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 Sajul Islam

    Related profiles found in government register
  • Mr Sajul Islam
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ibex House, 2 Leytonstone Road, Stratford, E15 1SE, United Kingdom

      IIF 1
  • Mr Sajul Islam
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 74 Bonner Street, Bethnal Green, London, E2 0QP, United Kingdom

      IIF 2
    • 74, Bonner Street, London, E2 0QP, United Kingdom

      IIF 3
  • Islam, Sajul
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 4
  • Mr Phong Huynh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2a Leytonstone Road, Stratford, London, E15 1SE, England

      IIF 5
  • Mr Phi Huynh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 6
  • Islam, Sajul
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ibex House, 2 Leytonstone Road, Stratford, E15 1SE, United Kingdom

      IIF 7
  • Islam, Sajul
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 74, Bonner Street, London, E2 0QP, United Kingdom

      IIF 8
  • Huynh, Phi
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 9
  • Huynh, Phong
    British businessman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Henson Avenue, Canvey Island, Essex, SS8 8LS, England

      IIF 10
  • Huynh, Phi Thanh
    British businessman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Huynh, Phong Thanh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Roses Cottage, 3 Henson Avenue, Canvey Island, Essex, SS8 8LS

      IIF 15
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 16
    • Unit 3 Ibex House, 2a Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 17
    • Unit 3 Ibex House, 2a Leytonstone Road, Stratford, London, E15 1SE, England

      IIF 18
  • Huynh, Phong Thanh
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Henson Avenue, Canvey Island, SS8 8LS, United Kingdom

      IIF 19
    • The Roses Cottage, 3 Henson Avenue, Canvey Island, Essex, SS8 8LS

      IIF 20 IIF 21
    • 2nd Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 22
    • 355a, Barking Road, London, E6 1LA, England

      IIF 23 IIF 24
    • Unit 3, 2a Ibex House, Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 25
  • Huynh, Phong Thanh
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 355a, Barking Road, London, E6 1LA

      IIF 26
  • Huynh, Phong Thanh
    British business man born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 355a, Barking Road, East Ham, London, E6 1LA, England

      IIF 27
    • 355a, Barking Road, East Ham, London, E6 1LA, United Kingdom

      IIF 28
  • Huynh, Phong Thanh
    British businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Huynh, Phong Thanh
    British certified chartered accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 355a, Barking Road, London, E6 1LA, England

      IIF 69
  • Huynh, Phong Thanh
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Huynh, Phong Thanh
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Henson Avenue, Canvey Island, Essex, SS8 8LS, Uk

      IIF 81
  • Huynh, Phong Thanh
    British businessman born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 355a, Barking Road, London, E6 1LA

      IIF 82
  • Mr Phong Thanh Huynh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phong Thanh Huynh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 355a, Barking Road, East Ham, London, E6 1LA

      IIF 98
  • Islam, Sajul
    British born in December 1983

    Registered addresses and corresponding companies
    • Flat 1, Wingate House, Bruce Road, Bow, London, E3 3HY

      IIF 99
  • Islam, Sajul
    British director born in December 1983

    Registered addresses and corresponding companies
    • Flat 1, Wingate House, Bruce Road, Bow, London, E3 3HY

      IIF 100 IIF 101
  • Huynh, Phong
    British director born in June 1973

    Registered addresses and corresponding companies
    • 34 Marsh Green Road, Dagenham, Essex, RM10 9PR

      IIF 102
  • Islam, Sajul
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Ibex House, 2 Leytonstone Road, Stratford, E15 1SE, United Kingdom

      IIF 103
  • Islam, Sajul
    British businessman born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355a, Barking Road, East Ham, London, E6 1LA, United Kingdom

      IIF 104
    • 355a, Barking Road, London, E6 1LA, England

      IIF 105
  • Mr Phong Huynh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ibex House, 2 Leytonstone Road, London, SS8 8LS, United Kingdom

      IIF 106
  • Huynh, Phong Thanh
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2a Leytonstone Road, Stratford, London, E15 1SE, England

      IIF 107
  • Islam, Sajul
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Woodlands Avenue, Romford, RM6 6EA, England

      IIF 108
  • Huynh, Phong
    British businessman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ibex House, 2 Leytonstone Road, London, Essex, SS8 8LS, United Kingdom

