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

Kumar, Deepak

    Related profiles found in government register
  • Kumar, Deepak
    Indian comapy's director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, West Way, Hounslow, TW5 0JF, England

      IIF 1
  • Kumar, Deepak
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Willow Tree Lane, Hayes, UB4 9BD, England

      IIF 2
    • 1, West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JH, United Kingdom

      IIF 3
  • Kumar, Deepak
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 4
  • Kumar, Deepak
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 5
  • Kumar, Deepak
    Indian crm consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 6
  • Kumar, Deepak
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Merlin Road, Romford, RM5 3YA, England

      IIF 7
  • Kumar, Deepak
    Indian businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 8
  • Kumar, Deepak
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57 Bellhouse Road, Romford, London, RM7 0LL, England

      IIF 9
  • Kumar, Deepak
    Indian it management & consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Bellhouse Road, Romford, RM7 0LL, England

      IIF 10
  • Kumar, Deepak
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Hill Court, Hanger Lane, London, W5 3DF, England

      IIF 11
  • Kumar, Deepak
    Indian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 12
    • 49, Melbury Avenue, Southall, UB2 4HS, England

      IIF 13
  • Kumar, Deepak
    Indian businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 14 IIF 15
  • Kumar, Deepak
    Indian company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16038130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Kumar, Deepak
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Kumar, Deepak
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Kumar, Deepak
    Indian director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 19
  • Kumar, Deepak
    Indian business manager born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • 8, Park Place, Manchester, M4 4EY, United Kingdom

      IIF 20
  • Kumar, Deepak
    Indian director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 1, West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JH, United Kingdom

      IIF 21
  • Kumar, Deepak
    Indian director born in November 1987

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 22
  • Kumar, Deepak
    Indian director born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 23
  • Kumar, Deepak
    Indian director born in August 1989

    Resident in India

    Registered addresses and corresponding companies
    • 109/2, Fourth Floor Gautam Nagar, New Delhi, Delhi, 110049, India

      IIF 24
  • Kumar, Deepak
    Indian businessman born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Kumar, Deepak
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wyman Chase, Oxley Park, Milton Keynes, MK4 4JT, England

      IIF 26
    • 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS, England

      IIF 27
  • Kumar, Deepak
    Indian visual designer born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Kumar, Deepak
    Indian born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • Flat 1 Willow Lodge, 61 Lyonsdown Road, New Barnet, Barnet, EN5 1JJ, England

      IIF 29
  • Kumar, Deepak
    Indian born in September 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 30
  • Kumar, Deepak
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 44/ 2, Chandaner, Ghaziabad, Uttar Pradesh, 245208, India

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Kumar, Deepak
    Indian company director born in December 1993

    Resident in India

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

      IIF 33
  • Kumar, Deepak
    Indian director born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 34
  • Kumar, Deepak
    Indian born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 35
  • Kumar, Deepak
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 36
  • Kumar, Deepak
    Indian director born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 37
  • Kumar, Deepak
    Indian engineer born in November 2001

    Resident in India

    Registered addresses and corresponding companies
    • 9, Foxglove Way, Luton, Bedfordshire, LU3 1EA, United Kingdom

      IIF 38
  • Kumar, Deepak
    Indian director born in December 2000

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 39
  • Kumar, Deepak
    Indian director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Heston Avenue, Hounslow, TW5 9EX, United Kingdom

      IIF 40
    • 53, Tithe Barn Close, Surbiton, KT2 6RZ, United Kingdom

      IIF 41
  • Kumar, Deepak
    born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • Oc452521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Kumar, Deepak
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenfield Link, Coulsdon, CR5 2SW, United Kingdom

      IIF 43
  • Kumar, Deepak
    Indian construction industry born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208a, Field End, London, HA5 1RD, England

      IIF 44
  • Mr Deepak Kumar
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Willow Tree Lane, Hayes, UB4 9BD, England

      IIF 45
  • Mr Deepak Kumar
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marston Avenue, Dagenham, RM10 7JX, England

      IIF 46 IIF 47
  • Kumar, Deepak
    Indian

    Registered addresses and corresponding companies
    • 16, Wentworth Crescent, Hayes, Middlesex, UB3 1NL, United Kingdom

      IIF 48
  • Kumar, Deepak
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Kumar, Deepak
    Indian consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wentworth Crescent, Hayes, Middlesex, UB3 1NL, United Kingdom

