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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Mohammed Mohshin

    Related profiles found in government register
  • Khan, Mohammed Mohshin
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 1
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 4 IIF 5
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 6
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 7
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 8
  • Khan, Mohammed Moshin
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 9
  • Khan, Mohammed
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 10
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 11
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 12
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 13 IIF 14 IIF 15
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 16
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 17
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 18
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 19
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 20
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 21
  • Khan, Mohammed Tahseer
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 22
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 23
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 24
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 25 IIF 26
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 27
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 28
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 29 IIF 30 IIF 31
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 33
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 34
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 35
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 36
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Khan, Mohammed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 38
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 39
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 40
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 41
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 42
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 43
  • Khan, Mohammed Sameer
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 44
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 45 IIF 46
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 47
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 48
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 49
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 50
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 51
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 52
  • Khan, Mohammed Sameer
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 53
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 54
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 55
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 56 IIF 57 IIF 58
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 60
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 61
  • Hasan, Mohammed Minul
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 62
  • Khan, Mohammed Moshin
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 63 IIF 64
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 65 IIF 66
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 67
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 68 IIF 69
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 70
  • Khan, Mohamed Moshin
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 71
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 72
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 73
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 74
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 75
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 76
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 77
  • Mr Mohammed Tahseer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 78
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 79
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 80
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 81 IIF 82
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 83
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 84
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 85
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 86 IIF 87
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 88
  • Khan, Mohammed
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 89
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 90 IIF 91
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 92
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 93 IIF 94
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 95
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 96
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 97
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 98
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 99
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 100
  • Khan, Mohammed Sameer
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 101
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 102 IIF 103
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 104
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 105
  • Khan, Mohammed Sejaad
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 106
  • Khan, Mohammed Sijad
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 107
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 108
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 109
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 110
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 111
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 112
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 113
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 114 IIF 115
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 116
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 117 IIF 118
