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 Jamal Ghazi Abdul Karim

    Related profiles found in government register
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 2
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 3
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 8
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 9
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 10
  • Karim, Jamal Ghazi Abdul
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 13
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 14
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 15
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 16
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 17
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 18
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

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

      IIF 21
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 24
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 27 IIF 28
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 29
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 30
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 31 IIF 32
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 33
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 34
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 35
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 36
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 37 IIF 38
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 39
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 40
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

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

      IIF 41
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 42
  • Karim, Jamal
    British born in April 1961

    Resident in United Kingdom

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

      IIF 43
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 44
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 45
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 46
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 47
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 48
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 49
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 50
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 51
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 52 IIF 53
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 54
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

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

      IIF 55
  • Ali, Amir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 56
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 57
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 58
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 59
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 60
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 61 IIF 62
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 63
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 64
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 65
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 66
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 67
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 68
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 69
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

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

      IIF 70
  • Karim, Ali Jamal
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 71
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 72
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 73
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 74
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 75 IIF 76 IIF 77
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 86
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 87
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 88
  • Mr Omar Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 89
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 90
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 91
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 92
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 93
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 94
  • Karim, Jamal
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 95
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 96
  • Mohamed Ali, Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 97
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 102
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 103
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 104
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 105
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 106 IIF 107
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 108
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 109
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 110 IIF 111 IIF 112
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 115 IIF 116
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 117
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 118
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 119
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 120
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 121
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 122 IIF 123
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 124
  • Ali, Omar
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 125
  • Ali, Omar
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 126
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 127
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 128
child relation
Offspring entities and appointments
Active 50
  • 1
    2 OAK TREE HOUSE LTD
    15592873
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 2
    214 EDGWARE ROAD HOLDINGS LTD
    15030588
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 3
    ACTSURE SOLUTIONS LTD
    16719539
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 43 - Director → ME
  • 4
    ALINSPIRED LTD
    07478705 10682103
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 33 - Director → ME
  • 5
    ALINSPIRED LTD
    10682103 07478705
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    ALMUSTAFA ALAMIN LTD
    07687861
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 67 - Director → ME
  • 7
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2021-07-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    APOLLO MANAGMENT LTD
    10647680 10656422
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    ARTEMIS HOLDING GROUP LIMITED
    - now 14518698
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    - 2023-01-16 14518698 14595008
    ARTEMIS HOLDING GROUP LIMITED
    - 2022-12-19 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 60 - Director → ME
  • 10
    ARTEMIS PROPERTY MANAGEMENT LIMITED
    16387861
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    ARTEMIS SUPPLIES LIMITED
    16844485
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ASCOT SPV LTD
    14725424
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 121 - Director → ME
  • 13
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    14595008 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 108 - Director → ME
  • 14
    BURGESS HILL KEBAB HOUSE LTD
    15007354
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,076 GBP2024-07-31
    Officer
    2023-07-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    DIGINTUS LTD
    11223496
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-02-28
    Officer
    2018-02-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    FLAMING COW LTD
    15212327
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    FRESH GREEN SPICE LIMITED
    10347976
    25 Station Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-08-31
    Officer
    2019-06-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 18
    GREEN UNIVERSAL TRADING LTD
    08404398
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 123 - Director → ME
  • 19