      IIF 109
  • Huynh, Phong Thanh
    British

    Registered addresses and corresponding companies
    • The Roses Cottage, 3 Henson Avenue, Canvey Island, Essex, SS8 8LS

      IIF 110
  • Mr Phi Thanh Huynh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zangwill Road, London, SE3 8EH, United Kingdom

      IIF 111
    • 355a, Barking Road, London, E6 1LA, England

      IIF 112
    • Unit 3 Ibex House, 2a Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 113
  • Huynh, Phi Thanh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2a Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 114
  • Huynh, Phi Thanh
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 115
    • 355a, Barking Road, London, E6 1LA, England

      IIF 116
  • Huynh, Phi Thanh
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zangwill Road, Blackheath, London, SE3 8EH, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 30
  • 1
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2017-03-31
    Officer
    2013-08-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Ibex House, 2a Leytonstone Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 3
    355a Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-01 ~ dissolved
    IIF 72 - Director → ME
  • 4
    355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 105 - Director → ME
  • 5
    GO 2012 LIMITED - 2010-04-22
    N K HONEYMOOON LIMITED - 2005-08-11
    355a Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-07-01 ~ dissolved
    IIF 75 - Director → ME
  • 6
    2012 ACCOMMODATION LIMITED - 2010-04-22
    2012 ACCOMODATION LTD - 2006-09-08
    2012 ACCOMODATIONS LTD - 2005-07-22
    CAREERS4U LIMITED - 2005-07-12
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,814 GBP2024-03-30
    Officer
    2004-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    KOKO HAIR SALON LIMITED - 2016-01-14
    2nd Floor Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,989 GBP2017-03-31
    Officer
    2017-08-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (2 parents)
    Officer
    2011-08-18 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 96 - Right to surplus assets - 75% or moreOE
  • 9
    H&T CLEANING SERVICES LIMITED - 2011-01-10
    355a Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 10
    HT CAR SERVICES LIMITED - 2017-12-04
    355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2017-07-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    H T ACCOUNTANTS LIMITED - 2013-02-07
    IMMIGRATION HOUSE LTD - 2010-04-22
    355a Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 73 - Director → ME
  • 12
    HT EDUCATION LIMITED - 2018-02-21
    CAFE COCO LONDON LTD - 2017-02-23
    355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2017-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,584 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 14
    HT LEGAL SERVICES LIMITED - 2019-03-28
    EDI NEWYORK LIMITED - 2015-09-30
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,571 GBP2020-03-31
    Officer
    2017-07-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 15
    1CLICKMEAL LIMITED - 2018-02-07
    CLICK4FOODS LIMITED - 2014-02-14
    Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,209 GBP2017-03-31
    Officer
    2017-07-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    HTN’S INVESTMENTS LIMITED - 2015-02-23
    R DOOKIESINGH LIMITED - 2014-11-18
    355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    Unit 3 Ibex House, 2a Leytonstone Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 18
    355a Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 28 - Director → ME
  • 19
    355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 20
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    355a Barking Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 27 - Director → ME
  • 22
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,150 GBP2024-03-31
    Officer
    2014-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    3 Zangwill Road, Blackheath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 24
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 25
    Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 26
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 27
    4 Woodlands Avenue, Romford
    Dissolved Corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 108 - Director → ME
  • 28
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 61 - Director → ME