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 119
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 120
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 121
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 122
  • Guha, Ashim
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 123 IIF 124
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 125
  • Guha, Ashim
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 128
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 129
  • Mr Ashim Guha
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 130 IIF 131
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 132
child relation
Offspring entities and appointments 52
  • 1
    AMBROSIAL BAKES LTD
    16613685
    649, Ambrosial Bakes Ltd Chesterfield Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 2
    AUTHENTIC CUISINE PLC
    09775097
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 90 - Director → ME
    2015-09-14 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELGRAVE PROPERTIES (INTERNATIONAL) LIMITED
    - now 05473188
    PASSAGE TO INDIA (WHITBY) 3 LIMITED
    - 2017-11-01 05473188 10980896... (more)
    BELGRAVE PROPERTIES (UK) LIMITED
    - 2017-09-29 05473188
    46 Parham Drive, Gants Hill, Ilford, England
    Active Corporate (13 parents)
    Officer
    2021-09-01 ~ 2022-12-25
    IIF 62 - Director → ME
    2022-12-25 ~ 2023-09-20
    IIF 12 - Director → ME
    2011-12-31 ~ 2017-10-15
    IIF 89 - Director → ME
    2009-01-01 ~ 2011-01-11
    IIF 71 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-12-25
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-10-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    2022-12-25 ~ 2023-09-20
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    BELGRAVIA INVESTMENT MANAGEMENT LTD
    17033112
    46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    BEXLEYHEATH CARE SERVICE LTD
    12914922
    46 Parham Drive, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 6
    BUSINESS APPLICATIONS SERVICES (LONDON) LIMITED
    - now 07784634
    INTELLI MINDS LIMITED
    - 2018-02-06 07784634
    Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    BY AL KINDI LTD
    11645404
    398-403 The Railway Arches Rhodeswell Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-04-05 ~ 2020-08-26
    IIF 47 - Director → ME
  • 8
    CORPORATE BUSINESS CONCEPT LIMITED
    - now 08367790
    OPAQUE LIME LIMITED
    - 2017-04-03 08367790
    24 Page Crescent, Erith, Kent
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2017-04-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    CTD CONSULTANCY LIMITED
    14476200
    46 Parham Drive, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-25 ~ 2024-07-01
    IIF 14 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    DATAINFO LIMITED
    09280438
    46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 43 - Director → ME
  • 11
    DIGITAL SOLUTION SERVICES LIMITED
    10713770
    77 Elmfield Road, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    2017-04-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 12
    ESSENTIAL CASH & CARRY LIMITED
    07490605
    Duru House, 101 Commercial Road, London, England
    Active Corporate (7 parents)
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 9 - Director → ME
    2011-01-13 ~ 2012-04-01
    IIF 64 - Director → ME
    2012-06-01 ~ 2012-07-01
    IIF 63 - Director → ME
  • 13
    FAMILY WORKS FOSTERING LIMITED
    09441899
    8 Madeira Avenue, Leigh-on-sea, Essex, England
    Active Corporate (8 parents)
    Officer
    2021-09-17 ~ 2023-05-19
    IIF 5 - Director → ME
  • 14
    FLORENCE SOCIAL CARE LIMITED
    - now 09067539 11070473
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED
    - 2015-07-23 09067539
    Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 129 - Director → ME
  • 15
    FLORENCE SOCIAL CARE LIMITED
    11070473 09067539
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-01 ~ now
    IIF 11 - Director → ME
    2017-11-17 ~ 2023-01-09
    IIF 45 - Director → ME
    2017-11-17 ~ 2019-05-22
    IIF 103 - Director → ME
  • 16
    FLORENCE STREET HOLDINGS LTD
    14423072
    173 Sunbridge Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    FORTUNE PARK INVESTMENTS LIMITED
    06902365
    20 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-15 ~ 2024-01-03
    IIF 8 - Director → ME
    2016-01-01 ~ 2016-01-10
    IIF 17 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 50 - Director → ME
    2020-12-10 ~ 2021-05-31
    IIF 52 - Director → ME
    2019-12-11 ~ 2020-12-10
    IIF 58 - Director → ME
    2021-05-31 ~ 2021-10-16
    IIF 57 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 105 - Director → ME
    2009-05-11 ~ 2014-11-01
    IIF 73 - Director → ME
    2014-11-01 ~ 2016-01-01
    IIF 128 - Director → ME
    2024-01-04 ~ now
    IIF 3 - Director → ME
    2024-01-03 ~ 2024-03-10
    IIF 56 - Director → ME
    2024-03-19 ~ 2024-07-01
    IIF 59 - Director → ME
    Person with significant control
    2021-10-15 ~ 2024-01-15
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2019-12-11 ~ 2021-01-15
    IIF 36 - Has significant influence or control OE
    2024-01-15 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    2021-01-10 ~ 2021-10-16
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-12-11
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FORTUNEPARK HOME LIMITED
    - now 09496601
    ULTIMATE DINER LIMITED
    - 2017-03-21 09496601
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 7 - Director → ME
    2015-03-18 ~ 2019-12-11
    IIF 54 - Director → ME
    IIF 23 - Director → ME
    2015-03-18 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 74 - Has significant influence or control OE
    2016-04-06 ~ 2019-12-11
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
  • 19
    GENESIS SERVICES (UK) LIMITED
    - now 05906081 05609068
    DIRECT PROPERTY INVESTMENT LIMITED
    - 2008-07-10 05906081
    12 Mafeking Road, Walderslade, Chatham, England