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    GULSHAN INTERNATIONAL INVESTMENTS LIMITED
    12055726
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2024-07-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 21
    INLOCATION LTD
    08042793
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 22
    JAMAL KARIM LTD
    12024792
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,924 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    JB LAW DIRECT LTD
    - now 07695515
    JB CLAIMS LTD
    - 2013-07-02 07695515
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 66 - Director → ME
  • 24
    JB LAWSONS LLP
    OC390117
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 25
    JURII LEGAL LIMITED
    - now 14963537
    JURII LIMITED
    - 2024-02-26 14963537
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-27 ~ dissolved
    IIF 20 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    KAZA GROUP LTD
    11211638
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-02-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,764 GBP2023-12-31
    Officer
    2022-11-15 ~ now
    IIF 59 - Director → ME
  • 28
    LAWPORT LTD
    12453411
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    LAWYAA LTD
    - now 10297335
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2023-01-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    LIGHTHOUSE INC INTERNATIONAL LTD
    07196188
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 119 - Director → ME
  • 31
    LOGIX TECHNOLOGIES LIMITED
    14739149
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    MARYLEBONE INVESTMENTS LIMITED
    10465747
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    MITCH & MURRAY TRADING LTD
    16033511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    ONE ESCROW LIMITED
    13343726
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    PIXIBIS LTD
    11222604
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    PUBLIC INTEREST DEFENCE LEAGUE LTD
    12180255
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 37
    PYRAMID KINGDOM LIMITED
    - now 13199314
    JEDI KINGDOM LIMITED
    - 2024-03-24 13199314
    BRITANNIA PARKS LTD
    - 2022-11-23 13199314
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 38
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    SALFORD QUAYS INVESTMENTS LTD
    12433075
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,733 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 40
    SALFORD QUAYS ONE LTD
    12652893
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,499 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 41
    SEVEN CHAMBERS LTD
    16839200
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    SOCIAL PARK HOUSING LIMITED
    11441101
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -996,333 GBP2024-06-30
    Officer
    2023-03-01 ~ now
    IIF 58 - Director → ME
  • 43
    ST. JAMES'S INVESTMENTS LTD
    14589819
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 44
    ST. JAMES'S MANAGEMENT LTD
    15753658
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 45
    THE CIVIL RIGHTS ALLIANCE LIMITED
    14935331
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 46
    THE COMMON NURSERY LIMITED
    16193849
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 47
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 54 - Director → ME
  • 48
    UNITED BROTHERS LTD
    08249790
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 40 - Director → ME
    IIF 118 - Director → ME
  • 49
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    YAMZA LIMITED
    08608039
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,947 GBP2024-07-31
    Officer
    2013-07-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Has significant influence or controlOE
Ceased 22
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 100 - Director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 101 - Director → ME
  • 3
    54 ST MARY ABBOT'S COURT LTD
    15602807
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ 2026-01-09
    IIF 99 - Director → ME
    Person with significant control
    2024-03-29 ~ 2026-01-09
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    5K INVESTMENTS PHOENIX BRADFORD LIMITED
    13256764
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -235,191 GBP2024-03-31
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 18 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 1 - Has significant influence or control OE
  • 5
    111 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 68 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 49 - Director → ME
  • 6
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 56 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    BRIDGE INTERNATIONAL LIMITED
    13581238
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,832 GBP2022-08-31
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 126 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    EARNEST BLOOM LTD
    - now 06555484
    IAM CLICK LTD
    - 2017-04-10 06555484
    THE MORTGAGE CLICK LTD
    - 2009-08-24 06555484
    THE GREEN LENDERS LIMITED
    - 2008-05-15 06555484
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -694 GBP2024-04-30
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 31 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 106 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 42 - Has significant influence or control OE
  • 9
    EDITH GROVE HOLDINGS LTD
    14960058
    14 Westfield Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,321 GBP2024-06-30
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 61 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 38 - Has significant influence or control OE
  • 10
    FALCON 12-01 LTD
    - now 15592435 13693667
    FLACON 12-01 LTD
    - 2024-04-06 15592435 13693667
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ 2026-01-02
    IIF 98 - Director → ME
  • 11
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2006-04-10 ~ 2025-04-02
    IIF 124 - Director → ME
    2006-04-10 ~ 2011-11-01
    IIF 48 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 46 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-04-02
    IIF 91 - Has significant influence or control OE
    2017-01-01 ~ 2021-07-19
    IIF 73 - Has significant influence or control OE
  • 12
    IRAQVOW LTD
    11004937
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 14 - Director → ME
  • 13
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,764 GBP2023-12-31
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LAWYAA LTD - now
    LAWNUT LTD
    - 2016-08-18 10297335
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-26 ~ 2016-07-26
    IIF 70 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LONDON ARAB FILM FESTIVAL LTD
    10786779
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 94 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 15 - Director → ME
  • 17
    SECURITY WEALTH AND RISK OFFICE LTD
    - now 10944951
    SWARO LIMITED
    - 2017-10-12 10944951
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 21 - Director → ME
  • 18
    SEED OF SALVATION LTD
    11432099
    Imperial House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 17 - Director → ME
  • 19
    THE GREEN ESTATE AGENTS LTD
    - now 06284922
    BLACK HORSE INTERNATIONAL LTD - 2008-04-10
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2011-07-01
    IIF 69 - Director → ME
    2008-04-01 ~ 2009-01-05
    IIF 127 - Director → ME
  • 20
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 32 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 107 - Secretary → ME
  • 21
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2024-06-30
    Officer
    2021-06-18 ~ 2023-05-30
    IIF 63 - Director → ME
    2021-06-29 ~ 2025-04-02
    IIF 122 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-05-01
    IIF 44 - Has significant influence or control OE
  • 22
    W 2412 LTD
    15588115
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ 2025-12-06
    IIF 102 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-12-06
    IIF 85 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.