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.

Jump to: Offsprings
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
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

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

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

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

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

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

      IIF 7
    • 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
    • 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
    • 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
    • Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 11
  • Mr Md Mobash Islam
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

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

      IIF 14
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 15
    • Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 16
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 17
    • Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 18
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 20
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 21
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 22
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

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

    Resident in United Kingdom

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

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

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

      IIF 26
  • Islam, Md Tofiqul
    British born in December 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, BD21 2LR, United Kingdom

      IIF 28
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 29
    • 422a, Bethnal Green Road, London, E2 0DJ, United Kingdom

      IIF 30
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 31
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

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

      IIF 32
  • Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Herbert Street, London, E13 8BE, United Kingdom

      IIF 33
  • Islam, Md Mobash
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gillman Drive, Gillman Drive, London, E15 3JS, England

      IIF 76
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

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

      IIF 77
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 78
  • Mr Md Mobash Shirul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 79
  • Mr Md Tariqul Islam
    Bangladeshi born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 80
  • Mr Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 81
  • Islam, Md Ariful
    English born in December 1987

    Resident in England

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

      IIF 82
  • Islam, Md Kamrul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 83 IIF 84
    • 422a, Bethnal Green Road, London, E2 0DJ, United Kingdom

      IIF 85
  • Islam, Md Kamrul
    Bangladeshi supplier born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, North London, London, N22 8HH, United Kingdom

      IIF 86
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

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

      IIF 87
    • 77, Green Street, London, E7 8JF, England

      IIF 88 IIF 89
    • 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 90
  • 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
    • 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 133
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

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

      IIF 134
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

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

      IIF 135
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Anne Street, London, E13 8BY, United Kingdom

      IIF 136
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

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

      IIF 137
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

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

    Resident in England

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

      IIF 139 IIF 140
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 141 IIF 142
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 143 IIF 144
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 145
  • Islam, Md Mobash Shirul
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 146
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 147
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 148
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 149
  • Islam, Md Tariqul
    Bangladeshi businessman born in November 1964

    Resident in Uae

    Registered addresses and corresponding companies
    • 46, London Avenue, Glasgow, G40 3HR, Scotland

      IIF 150
  • Islam, Md Tariqul
    Bangladeshi manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 151
    • 51 French Street, Reid Street, Glasgow, G40 4EN, Scotland

      IIF 152
  • Islam, Md Tariqul
    Bangladeshi company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 153
  • Islam, Md Ariful

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

      IIF 154
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 155
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 156 IIF 157
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 158
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 159
    • 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 160
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 161
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 162
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 163
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

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

      IIF 164
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 167
  • Islam, Md Ifthekharul

