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

Rawal, Krishna Kumar

    Related profiles found in government register
  • Rawal, Krishna Kumar
    British accountant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 1
  • Rawal, Krishna Kumar
    British accountant & auditor born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chestnut Grove, Wembley, HA0 2LX, England

      IIF 2
  • Rawal, Krishna Kumar
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a High Street, Wanstead, London, E11 2RJ

      IIF 3
    • icon of address 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 4
  • Rawal, Krishna Kumar
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Rawal, Krishna Kumar
    born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 55
    • icon of address 6, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH

      IIF 56
  • Mr Krishna Rawal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, College Road, Harrow, HA1 1BQ, England

      IIF 57
  • Mr Krishna Kumar Rawal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a High St Wanstead, London, E11 2RJ

      IIF 58
    • icon of address Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 59
    • icon of address Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 60
    • icon of address 74, A High Street, Wanstead, London, E11 2RJ

      IIF 61
    • icon of address 74, A High Street, Wanstead, London, England, E11 2RJ

      IIF 62
    • icon of address 74a, High Street, Wanstead, London, E11 2RJ

      IIF 63 IIF 64 IIF 65
    • icon of address 74a, High Street Wanstead, London, E11 2RJ, England

      IIF 70 IIF 71 IIF 72
    • icon of address 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 76 IIF 77
    • icon of address Ashford Associates Accountants, 74a High Street, London, E11 2RJ

      IIF 78
    • icon of address 6, Charterhouse Avenue, Wembley, HA0 3DH, England

      IIF 79 IIF 80
    • icon of address 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, England

      IIF 81
    • icon of address 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 82
  • Rawal, Krishna Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 83
  • Rawal, Krishna Kumar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 84
  • Rawal, Krishna Kumar
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawal, Krishna Kumar
    British directoe born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 112
  • Rawal, Krishna Kumar
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Krishna Kumar Rawal
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 125
    • icon of address 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 126 IIF 127
    • icon of address 74a High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 128
    • icon of address 74a High Street, Wanstead, E11 2RJ, United Kingdom

      IIF 129 IIF 130
    • icon of address 6 Charterhouse Avenue, Wembley, HA0 3DH, United Kingdom

      IIF 131
    • icon of address 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 132
  • Mr Krishna Kumar Rawal
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, England