  • 29
    VIKI PARK LIMITED - 2021-08-12
    Unit 3, Ibex House, 2 Leytonstone Road, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    VIKI PARK 1 LIMITED - 2021-08-12
    Unit 3 Ibex House, 2 Leytonstone Road, Stratford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -232,033 GBP2024-07-31
    Officer
    2022-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    Unit 110 Tower Hill Business Centre, 46-48 East Smithfield, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,011,597 GBP2024-01-31
    Officer
    2004-08-06 ~ 2005-02-01
    IIF 102 - Director → ME
  • 2
    RONGDHONU ENTERPRISE LIMITED - 2015-08-13
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2019-05-31
    Officer
    2014-10-08 ~ 2015-08-01
    IIF 39 - Director → ME
  • 3
    BELLISSIMA IBZIA VILLAS LIMITED - 2012-03-23
    C/o Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate
    Officer
    2013-04-01 ~ 2016-12-31
    IIF 48 - Director → ME
  • 4
    BETTY'S HAIR SALON LIMITED - 2007-12-18
    355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,960 GBP2016-03-31
    Officer
    2014-03-03 ~ 2016-10-10
    IIF 40 - Director → ME
  • 5
    Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,044 GBP2018-05-31
    Officer
    2016-08-08 ~ 2018-02-01
    IIF 63 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-02-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 6
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2018-03-31
    Officer
    2015-04-29 ~ 2015-06-11
    IIF 54 - Director → ME
    2015-08-21 ~ 2016-06-08
    IIF 44 - Director → ME
    2014-12-29 ~ 2015-04-29
    IIF 13 - Director → ME
    2013-11-05 ~ 2014-12-29
    IIF 55 - Director → ME
  • 7
    74 Bonner Street Bethnal Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,128 GBP2024-07-31
    Officer
    2013-07-17 ~ 2022-06-23
    IIF 4 - Director → ME
    Person with significant control
    2016-06-28 ~ 2022-06-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    355a Barking Road, London
    Dissolved Corporate
    Officer
    2011-11-15 ~ 2014-04-20
    IIF 52 - Director → ME
  • 9
    33 Balham Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    2015-08-24 ~ 2016-06-08
    IIF 26 - Director → ME
    2013-10-22 ~ 2014-11-29
    IIF 58 - Director → ME
    2015-04-29 ~ 2015-06-11
    IIF 53 - Director → ME
    2014-12-29 ~ 2015-04-29
    IIF 11 - Director → ME
  • 10
    IMB (UK) LIMITED - 2014-12-16
    C/o 53b Plashet Grove, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590 GBP2016-06-30
    Officer
    2014-10-08 ~ 2014-10-09
    IIF 36 - Director → ME
  • 11
    355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-01 ~ 2009-12-31
    IIF 20 - Director → ME
    2007-08-15 ~ 2009-02-01
    IIF 100 - Director → ME
    2009-12-31 ~ 2011-07-25
    IIF 104 - Director → ME
    2011-07-27 ~ 2014-11-14
    IIF 30 - Director → ME
  • 12
    355a Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-12-08 ~ 2009-12-01
    IIF 74 - Director → ME
  • 13
    KOKO HAIR SALON LIMITED - 2016-01-14
    2nd Floor Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,989 GBP2017-03-31
    Officer
    2017-08-02 ~ 2017-08-02
    IIF 115 - Director → ME
    2015-10-30 ~ 2016-01-13
    IIF 60 - Director → ME
    2017-07-06 ~ 2017-08-02
    IIF 37 - Director → ME
    2016-01-13 ~ 2017-07-06
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    HT CAR SERVICES LIMITED - 2017-12-04
    355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2017-01-27 ~ 2017-07-06
    IIF 116 - Director → ME
    Person with significant control
    2017-01-27 ~ 2017-07-06
    IIF 112 - Has significant influence or control OE
  • 15
    HT LEGAL SERVICES LIMITED - 2019-03-28
    EDI NEWYORK LIMITED - 2015-09-30
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,571 GBP2020-03-31
    Officer
    2015-09-29 ~ 2016-12-31
    IIF 80 - Director → ME
  • 16
    1CLICKMEAL LIMITED - 2018-02-07
    CLICK4FOODS LIMITED - 2014-02-14
    Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,209 GBP2017-03-31
    Officer
    2013-08-30 ~ 2016-12-31
    IIF 33 - Director → ME
  • 17
    HTN’S INVESTMENTS LIMITED - 2015-02-23
    R DOOKIESINGH LIMITED - 2014-11-18
    355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ 2016-04-14
    IIF 76 - Director → ME
  • 18
    GLOBAL IT TEAM LIMITED - 2013-09-13
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,596 GBP2017-08-31
    Officer
    2014-11-28 ~ 2016-05-13
    IIF 14 - Director → ME