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

      IIF 168
  • Islam, Md Tofiqul

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

      IIF 169
child relation
Offspring entities and appointments 85
  • 1
    001 TIMES LTD
    14288188
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    2022-08-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    @ TECH SOFTWARE LTD
    14288047
    77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    ABIS CCTV LIMITED
    08999489
    Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 22 - Director → ME
    2014-04-16 ~ dissolved
    IIF 155 - Secretary → ME
  • 4
    ABIS GROUP UK LIMITED
    - now 11078266
    ABIS GROUP LIMITED
    - 2018-02-09 11078266
    ABIS LONDON LTD
    - 2017-12-28 11078266
    ABIS SOFTWARE LIMITED
    - 2017-12-27 11078266
    4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-11-23 ~ 2024-04-10
    IIF 82 - Director → ME
    2017-11-23 ~ 2023-07-01
    IIF 160 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2024-04-10
    IIF 2 - Has significant influence or control OE
  • 5
    ABIS TECHNOLOGY WIRRAL LIMITED
    10220427
    Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 20 - Director → ME
    2016-06-08 ~ dissolved
    IIF 161 - Secretary → ME
  • 6
    ACTIVE SOFTWARE LTD
    14400455
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 7
    ARIF & SONS PROPERTY INVESTMENTS LIMITED
    15547553
    Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 16 - Director → ME
  • 8
    B2B-UK LTD
    14400456
    Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-08
    IIF 118 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-08
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    BANIACHAL HOLDINGS LIMITED
    14904390
    Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    BEST OF BRITAIN LTD
    09673671
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-07 ~ 2015-07-23
    IIF 25 - Director → ME
  • 11
    BEST RECRUITMENT AGENCY LTD
    16379316
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    BIG GIANT LTD
    14398806
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    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
  • 13
    BS4YOU LTD
    14400359
    77 Green Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-05 ~ 2024-02-03
    IIF 90 - Director → ME
    Person with significant control
    2022-10-05 ~ 2024-02-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 14
    BUY COMPANIES LTD
    14397091
    7 Sandgate Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ 2022-11-09
    IIF 95 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-09
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    CAR-GO (CG) GROUP LTD
    15197430
    422a Unit 3, Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CARE IT SOLUTION LTD
    14400392
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    CCTV PLANET LTD
    - now 09189013
    CCTV PLANET EUROPE LIMITED
    - 2014-10-31 09189013
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 21 - Director → ME
    2014-08-28 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    CITY TAX ACCOUNTANCY LIMITED
    - now 09627617
    CITY TAX ACCOUNTANCY LTD
    - 2016-01-07 09627617
    395b Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-06-08 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    CIVIL DISORDER LTD
    09855160
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 20
    CLIENT COMMODITIES LTD
    14411184
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 21
    CLOSET CHIC LTD
    14413734
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 22
    CLOUD 7 SOFTWARE LTD
    14400380
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 23
    CLOVER BOUTIQUE LTD
    14413907
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    CORE CENTURY LTD
    14398858
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 25
    COUNTRY WIND LTD
    07650838
    Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 137 - Director → ME
  • 26
    DESIGNER CLUB LTD
    14413755
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 27
    EAST END ASSOCIATES LIMITED
    08768279
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 134 - Director → ME
    2013-11-08 ~ dissolved
    IIF 168 - Secretary → ME
  • 28
    ECOM COACHING LTD
    - now 11867309
    STERLINX LTD
    - 2021-02-16 11867309
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-07 ~ 2022-05-01
    IIF 14 - Director → ME
    2019-03-07 ~ 2022-05-01
    IIF 158 - Secretary → ME
    Person with significant control
    2019-03-07 ~ 2022-05-01
    IIF 4 - Has significant influence or control OE
  • 29
    EDUCATION FOR SKILLS LTD
    08946045
    19 Graham Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ 2014-05-19
    IIF 132 - Director → ME
  • 30
    EXPRESS BUILDING MATERIAL SUPPLIER LTD
    07811818
    196 High Road, North London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF 86 - Director → ME
  • 31
    EXPRESS TECH LTD
    14400428
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 32
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 33
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-04 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 34
    FLASH CLOUD LTD
    14400536
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 35
    FOOD24 LIMITED
    15578017
    106b Villiers Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 36
    FURNITURES ZONE LTD
    SC499249
    142 Unit 6, Crownpoint Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2016-08-01 ~ 2020-08-01
    IIF 151 - Director → ME
    2015-04-01 ~ 2015-05-10
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 37
    GLOBAL PATHWAY LTD
    14399013
    The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-21
    IIF 124 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-21
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    GLOBAL TRAIDING LTD
    10846296
    187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 39
    GLORIOUS GOODS LTD
    14411121
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 40
    GRATER SYLHET FRIENDS CLUB UK LIMITED
    17035971
    422a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 41
    GREEN STREAM TECHNOLOGY LTD
    14398810
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 123 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 42
    IAO TECH LIMITED
    15688509
    Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 18 - Director → ME
  • 43
    INSURE PRIME UK LTD
    16195975
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 27 - Director → ME