      IIF 133
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,848 GBP2021-03-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Ashford Associates Accountants, 74a High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    ASHFORD CONSULTANCY LIMITED - 2009-06-11
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 74 A High Street, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 81
  • 1
    icon of address C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 108 - Director → ME
  • 2
    R.S.J DEVELOPMENTS (UK) LIMITED - 2015-12-10
    ANNIE'S LIMITED - 2006-05-31
    icon of address 64 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,367 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2014-04-04
    IIF 40 - Director → ME
  • 3
    ROMAUNT ROSES LTD - 2023-12-18
    MYSTIQUE HORTICULTURAL LTD - 2021-12-14
    MYSTIQUE HORTICULTARAL LTD - 2021-12-10
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-07-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-12-13
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 4
    ROXON COMMERCIAL SUPPLIES LIMITED - 2006-05-19
    PLASTERING CONSULTANCY LIMITED - 2005-09-26
    icon of address 74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    252,143 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2005-10-03
    IIF 48 - Director → ME
  • 5
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF 109 - Director → ME
  • 6
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2023-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2023-05-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 7
    THINK UK FORUM LTD - 2013-01-17
    icon of address 74 A High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,587 GBP2018-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2013-01-01
    IIF 36 - Director → ME
  • 8
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-17
    IIF 111 - Director → ME
  • 9
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,629 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ 2009-09-23
    IIF 107 - Director → ME
  • 10
    ASHFORD VYAS LIMITED - 2022-11-15
    icon of address 74a High Street, Wanstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,497 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2021-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2021-10-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 11
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    277 GBP2016-11-30
    Officer
    icon of calendar 2009-10-12 ~ 2009-10-12
    IIF 93 - Director → ME
  • 12
    icon of address 74a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-06-01 ~ 2023-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2023-05-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control OE
  • 13
    CUNNINGHAM CONSULTANTS LIMITED - 2011-10-25
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,725 GBP2016-02-28
    Officer
    icon of calendar 2009-01-01 ~ 2009-10-01
    IIF 118 - Director → ME
  • 14
    icon of address 74a High Street, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ 2021-12-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-17
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 15
    CJ DIGITAL LIMITED - 2008-07-23
    icon of address 74a High Street Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    -48,663 GBP2024-08-31
    Officer
    icon of calendar 2008-03-01 ~ 2008-04-05
    IIF 115 - Director → ME
  • 16
    T-BRO LIMITED - 2007-05-30
    icon of address Flat 5 126 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,821 GBP2024-08-31
    Officer
    icon of calendar 2006-08-01 ~ 2006-09-01
    IIF 51 - Director → ME
  • 17
    JW & PRIYA LIMITED - 2010-12-06
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2010-04-01
    IIF 114 - Director → ME
    icon of calendar 2009-09-15 ~ 2009-09-15
    IIF 95 - Director → ME
  • 18
    AB FASHION FITNESS LIMITED - 2018-09-24
    BRAZILIAN CLEANING SERVICES LIMITED - 2016-04-19
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    183 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-04
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 19
    @UL&PR@IKSHA LTD - 2020-01-17
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 16 - Director → ME
  • 20
    EASTEND (EU) INVESTMENT LTD - 2019-05-14
    EASTEND PROPERTIES LTD - 2010-07-09
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-09-01 ~ 2013-09-01
    IIF 25 - Director → ME
    icon of calendar 2010-01-14 ~ 2010-01-14
    IIF 87 - Director → ME
  • 21
    MCA TECHNOLOGY LTD - 2004-11-23
    icon of address 2nd Floor, 39 Ludgate Hill, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,747 GBP2023-10-31
    Officer
    icon of calendar 2004-11-17 ~ 2023-07-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-19
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    EURO ACCOUNTANTS (ANDERTONS) LTD - 2017-03-27
    icon of address 2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,251 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-09
    IIF 7 - Director → ME
    icon of calendar 2013-09-26 ~ 2019-09-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 23
    icon of address Ashford House, 100 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    51,404 GBP2023-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2023-05-26
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2023-05-26
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 24
    EUROACRE ENTERPRISES LTD - 2000-05-09
    icon of address Russell Bedford House, City Forum 250 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-09-01
    IIF 42 - Director → ME
  • 25
    CRIMSON PAY LIMITED - 2021-04-30
    JACK BRADLEY (PLAYMAKER) LTD - 2018-11-22
    icon of address 21 Chapel Road, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,034 GBP2024-03-31
    Officer
    icon of calendar 2018-05-23 ~ 2020-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2020-06-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    TECHNO SOURCE LTD - 2019-01-10
    icon of address 43 Essex Close, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-05-31
    Officer
    icon of calendar 2013-03-01 ~ 2017-06-01
    IIF 18 - Director → ME
    icon of calendar 2010-05-24 ~ 2010-05-24
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-06-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 27
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-12-01 ~ 2021-06-01
    IIF 14 - Director → ME
    icon of calendar 2008-11-28 ~ 2008-11-28
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-06-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    icon of address 74a High Street Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2023-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2023-05-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 29
    icon of address 2nd Floor, 39 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-09-15
    IIF 112 - Director → ME
  • 30
    icon of address 19 Wesley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-17
    IIF 85 - Director → ME
  • 31
    icon of address York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-02-23
    IIF 35 - Director → ME
  • 32
    icon of address Flat 13, Benson Court, Harston Drive, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-17
    IIF 110 - Director → ME
  • 33
    REKS LEISURE LTD - 2023-08-10
    REKS HADLEY OAK LTD - 2010-08-12
    icon of address 2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-02-20 ~ 2009-02-20
    IIF 100 - Director → ME
  • 34
    LAXMI FOODS LTD - 2012-07-03
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    135,721 GBP2024-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2012-03-07
    IIF 26 - Director → ME
    icon of calendar 2010-03-06 ~ 2010-03-06
    IIF 90 - Director → ME
  • 35
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-16 ~ 2010-01-16
    IIF 88 - Director → ME
  • 36
    icon of address Flat 1 Great Western Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2009-07-28
    IIF 101 - Director → ME
  • 37
    LYNX FINANCE SERVICES LIMITED - 2018-05-30
    LONDON HOUSE (UK) LIMITED - 2015-04-16
    GLOBAL WOOD (UK) LIMITED - 2007-12-28
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,112 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2017-04-04
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 38
    icon of address Tms House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2006-08-22
    IIF 49 - Director → ME
  • 39
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ 2009-08-19
    IIF 106 - Director → ME
  • 40
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2017-11-30
    Officer
    icon of calendar 2009-11-20 ~ 2009-11-20
    IIF 94 - Director → ME
  • 41
    ASHFORD CONSULTANCY LIMITED - 2009-06-11
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2009-06-01
