIF 35
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR

      IIF 36 IIF 37
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 38
  • Mr Mohamed Abdi
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road, London, N17 6SB, England

      IIF 39
    • 569-571, High Road, London, Tottenham, N17 6SB

      IIF 40
    • 571, High Road, London, N17 6SB, England

      IIF 41
  • Abdi, Mohamed
    English business development director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 42
  • Abdi, Mohamed Farah
    British Somalian operational director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 226-228, High Street, London, NW10 4TD, England

      IIF 43
  • Mr Burhaan Abdi Mohamed
    Somali born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 44
  • Widaa Mohamed, Abdelkhalig Osman
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 45
  • Abdi, Mohamed
    Dutch businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 523, High Road, London, N17 6SB, England

      IIF 46
  • Abdi, Mohamed
    Dutch director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road, London, N17 6SB, England

      IIF 47
    • 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 48
    • 569-571, High Road, Tottenham, London, N17 6SB, United Kingdom

      IIF 49 IIF 50
  • Ms Zaynab Abdi Mohamed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 51
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 52
    • Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 53
  • Farah, Nora Sada Abdi Mohammed

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 54
  • Farah, Nora Sada Abdi Mohammed
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 55
    • Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 56
  • Farah, Nora Sada Abdi Mohammed
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 57
  • Farah, Abdi Mohamed

    Registered addresses and corresponding companies
    • Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 58
  • Farah, Nora Sada Abdi Mohammed
    British operational director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 59
  • Mr Mohamed Abdulkadir Farah
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 60 IIF 61
  • Mr Abdi Mohamed Farah
    Somali born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 62
    • 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 63
  • Abdi, Mohamed
    Other

    Registered addresses and corresponding companies
    • 571, High Road, Tottenham, Tottenham, London, Haringey, N17 6SB, United Kingdom

      IIF 64
  • Farah, Abdi Mohamed
    Somali businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 65
    • Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 66
  • Farah, Abdi Mohamed
    Somali company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inverness Road, London, N18 2EE, England

      IIF 67
    • 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 68
    • Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 69
  • Farah, Nora Sada

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 70
  • Abdi, Mohamed

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 71
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 72
    • 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 73
  • Mr Abdelkhalig Osman Widaa Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 74
  • Ms Nora Sada Abdi Mohammed Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 75
    • 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 76
    • Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 51 - Has significant influence or controlOE
  • 2
    4 Greyhound Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 3
    25 Featherstone Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-03 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-04-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    BLUE SHEILDS LIMITED - 2015-11-04
    20 Crown Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 16 - director → ME
  • 5
    MAJOS RESTAURANT LTD - 2024-10-07
    565 High Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    4 Greyhound Road, London, England
    Corporate (2 parents)
    Officer
    2022-12-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    4 Greyhound Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,198 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    14 Alexandria Road, London
    Corporate (2 parents)
    Equity (Company account)
    -72,608 GBP2023-09-30
    Officer
    2011-09-26 ~ now
    IIF 6 - director → ME
    2011-09-26 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    14 Alexandria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    14 Alexandria Road West Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 12 - director → ME
    2017-08-24 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    2 Industrious Cottages, The Common, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    14 Alexandria Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2019-09-06 ~ dissolved
    IIF 65 - director → ME
  • 13
    14 Alexandria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    14 Alexandria Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 24 - director → ME
  • 15
    14 Alexandria Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    14 Alexandria Road, London
    Corporate (1 parent)
    Equity (Company account)
    -22,542 GBP2024-03-31
    Officer
    2013-03-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    311 Pentax House, South Hill Avenue, South Harrow, Harrow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 9 - director → ME
    2021-06-18 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    569-571 High Road, London, Tottenham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,874 GBP2017-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 48 - director → ME
    2014-02-28 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    571 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,235 GBP2023-05-31
    Officer
    2016-06-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    523 High Road, Tottenham, London, Uk
    Dissolved corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 26 - director → ME
  • 21
    4 Greyhound Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Flat 192, Wandle Court Emlyn Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 23
    Unit 10 97 Western Road, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -745 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 64 - secretary → ME
  • 25
    569-571 High Road, Tottenham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -107,774 GBP2024-04-30
    Officer
    2020-08-01 ~ now
    IIF 50 - director → ME
  • 26
    Unit 10, 97 Western Road, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 33 - director → ME
  • 27
    226-228 High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 43 - director → ME
  • 28
    14 Alexandria Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 52 - Has significant influence or controlOE
  • 29
    25 Cabot Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-12-21
    IIF 42 - director → ME
    2020-03-04 ~ 2020-12-18
    IIF 59 - director → ME
    2020-03-04 ~ 2020-12-21
    IIF 71 - secretary → ME
    2020-03-04 ~ 2020-12-18
    IIF 54 - secretary → ME
  • 2
    Winchester House, 259-269 Old Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-20 ~ 2010-10-01
    IIF 3 - director → ME
  • 3
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD - 2020-07-03
    BLUE FLAG SERVICES LTD - 2020-04-22
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD - 2018-08-23
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2019-03-31
    Officer
    2018-08-31 ~ 2020-10-25
    IIF 66 - director → ME
    Person with significant control
    2018-06-04 ~ 2020-10-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    14 Alexandria Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-16 ~ 2019-09-06
    IIF 5 - director → ME
    Person with significant control
    2017-08-16 ~ 2019-09-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    QATAR EXHIBITIONS LIMITED - 2011-06-21
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2012-05-01
    IIF 30 - director → ME
  • 6
    598 High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ 2019-07-01
    IIF 1 - director → ME
  • 7
    551 High Road, London, England
    Corporate (1 parent)
    Person with significant control
    2023-07-21 ~ 2023-08-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    236 Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -43,245 GBP2021-09-30
    Officer
    2019-09-30 ~ 2021-06-30
    IIF 7 - director → ME
    Person with significant control
    2019-09-30 ~ 2021-06-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    236 Fore Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,078 GBP2022-04-30
    Officer
    2018-04-25 ~ 2021-05-26
    IIF 2 - director → ME
    Person with significant control
    2018-04-25 ~ 2021-05-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    569-571 High Road, Tottenham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -107,774 GBP2024-04-30
    Officer
    2017-04-05 ~ 2018-06-21
    IIF 49 - director → ME
  • 11
    1 Inverness Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,523 GBP2022-12-31
    Officer
    2022-12-08 ~ 2023-05-10
    IIF 67 - director → ME
  • 12
    Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ 2022-03-17
    IIF 14 - director → ME
    Person with significant control
    2022-01-13 ~ 2022-03-17
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    Unit 10 97 Western Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2023-10-31
    Officer
    2013-06-12 ~ 2021-04-01
    IIF 13 - director → ME
  • 14
    Unit 7-8 R/0 97 Western Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -6,762 GBP2024-03-31
    Officer
    2024-05-01 ~ 2024-06-24
    IIF 69 - director → ME
    2024-06-24 ~ 2024-12-18
    IIF 58 - secretary → ME
© 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.