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

Jafar, Muhammad

    Related profiles found in government register
  • Jafar, Muhammad
    Dutch born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manor Lane, Harlington, Hayes, UB3 5EG, England

      IIF 1
  • Jafar, Muhammad
    Dutch chef born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 35park Lodge Avenue, West Drayton, UB7 9FJ, England

      IIF 2
  • Jafar, Muhammad
    Dutch manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manor Lane, Harlington, Hayes, UB3 5EG, England

      IIF 3 IIF 4
    • icon of address 32 Topaz House, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 5
    • icon of address 32 Topaz, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 6
  • Jaffar, Muhammad
    Dutch manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 7
    • icon of address 32 Topaz House, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 8
  • Jaffer, Muhammad
    Dutch manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Topaz House, 6 Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 9
  • Jafar, Muhammad
    Dutch born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 107, Princes Street, Edinburgh, EH2 3AA, Scotland

      IIF 10
    • icon of address 299, Brockburn Road, Glasgow, G53 5TJ, Scotland

      IIF 11
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 12
  • Jafar, Muhammad
    Dutch company director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jafar, Muhammad
    French manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Topaz, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 23
  • Jafar, Muhammad
    Belgian consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West India Quay, Hertsmere Road, London, E14 4EF, England

      IIF 24
  • Jafar, Muhammad
    Belgian manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warwick Road, London, W14 8TT, England

      IIF 25
  • Jaffar, Muhammad
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, Essex, RM16 3NL, United Kingdom

      IIF 26
  • Jaffar, Muhammad
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, RM16 3NL, England

      IIF 27 IIF 28
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, RM16 3NL, United Kingdom

      IIF 29 IIF 30
  • Jaffar, Muhammad
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371-373, Green Street, London, E13 9AU, England

      IIF 31
  • Jaffar, Muhammad
    British manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, RM16 3NL, England

      IIF 32
  • Jaffar, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, Essex, RM16 3NL, United Kingdom

      IIF 33
  • Jafar, Muhammad
    Dutch business man born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 480, Ley Street, Ilford, Essex, IG2 7BZ, England

      IIF 34
    • icon of address 482, Ley Street, Ilford, Essex, IG2 7BZ, England

      IIF 35
  • Mr Muhammad Jafar
    Dutch born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manor Lane, Harlington, Hayes, UB3 5EG, England

      IIF 36 IIF 37
    • icon of address 32 Topaz House, 6 Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 38
    • icon of address 32 Topaz House, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 39
    • icon of address Flat 2, 35 Park Lodge Avenue, West Drayton, UB7 9FJ, England

      IIF 40
  • Mr Muhammad Jaffar
    Dutch born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manor Lane, Harlington, Hayes, UB3 5EG, England

      IIF 41
    • icon of address 32 Topaz House, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 42
  • Mr Muhammad Jafar
    Dutch born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Jafar
    French born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Topaz, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 57
  • Mr Muhammad Jafar
    Belgian born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warwick Road, London, W14 8TT, England

      IIF 58
    • icon of address West India Quay, Hertsmere Road, London, E14 4EF, England

      IIF 59
  • Mr Muhammad Jaffar
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, Essex, RM16 3NL, United Kingdom

      IIF 60
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, RM16 3NL, England

      IIF 61 IIF 62
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, RM16 3NL, United Kingdom

      IIF 63
  • Mr Muhammad Jaffar
    Dutch born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Merrivale Mews, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 64
  • Jaffar, Muhammad
    Pakistani company director born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 899, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 65
  • Muhammad, Jaffar
    British hotel born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stifford Clays Farm, Stifford Clays Road, North Stifford, Grays, Essex, RM16 3NL, United Kingdom

      IIF 66
  • Muhammad, Jafar
    Nederlandse food born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Saxon Road, London, Middlesex London, UB1 1QG, United Kingdom

      IIF 67
  • Mr Muhammad Jaffar
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 899, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 107 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address Stifford Clays Farm Stifford Clays Road, North Stifford, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    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
  • 3
    icon of address 11 Manor Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -535 GBP2019-06-30
    Officer
    icon of calendar 2020-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Stifford Clays Farm Stifford Clays Road, North Stifford, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 371-373 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 31 - Director → ME
  • 6
    BORN BRIGHT LIMITED - 2021-02-11
    icon of address 11 Manor Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71-91 Aldwych, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,312 GBP2019-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address 32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234,403 GBP2018-04-30
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address 104 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 299 Brockburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Manor Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,738 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
  • 17
    icon of address 65 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    225,827 GBP2018-02-28
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 106 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 9 Saxon Road, Middlesex London, Middlesex London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 67 - Director → ME
  • 21
    icon of address 4385, 13734243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 480 Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address 11 Manor Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    icon of address 32 Topaz Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address 482 Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address Stifford Clays Farm Stifford Clays Road, North Stifford, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    159,041 GBP2024-03-30
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address 65 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    icon of address 65 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Spaces Roundwood Avenue, Stockley Park, Uxbridge, England
    Dissolved Corporate
    Equity (Company account)
    -48,306 GBP2019-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-06-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-06-08
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
  • 2
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ 2021-10-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-10-11
    IIF 64 - Has significant influence or control OE
  • 3
    icon of address 77 Roundwood Avenue, Stockley Park, Uxbridge, England
    Dissolved Corporate
    Equity (Company account)
    -11,555 GBP2019-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-06-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2020-06-08
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Container Safe, Barnet Hill, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,967 GBP2020-11-30
    Officer
    icon of calendar 2021-04-04 ~ 2023-11-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ 2023-11-09
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address Stifford Clays Farm Stifford Clays Road, North Stifford, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    159,041 GBP2024-03-30
    Officer
    icon of calendar 2015-11-20 ~ 2016-01-26
    IIF 66 - Director → ME
    icon of calendar 2016-01-26 ~ 2016-01-26
    IIF 33 - Director → ME
  • 6
    icon of address 373 Green Street, Upton Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,502 GBP2023-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2020-05-01
    IIF 32 - Director → ME
    icon of calendar 2019-04-24 ~ 2020-01-24
    IIF 28 - Director → ME
    icon of calendar 2020-01-24 ~ 2020-03-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-01-24
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-27 ~ 2020-05-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.