    2013-08-20 ~ 2014-12-29
    IIF 34 - Director → ME
  • 19
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ 2015-08-27
    IIF 31 - Director → ME
  • 20
    Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,048 GBP2018-05-31
    Officer
    2017-06-01 ~ 2018-02-01
    IIF 24 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-02-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 21
    355a Barking Road, London
    Dissolved Corporate
    Officer
    2014-05-09 ~ 2015-04-26
    IIF 45 - Director → ME
  • 22
    33 Balham Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,070 GBP2024-06-30
    Officer
    2015-06-11 ~ 2016-02-17
    IIF 56 - Director → ME
  • 23
    182 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497 GBP2024-08-31
    Officer
    2012-06-20 ~ 2012-07-01
    IIF 81 - Director → ME
  • 24
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ 2016-12-31
    IIF 47 - Director → ME
  • 25
    BANH MI LIMITED - 2015-08-13
    BINH MI LIMITED - 2013-09-25
    Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,628 GBP2019-07-31
    Officer
    2013-09-24 ~ 2015-08-01
    IIF 35 - Director → ME
  • 26
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,150 GBP2024-03-31
    Officer
    2009-01-20 ~ 2011-07-08
    IIF 21 - Director → ME
    2007-01-31 ~ 2009-01-20
    IIF 110 - Secretary → ME
  • 27
    SQP27 LTD - 2014-05-30
    SQPROFESSIONAL LTD - 2012-11-20
    355a Barking Road Barking, Barking, London
    Dissolved Corporate
    Officer
    2013-08-30 ~ 2014-05-27
    IIF 38 - Director → ME
  • 28
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2016-12-31
    IIF 62 - Director → ME
  • 29
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2016-12-31
    IIF 57 - Director → ME
  • 30
    LIFECARPETS LIMITED - 2016-03-02
    AAA TECHNOLOGIES LIMITED - 2015-01-02
    Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,056 GBP2018-02-28
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 29 - Director → ME
  • 31
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ 2016-12-31
    IIF 71 - Director → ME
  • 32
    11 Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,508 GBP2021-03-31
    Officer
    2014-09-12 ~ 2014-12-04
    IIF 41 - Director → ME
  • 33
    Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,712 GBP2024-04-30
    Officer
    2019-04-03 ~ 2022-03-24
    IIF 67 - Director → ME
  • 34
    Voltage Business Centre Units 2 And 3, 6 Mollison Avenue, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ 2014-11-21
    IIF 70 - Director → ME
  • 35
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-13 ~ 2014-05-09
    IIF 51 - Director → ME
  • 36
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-01-20
    IIF 101 - Director → ME
  • 37
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2016-01-31
    IIF 64 - Director → ME
  • 38
    HOUSE 123 LTD - 2015-05-05
    Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2018-03-31
    Officer
    2016-09-07 ~ 2017-02-07
    IIF 69 - Director → ME
    2015-03-27 ~ 2015-06-11
    IIF 82 - Director → ME
    2015-08-24 ~ 2016-06-08
    IIF 42 - Director → ME
  • 39
    HOUSE 456 LTD - 2015-05-05
    BANH MI VIETNAM LIMITED - 2015-04-30
    355a Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2018-03-31
    Officer
    2015-08-24 ~ 2016-06-08
    IIF 43 - Director → ME
    2015-04-29 ~ 2015-06-11
    IIF 59 - Director → ME
    2014-12-29 ~ 2015-04-29
    IIF 12 - Director → ME
    2013-09-25 ~ 2014-12-29
    IIF 32 - Director → ME
  • 40
    3 Holly Hill, Hampstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,577 GBP2024-03-31
    Officer
    2015-08-19 ~ 2017-02-07
    IIF 79 - Director → ME
    2015-05-07 ~ 2015-06-11
    IIF 49 - Director → ME
  • 41
    78 Battersea Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,779 GBP2024-03-31
    Officer
    2015-08-19 ~ 2016-06-06
    IIF 78 - Director → ME
    2015-05-07 ~ 2015-06-11
    IIF 65 - Director → ME
  • 42
    Unit 3, 2a Ibex House, Leytonstone Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,885 GBP2024-08-31
    Officer
    2025-02-27 ~ 2025-03-08
    IIF 25 - Director → ME
  • 43
    VIKI PARK 1 LIMITED - 2021-08-12
    Unit 3 Ibex House, 2 Leytonstone Road, Stratford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -232,033 GBP2024-07-31
    Officer
    2008-06-11 ~ 2008-11-05
    IIF 99 - Director → ME
    2011-02-07 ~ 2022-06-23
    IIF 103 - Director → ME

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.