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

Mr Md Ariful Islam

    Related profiles found in government register
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 3
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 4
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 5
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 6
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 8
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 9
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 10
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 11
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 12
    • icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 13
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 14
    • icon of address Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 15
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 17
  • Islam, Md Ariful
    British co-founder and ceo born in December 1987

    Resident in United Kingdom

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

      IIF 18
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 19
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 20
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 21
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

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

      IIF 24
  • Islam, Md Tofiqul
    British born in December 1987

    Resident in United Kingdom

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

      IIF 25
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 26
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

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

      IIF 27
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

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

      IIF 68
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 69
  • Islam, Md Ariful
    English business born in December 1987

    Resident in England

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

      IIF 70
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Green Street, London, E7 8JF, England

      IIF 71 IIF 72
    • icon of address 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 73
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 116
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 117
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

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

      IIF 118
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

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

      IIF 119
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

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

      IIF 120
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 121
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 122 IIF 123
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 124 IIF 125
    • icon of address 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 126 IIF 127
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 128
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 129
    • icon of address 13, Cheshunt Road, London, E7 8JD, England

      IIF 130
  • Islam, Md Ariful

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

      IIF 131
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 132
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 133 IIF 134
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 135
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 136
    • icon of address 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 137
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 138
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 139
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

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

      IIF 140
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 141
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul

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

      IIF 144
  • Islam, Md Tofiqul

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

      IIF 145
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199,414 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 132 - Secretary → ME
  • 4
    icon of address Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 138 - Secretary → ME
  • 5
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    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
  • 14
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 120 - Director → ME
  • 18
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 144 - Secretary → ME
  • 20
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    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
  • 21
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 106b Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,910 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    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
  • 25
    icon of address 187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 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
    icon of address Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    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
  • 34
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 36
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    WIRRAL ELECTRONICS LTD - 2018-05-01
    icon of address 152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,663 GBP2017-03-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 37
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 38
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 91 - Director → ME
  • 39
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,476 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 16 - Director → ME
  • 40
    icon of address Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 134 - Secretary → ME
  • 41
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 42
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 119 - Director → ME
  • 47
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 110 - Director → ME
  • 48
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 12 - Director → ME
  • 50
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 51
    icon of address 13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 130 - Director → ME
  • 52
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 54
    icon of address Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    ABIS GROUP LIMITED - 2018-02-09
    icon of address 4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -52,370 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 70 - Director → ME
    icon of calendar 2017-11-23 ~ 2023-07-01
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-23
    IIF 23 - Director → ME
  • 5
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    STERLINX LTD - 2021-02-16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 18 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address 19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-19
    IIF 115 - Director → ME
  • 10
    icon of address The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2020-04-29
    IIF 22 - Director → ME
  • 13
    icon of address 127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    icon of address 140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-01
    IIF 76 - Director → ME
  • 15
    icon of address 89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 117 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 125 - Right to appoint or remove directors as a member of a firm OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,391 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-06-10
    IIF 77 - Director → ME
  • 17
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 18
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    icon of address 141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-02-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 21
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    icon of address 5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 116 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 124 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 23
    icon of address 279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250,703 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2015-06-11
    IIF 75 - Director → ME
  • 24
    icon of address 187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE

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.