    IIF 52 - Director → ME
  • 42
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 99 - Director → ME
  • 43
    REGENTS REGISTRARS LIMITED - 2021-05-05
    icon of address 74a High Street Wanstead, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    30,038 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2020-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-06-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 44
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2012-10-01
    IIF 17 - Director → ME
  • 45
    ESSAR EXPORTS AND IMPORTS LIMITED - 2020-01-24
    icon of address 74a High Street Wanstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2018-05-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2018-05-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 46
    ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED - 2019-01-10
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    886 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2018-04-01
    IIF 123 - Director → ME
    icon of calendar 2005-08-01 ~ 2018-04-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-04-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 47
    LONDON PLASTER & SCREED LTD. - 2009-02-13
    PRIAM4MOBILES LIMITED - 2008-08-19
    icon of address 311 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-08-12
    IIF 122 - Director → ME
  • 48
    icon of address 74a High Street, Wanstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    976,750 GBP2024-03-31
    Officer
    icon of calendar 2008-11-19 ~ 2008-11-19
    IIF 96 - Director → ME
  • 49
    icon of address 23 Ripon Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2023-05-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2023-05-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 50
    NETTSOURCE INTERNATIONAL LTD - 2010-03-02
    icon of address 74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-02-22
    IIF 89 - Director → ME
    icon of calendar 2010-02-22 ~ 2023-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2023-05-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 51
    JAFTON PHARMA LIMITED - 2012-01-12
    WOODLAND SYSTEMS LIMITED - 2003-07-29
    icon of address 74a High Street, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2007-10-16 ~ 2016-12-01
    IIF 5 - Director → ME
    icon of calendar 2002-11-06 ~ 2023-05-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2023-05-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 52
    icon of address 74a High Street Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2023-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2023-05-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 53
    icon of address 74a High Street Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2023-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2023-05-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
  • 54
    icon of address 74 A High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-03 ~ 2023-05-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2023-05-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 55
    LYNX FINANCE SERVICES LIMITED - 2019-05-23
    icon of address 23 Ripon Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2023-05-01
    IIF 22 - Director → ME
    icon of calendar 2019-04-30 ~ 2019-05-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2023-05-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 56
    icon of address 100 College Road, First Floor, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2016-01-04
    IIF 34 - Director → ME
  • 57
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2008-11-19
    IIF 102 - Director → ME
  • 58
    icon of address 74a High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,498 GBP2015-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-14
    IIF 103 - Director → ME
  • 59
    O'NELL FLOORING LIMITED - 2008-06-11
    THE REAL SOFTWARE COMPANY LIMITED - 2008-04-29
    icon of address 74a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,136 GBP2024-08-31
    Officer
    icon of calendar 2007-07-01 ~ 2007-08-01
    IIF 119 - Director → ME
  • 60
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF 91 - Director → ME
  • 61
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-15
    IIF 92 - Director → ME
  • 62
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,703 GBP2024-03-31
    Officer
    icon of calendar 2008-09-10 ~ 2009-11-18
    IIF 121 - Director → ME
  • 63
    R.S.PLANT LTD - 2016-03-17
    icon of address 53 Copsleigh Avenue, Salfords, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,849 GBP2024-03-31
    Officer
    icon of calendar 2009-06-03 ~ 2009-06-08
    IIF 105 - Director → ME
  • 64
    ESSAR EXPORTS AND IMPORTS LIMITED - 2021-04-15
    icon of address 74a High Street Wanstead, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2023-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2023-05-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 65
    REGENTS NOMINEES LIMITED - 2020-01-10
    icon of address 74a High Street Wanstead, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2019-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 66
    CHADHA PROPERTY MANAGEMENT LTD - 2022-11-14
    S S LEASING LIMITED - 2022-07-29
    JAFTON TRADE LIMITED - 2008-12-31
    icon of address 74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-05-01
    IIF 3 - Director → ME
    icon of calendar 2004-04-01 ~ 2008-04-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-05-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 67
    EAST-WEST SOLUTIONS LIMITED - 2024-03-09
    R B S FOODS LIMITED - 1998-10-21
    icon of address 74a High St Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2023-05-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2023-05-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 68
    RODEO TRADING LIMITED - 2012-07-05
    ASHFORD ASSOCIATES (UK) LIMITED - 2006-11-24
    icon of address Ashford House, 100 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,082,210 GBP2023-11-30
    Officer
    icon of calendar 2007-01-01 ~ 2018-01-16
    IIF 47 - Director → ME
    icon of calendar 2018-01-16 ~ 2023-05-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2023-05-25
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 69
    BL WHOLESALERS LIMITED - 2018-07-20
    GREENTECH EXPORT LTD - 2017-03-22
    icon of address 100 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2012-01-01 ~ 2017-02-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-02-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 70
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2009-08-04
    IIF 98 - Director → ME
  • 71
    icon of address 74a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2023-05-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2023-05-01
    IIF 68 - Right to appoint or remove directors OE
  • 72
    UNIQUE AIR G-WWIZ (UK) LTD - 2008-12-22
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    106,397 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2008-06-30
    IIF 120 - Director → ME
  • 73
    icon of address 8 Chestnut Grove, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2023-05-31
    Officer
    icon of calendar 2016-07-06 ~ 2023-05-25
    IIF 2 - Director → ME
  • 74
    icon of address Oakleigh Yard, Paynes Lane, Nazeing, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    655,824 GBP2024-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2009-08-21
    IIF 104 - Director → ME
  • 75
    icon of address 74a High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-05-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 76
    icon of address 74 A High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2013-09-01
    IIF 8 - Director → ME
  • 77
    icon of address 74 A High Street, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2013-09-01
    IIF 10 - Director → ME
  • 78
    icon of address 74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-02-15 ~ 2023-05-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2023-05-01
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Has significant influence or control OE
  • 79
    icon of address 74a High Street, Wanstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    307,911 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2010-01-27
    IIF 86 - Director → ME
  • 80
    ARYENE PROPERTIES LIMITED - 2011-09-09
    icon of address 74a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    42,803 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ 2011-03-01
    IIF 116 - Director → ME
  • 81
    icon of address 74a High Street Wanstead, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2015-02-20
    IIF 54 - 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.