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 Shamim Ahmed

    Related profiles found in government register
  • Mr Shamim Ahmed
    Bangladeshi born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 1
    • icon of address 5, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 2 IIF 3
    • icon of address 51, Piccadilly Street, Haslingden, Rossendale, BB4 5LU, England

      IIF 4
  • Mr Shamim Ahmed
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, High Street, Crawley, RH10 1BA, England

      IIF 5
  • Mr Shamim Ahmed
    Bangladeshi born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Portway, Ground Floor Front Flat, London, E15 3QJ, England

      IIF 6
  • Mr Shamim Ahmed
    Bangladeshi born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-6, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 7
  • Mr Md Shamim Ahmed
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 8
  • Mr Shamim Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Merton High Street, London, SW19 1DH, United Kingdom

      IIF 9
    • icon of address 121/121a, Green Lane, Surrey, SM4 6SE, United Kingdom

      IIF 10
  • Mr Shamim Ahmed
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Shamim Ahmed
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 13
  • Mr Shamim Ahmed
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 14
  • Mr Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 19
  • Mr Shamim Ahmed
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Townsend Road, Southall, UB1 1HD, England

      IIF 20
  • Mr Shamim Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shamim
    Bangladeshi business person born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 24
  • Ahmed, Shamim
    Bangladeshi company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 25
  • Ahmed, Shamim
    Bangladeshi director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 26
    • icon of address 51, Piccadilly Street, Haslingden, Rossendale, BB4 5LU, England

      IIF 27
  • Md. Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Md Shamim Ahmed
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 29
  • Mr Shamim Ahmed
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ashley House, Beaconsfield Road, Farnham Common, Beaconsfield Road, Farnham Common, Slough, SL2 3PQ, England

      IIF 30
  • Mr Shamim Ahmed
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, High Street North, London, E12 6TJ, England

      IIF 31
    • icon of address Unit 7 Ground Floor, 17-18 Vine Court, London, E1 1JH, England

      IIF 32
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 33
  • Ahmed, Shamim
    Bangladeshi business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, High Street, Crawley, RH10 1BA, England

      IIF 34
  • Shamim Ahmed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rancliffe Road, London, E6 3HN, England

      IIF 35
  • Ahmed, Shamim
    Bangladeshi director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Portway, Ground Floor Front Flat, London, E15 3QJ, England

      IIF 36
    • icon of address 21, St. Anns Road, Dymchurch, Romney Marsh, TN29 0PH, England

      IIF 37
  • Mr Shamim Ahmed
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 38
  • Ahmed, Shamim
    Bangladeshi company director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-6, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 39
  • Ahmed, Md Shamim
    Bangladeshi director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 40
  • Ahmed, Shamim
    British business manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121/121a, Green Lane, Morden, Surrey, SM4 6SE, United Kingdom

      IIF 41
  • Ahmed, Shamim
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Green Lane, Morden, SM4 6SE, England

      IIF 42
  • Ahmed, Shamim
    British restaurateur born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Merton High Street, London, SW19 1DH, United Kingdom

      IIF 43
  • Ahmed, Shamim
    Bangladeshi graphic designer born in January 1997

    Resident in Bangladesh

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

      IIF 44
  • Ahmed, Shamim
    Bangladeshi teacher born in January 1997

    Resident in Bangladesh

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

      IIF 45
  • Mr Shamim Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Ahmed, Shamim
    Bangladeshi freelancer born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 47
  • Ahmed, Shamim
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 48
  • Ahmed, Shamim
    Bangladeshi businessman born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 49 IIF 50 IIF 51
  • Ahmed, Shamim
    Bangladeshi web developer born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 52
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 53
    • icon of address 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 54
    • icon of address First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 55
  • Mr Shamim Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 575, Commercial Road, London, Greater London, E1 0HJ, England

      IIF 56
  • Mr Shamim Ahmed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 596, 2nd Floor, Kingsland Road, London, E8 4AH

      IIF 57
    • icon of address 596 Kingsland Road, Hackney, London, E8 4AH, United Kingdom

      IIF 58
    • icon of address 45, Clare Road, Staines-upon-thames, TW19 7QQ, United Kingdom

      IIF 59
    • icon of address 45, Clare Road, Stanwell, Staines-upon-thames, TW19 7QQ, England