    Dissolved Corporate (9 parents)
    Officer
    2010-11-01 ~ 2012-04-01
    IIF 72 - Director → ME
    2008-02-06 ~ 2012-04-01
    IIF 96 - Director → ME
  • 20
    GLOBALONE (LONDON) LIMITED
    09756619
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GLOBALONE MONERY TRANSFER PLC
    09757856
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 94 - Director → ME
    2015-09-02 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GLOBALONE TRAVEL LIMITED
    09750309 11169521
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GRANDEUR CHAUFFEUR SERVICE LIMITED
    09416433
    15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ 2022-12-01
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 24
    HD ASSESSMENTS LTD
    11940129
    173 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    IMPERIUM INVESTMENTS LIMITED
    17036300
    46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 26
    INNOVANTE LTD
    12617644
    14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    INTELLI SERVICES LIMITED
    08872928
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 97 - Director → ME
    2014-03-01 ~ 2014-06-01
    IIF 4 - Director → ME
    2014-02-03 ~ 2014-03-01
    IIF 100 - Director → ME
  • 28
    ISTANSIA LIMITED
    06664652
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 79 - Secretary → ME
  • 29
    KIRKLEES WHEELIE BIN CLEANERS LTD
    10022459
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2020-12-31 ~ 2022-09-01
    IIF 39 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    MARKET4PROPERTY LTD
    09899167
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 117 - Has significant influence or control OE
  • 31
    MATROCK LIMITED
    06894308
    46 Parham Drive, Ilford, England
    Active Corporate (7 parents)
    Officer
    2023-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    MAYFAIR DIRECT LTD
    10650659
    Greengate Mill, Chickenley Lane, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    2017-03-03 ~ 2019-11-01
    IIF 106 - Director → ME
    2017-03-03 ~ 2017-03-04
    IIF 113 - Secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 33
    MK SUPPORTED LODGINGS LIMITED
    - now 09499831
    GRANDEUR BUILDERS LIMITED
    - 2015-04-23 09499831
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 34
    MSK PROPERTY INVESTMENTS LIMITED
    10694194
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-01 ~ 2017-10-19
    IIF 51 - Director → ME
    2023-10-01 ~ 2024-01-15
    IIF 111 - Director → ME
    2017-03-28 ~ 2021-11-20
    IIF 104 - Director → ME
    2024-03-20 ~ 2024-10-01
    IIF 55 - Director → ME
    2024-03-28 ~ now
    IIF 2 - Director → ME
    2018-10-01 ~ 2019-04-02
    IIF 49 - Director → ME
    Person with significant control
    2017-03-28 ~ 2021-11-20
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    2023-10-01 ~ 2024-01-15
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    2024-03-20 ~ 2024-10-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 35
    MY ONLINE TEACHER LTD
    13009381
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 36
    OASIS PROPERTY INVESTMENTS LTD
    13635751
    46 Parham Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 37
    PASSAGE TO INDIA (WHITBY) 2 LIMITED
    10980896 05473188... (more)
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 38
    PHOENIX ON THE RUN LTD
    13772005
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 39
    PINE PROPERTIES AND ESTATES LIMITED
    12213318 14093451
    77 Elmfield Road, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2019-09-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    PINE PROPERTIES ESTATES LIMITED
    14093451 12213318
    77 Elmfield Road, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 41
    PINE SYSTEMS LIMITED
    08053241
    46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 126 - Director → ME
  • 42
    PINE SYSTEMS SOFTWARE LIMITED
    06228309
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 127 - Director → ME
  • 43
    SANDWIP WELFARE ASSOCIATION (UK)
    10505642
    Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SANWIP LIMITED
    09300792
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 93 - Director → ME
  • 45
    SAPFUSION PVT LIMITED
    - now 08745477
    MADRAS SPICE LIMITED
    - 2015-01-19 08745477
    ALABDULWAHAB REAL ESTATE (UK) LIMITED
    - 2014-09-30 08745477 09845896
    4 Joyce Butler House, Commerce Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ 2015-08-21
    IIF 18 - Director → ME
  • 46
    SAPIEN UK TRAINING AND CONSULTANCY LTD - now
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED
    - 2013-02-14 08237131
    3 LEAFLONDON LIMITED
    - 2012-10-19 08237131
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-10-02 ~ 2012-10-20
    IIF 66 - Director → ME
  • 47
    SNKG MANAGEMENT SOLUTIONS LTD
    13599733
    Flat 11, Edwards House, 1 High Trees, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 48
    TAZ PROPERTY INVESTMENTS LIMITED
    10694203
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ 2025-02-20
    IIF 44 - Director → ME
    2017-08-01 ~ 2017-11-27
    IIF 101 - Director → ME
    2025-02-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2025-02-20 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 49
    THREE SISTERS CARE LTD
    07606018
    Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Active Corporate (6 parents)
    Officer
    2019-05-01 ~ 2021-01-27
    IIF 6 - Director → ME
  • 50
    VIZONPRO SOLUTIONS LIMITED
    08369187
    27 Raynham Close, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ 2013-01-23
    IIF 65 - Director → ME
  • 51
    XAVSA INVESTMENTS LIMITED
    11094633
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-12-04 ~ now
    IIF 46 - Director → ME
    2017-12-04 ~ 2019-05-22
    IIF 102 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 52
    YOUR-PROPERTIES ESTATES LTD.
    11208292
    41 Glen Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.