    2025-01-20 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 44
    ISLM LIMITED
    08568498
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 45
    ITOU LTD
    12793139
    Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 46
    LABS BIO TECH LTD
    12531375
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-04-29
    IIF 24 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    LAVENDER CLOSET LTD
    14413779
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    LIVE SCALE LTD
    14411166
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 49
    MACRO IT LTD
    14398681
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 50
    MAS EDUCATION GROUP LTD
    12798609 12798511
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 51
    MASS EDUCATION GROUP LTD
    12798511 12798609
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 52
    MAXED OUT TECH LTD
    14398680
    127 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-20
    IIF 115 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 53
    MERSEYSIDE FITNESS LTD
    - now 07678430
    WIRRAL ELECTRONICS LTD
    - 2018-05-01 07678430 11342826
    ABIS TECHNOLOGY LIMITED
    - 2017-12-19 07678430
    152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 54
    MII PROPERTY LTD
    16666194
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    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
  • 55
    MOORLAND ACADEMY UK LIMITED
    08508224 10274964
    8-10 Greatorex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 108 - Director → ME
  • 56
    NARSINGDI VENTURES LIMITED
    15259272
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 19 - Director → ME
  • 57
    PACIFIC FEEL LTD
    08772882
    Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 26 - Director → ME
    2013-11-13 ~ dissolved
    IIF 157 - Secretary → ME
  • 58
    PATHWAY CENTRE LTD
    14398999
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 59
    PREMIER PEAK LTD
    14398891
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 60
    PURFIE LTD
    15492677
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 61
    QCUBEUK LTD
    09558047
    140 Caulfield Road, East Ham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ 2015-07-01
    IIF 93 - Director → ME
  • 62
    QUALITY DISTRIBUTION LTD
    14411210
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 63
    RADIANT VISION LTD
    14398943
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 64
    RAY & ROY LIMITED
    10226666
    89 King Street, Maidstone, England
    Active Corporate (6 parents)
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 162 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2020-02-02 ~ 2020-02-02
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 65
    REFINED STYLE LTD
    14414737
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 66
    RS CONSULTANCY FIRM LTD
    07989450
    08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (4 parents)
    Officer
    2012-03-14 ~ 2015-06-10
    IIF 94 - Director → ME
  • 67
    RS SALES AND MRKETING LIMITED
    09213800
    Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 135 - Director → ME
  • 68
    SAFEMAX CONSULTANCY LTD
    14398835
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 69
    SCOT TUTORS LTD
    SC480556
    51 French Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 152 - Director → ME
  • 70
    SKYLINK IT LTD
    14400532
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 121 - Director → ME
    Person with significant control
    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
  • 71
    STATHEX LTD
    14413825
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 72
    STERLING REAL ESTATES GROUP LIMITED
    - now 14326314
    STERLING EVENT MANAGEMENT LIMITED
    - 2024-05-03 14326314
    395b Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 73
    STERLINX GLOBAL LTD
    12693151
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-24 ~ now
    IIF 15 - Director → ME
    2022-03-14 ~ 2023-06-05
    IIF 159 - Secretary → ME
    Person with significant control
    2022-03-14 ~ 2023-06-05
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm 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 OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 74
    TECH-EXPRESS WORLD LTD
    09265386
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 75
    THE WILD LADER LIMITED
    16407768
    13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 149 - Director → ME
  • 76
    TIECON LTD
    14400559
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 77
    TONG WALA LIMITED
    14307662
    48 Devonshire Street West, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-08-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 78
    TRADE AND SMILE LTD
    10846478
    141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2018-10-12
    IIF 112 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-02-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 79
    TRADE AND SMILE UK LTD
    12252004
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ 2020-02-02
    IIF 109 - Director → ME
    2020-02-02 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-10-09 ~ 2020-02-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 80
    TTS SOFTWARE LTD
    10715682 09968998
    5 Marlborough Road, Gillingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 133 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 164 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-02-02 ~ 2020-02-02
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
  • 81
    UK STREET FOOD LIMITED
    12821832
    13 Cheshunt Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 82
    UKBD MARKETING SOLUTION LTD
    09196779
    279 Katherine Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ 2015-06-11
    IIF 92 - Director → ME
  • 83
    UKSTARZ LTD
    10399960
    187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2018-02-15
    IIF 91 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-02-15
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
  • 84
    WIRRAL ELECTRONICS LIMITED
    11342826 07678430
    Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 23 - Director → ME
    2018-05-02 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 85
    YT ZONE LTD
    - now 11908546
    YT FASHIONS LTD
    - 2020-04-09 11908546
    253 Furtherwick Road, Canvey Island, England
    Active Corporate (2 parents)
    Person with significant control
    2019-03-27 ~ now
    IIF 33 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.