      IIF 60
  • Mr Shamim Ahmed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 61
    • icon of address 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 62
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Ahmed, Md Shamim
    Bangladeshi director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 64
  • Ahmed, Shamim
    British business person born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 65
  • Ahmed, Shamim
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Townsend Road, Southall, UB1 1HD, England

      IIF 66
  • Ahmed, Shamim
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rancliffe Road, London, E6 3HN, England

      IIF 67
  • Ahmed, Shamim
    British lecturer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shamim Ahmed
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memories Of India, 6 Ashley House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 71
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Selby Street, London, E1 5BX, England

      IIF 72
  • Ahmed, Shamim
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, High Street North, London, E12 6TJ, England

      IIF 73
    • icon of address 905, Romford Road, London, E12 5JT, England

      IIF 74
    • icon of address Unit 7 Ground Floor, 17-18 Vine Court, London, E1 1JH, England

      IIF 75
  • Ahmed, Shamim
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 76
  • Mr Shamim Ahmed
    British born in October 2001

    Resident in United Kingdom

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

      IIF 77
  • Ahmed, Md. Shamim
    Bangladeshi digital marketing born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Ahmed, Shamim
    Italian director and company secretary born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lipton, First Floor, 20 High Street, London, E15 2PP, United Kingdom

      IIF 79
  • Ahmed, Shamim
    British business man born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Inkerman Street, St Thomas, Swansea, SA1 8BU, United Kingdom

      IIF 80
  • Ahmed, Shamim
    British business men born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Inkerman Street, St Thomas, Swansea, SA1 8BU, United Kingdom

      IIF 81
  • Ahmed, Shamim
    British businessman born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 82
    • icon of address 40 Inkerman Street, St. Thomas, Swansea, SA1 8BU, Wales

      IIF 83 IIF 84
  • Ahmed, Shamim
    Bangladeshi director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 85
  • Ahmed, Shamim
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Ahmed, Shamim
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 87
  • Ahmed, Shamim
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 88
    • icon of address 15, Bowsprit Point, West Farry Road, London, E14 8NT, England

      IIF 89
    • icon of address Flat-1, 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 90
  • Ahmed, Shamim
    British services provider born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, (first Floor), Whitechapel Road, London, London, E1 1DB, United Kingdom

      IIF 91
  • Ahmed, Shamim
    British storekeeper born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 575, Commercial Road, London, Greater London, E1 0HJ, England

      IIF 92
  • Ahmed, Shamim
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Selby Street, London, E1 5BX, England

      IIF 93
  • Ahmed, Shamim
    British businessman born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 937-a, Romford Road, London, London, E12 5JR, United Kingdom

      IIF 94
  • Ahmed, Shamim
    British claims manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64d, Selwyn Road, London, E13 0PY

      IIF 95
  • Ahmed, Shamim
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64d, Selwyn Road, London, E13 0PY

      IIF 96
    • icon of address 64d, Selwyn Road, London, E13 0PY, United Kingdom

      IIF 97
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 98
  • Ahmed, Shamim
    British consultant born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 99
    • icon of address 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 100
  • Ahmed, Shamim
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Ahmed, Shamim
    British business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memories Of India, 6 Ashley House, The Broadway, Farnham Common, Slough, Berkshire, SL2 3PQ, United Kingdom

      IIF 102
  • Ahmed, Shamim
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 103
  • Ahmed, Shamim
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 596, 2nd Floor, Kingsland Road, London, E8 4AH

      IIF 104
    • icon of address 596, Kingsland Road, Hackney, London, E8 4AH, England

      IIF 105
    • icon of address 596 Kingsland Road, Hackney, London, London, E8 4AH, United Kingdom

      IIF 106
    • icon of address 596, Kingsland Road, London, E8 4AH, England

      IIF 107
    • icon of address 45, Clare Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7QQ, United Kingdom

      IIF 108
  • Ahmed, Shamim
    British chat closer born in October 2001

    Resident in United Kingdom

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

      IIF 109
  • Ahmed, Shamin
    British businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossroads, Church Road, Wilstead, Bedford, MK45 3HJ

      IIF 110
  • Ahmed, Shamin
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ashley House, The Broadway, Beaconsfield Road Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 111
  • Ahmed, Md. Shamim

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Ahmed, Shamim

    Registered addresses and corresponding companies
    • icon of address Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 113 IIF 114 IIF 115
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 117 IIF 118
    • icon of address 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 119
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • icon of address House 155, Kazipara, Chatmohor, Pabna, 6630, Bangladesh

      IIF 121
    • icon of address Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 122
    • icon of address Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 123
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed

    Registered addresses and corresponding companies
    • icon of address Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 124
  • Ahmed Mohamed Montaser Mohamed Ahmed Soliman
    Egyptian born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 125
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed
    Egyptian entrepreneur born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 126
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 2 Rancliffe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 132c Franklands Village, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 132c Franklands Village, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    AL MAKNOON HAJJ & UMRAH LTD - 2019-09-09
    icon of address Unit 7 Ground Floor, 17-18 Vine Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,921 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 71 Townsend Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 596 2nd Floor, Kingsland Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2020-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-12-03 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 95 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,975 GBP2023-06-15
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address 5 Cradlehall Court, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    NEW ROMNEY LEISURE LIMITED - 2012-03-28
    CONSILIUM - JK LIMITED - 2012-01-31
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 98 - Director → ME
  • 13
    icon of address 54 Merton High Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2022-05-17 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address 46d Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 188 Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 34 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of address 441 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    icon of address 74 Portway, Ground Floor Front Flat, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2021-10-04 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 59 Sandgate High Street, Sandgate, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address 234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 121 - Secretary → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 86 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    icon of address First Floor, 245, Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-07-18 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address Memories Of India, 6 Ashley House The Broadway, Farnham Common, Slough, Berkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    710 GBP2020-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2021-04-15 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 31
    icon of address 905 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,391 GBP2021-07-31
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 74 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,409 GBP2016-04-30
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 89 - Director → ME
  • 34
    icon of address 245 (first Floor), Whitechapel Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 91 - Director → ME
  • 35
    icon of address 304 Balboa Court Aston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2022-07-20 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 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
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2022-10-04 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 37
    icon of address 596 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,442 GBP2024-08-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 38
    icon of address 596 Kingsland Road, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    515 GBP2024-05-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 105 - Director → ME
  • 39
    icon of address 5 Cradlehall Court, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 40
    icon of address 7 Ashley House The Broadway, Beaconsfield Road Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 111 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,732 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 42
    icon of address 596 Kingsland Road Hackney, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 5-6 Cradlehall Court, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 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
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 46
    icon of address 45 Clare Road, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Lipton First Floor, 20 High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 79 - Director → ME
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 49
    icon of address 1 Paddock Close, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -492 GBP2024-01-31
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 50
    icon of address Suite 14a 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 82 - Director → ME
  • 51
    icon of address Ibiss & Co Limited, Suite 14a , Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 80 - Director → ME
  • 52
    icon of address Ibiss & Co Limited, Suite 14a , Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 81 - Director → ME
  • 53
    icon of address 7 Ashley House, Beaconsfield Road, Farnham Common Beaconsfield Road, Farnham Common, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CONSILIUM IMMIGRATION SERVICES LIMITED - 2011-02-15
    icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-02-14
    IIF 97 - Director → ME
  • 2
    DADA (LONDON) LIMITED - 2014-07-29
    icon of address 20 High Street, Lydd, Romney Marsh, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2015-04-30
    Officer
    icon of calendar 2012-02-14 ~ 2012-09-02
    IIF 85 - Director → ME
  • 3
    icon of address 41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2024-05-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-05-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-31
    IIF 90 - Director → ME
  • 5
    icon of address C/o Silverstone & Co 304 Mayfair Point, 34 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2017-01-26
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2021-09-28
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Consilium House 20 High Street, Lydd, Romney Marsh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-04-04
    IIF 37 - Director → ME
  • 7
    icon of address 595a High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2012-03-21
    IIF 94 - Director → ME
  • 8
    icon of address Bow Business Centre - 153/159 Bow Road, Bow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-02-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-05
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address 575 Commercial Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,951 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2023-07-18
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2023-07-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    icon of address East Suite 2nd Floor, 255-259 Commercial Rd, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,845 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2015-03-02
    IIF 96 - Director → ME
  • 11
    icon of address 121 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,049 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ 2020-06-07
    IIF 42 - Director → ME
  • 12
    icon of address 245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-11-01
    IIF 76 - Director → ME
    icon of calendar 2017-10-13 ~ 2020-03-02
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-03-02
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-09 ~ 2021-11-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    SQ FOOD SERVICE LIMITED - 2023-02-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 103 - Director → ME
  • 14
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-12-07
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.