      IIF 50
    • 91, Copse Wood Way, Northwood, Middlesex, HA6 2TX, England

      IIF 51
  • Kumar, Deepak
    Indian it consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Princes Road, Barkingside, Middlesex, IG6 1NG, United Kingdom

      IIF 52
  • Kumar, Deepak
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09, Eleanor Road, London, United Kingdom, E15 4AB, United Kingdom

      IIF 53
  • Kumar, Deepak
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 54
    • 101, Lower Clapton Road, Clapton, Hackney, London, E5 0NP, England

      IIF 55
    • 57, Bellhouse Road, Romford, Essex, RM7 0LL, United Kingdom

      IIF 56
    • 57 Bellhouse Road, Romford, RM7 0LL, England

      IIF 57
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 58
  • Kumar, Deepak
    Indian construction industry born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208a, Field End, London, HA5 1RD, England

      IIF 59
  • Mr Deepak Kumar
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 60
  • Mr Deepak Kumar
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57 Bellhouse Road, Romford, London, RM7 0LL, England

      IIF 61
  • Mr Deepak Kumar
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Hill Court, Hanger Lane, London, W5 3DF, England

      IIF 62
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 63
    • 49, Melbury Avenue, Southall, UB2 4HS, England

      IIF 64
  • Mr Deepak Kumar
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Ritson House, Caledonian Road, London, N1 0SJ, England

      IIF 65
  • Deepak Kumar
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16038130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Kumar, Deepak
    Indian crm consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 West End Lane, Harlington, Hayes, UB3 5LU, England

      IIF 67
  • Kumar, Deepak
    Indian born in August 1985

    Resident in United Kingdom

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

      IIF 68
  • Kumar, Deepak
    India business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No:85, Meth Road, Stratford, London, E15 3DS, United Kingdom

      IIF 69
  • Mr Deepak Kumar
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Mr Deepak Kumar
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71
  • Deepak Kumar
    Indian born in November 1987

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 72
  • Deepak Kumar
    Indian born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 73
  • Kumar, Deepak
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Maltese Court, Rawreth, Industrial Estate Rawreth, Essex, SS6 9RL, England

      IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Kumar, Deepak
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, West Ham Lane, London, E15 4PH, England

      IIF 76
    • 1a, Merlin Road, Romford, RM5 3YA, England

      IIF 77
  • Mr Deepak Kumar
    Indian born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Deepak Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 79 IIF 80
  • Kumar, Deepak

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • 9, Foxglove Way, Luton, Bedfordshire, LU3 1EA, United Kingdom

      IIF 82
  • Kumar, Deepak
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Waterloo Road, Wolverhampton, WV1 4NB, England

      IIF 83
    • Office L4b, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 84
  • Mr Deepak Kumar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wyman Chase, Oxley Park, Milton Keynes, MK4 4JT, England

      IIF 85
    • 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS

      IIF 86
  • Mr Deepak Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Mr Deepak Kumar
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 44/ 2, Chandaner, Ghaziabad, Uttar Pradesh, 245208, India

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr Deepak Kumar
    Indian born in December 1993

    Resident in India

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

      IIF 90
  • Mr Deepak Kumar
    Indian born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 91
  • Mr Deepak Kumar
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • Oc452521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Mr Deepak Kumar
    Indian born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 93
  • Mr Deepak Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 94
  • Mr Deepak Kumar
    Indian born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 95
  • Mr Deepak Kumar
    Indian born in November 2001

    Resident in India

    Registered addresses and corresponding companies
    • 9, Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 96
  • Miss Deepak Kumar
    Indian born in December 2000

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 97
  • Kumar, Deepak, Dr
    British doctor born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gunn Close, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 98
    • 5, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 99
  • Mr Deepak Kumar
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Heston Avenue, Hounslow, TW5 9EX, United Kingdom

      IIF 100
    • 53, Tithe Barn Close, Surbiton, KT2 6RZ, United Kingdom

      IIF 101
  • Mr Deepak Kumar
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenfield Link, Coulsdon, CR5 2SW, United Kingdom

      IIF 102
  • Mr Deepak Kumar
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Mr Deepak Kumar
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09, Eleanor Road, London, United Kingdom, E15 4AB, United Kingdom

      IIF 104
  • Mr Deepak Kumar
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 105
    • 3, Bridge Close, Romford, RM7 0AU, England

      IIF 106
    • 3a, Bridge Close, Romford, RM7 0AU, England

      IIF 107
    • 57 Bellhouse Road, Romford, RM7 0LL, England

      IIF 108
    • 57, Bellhouse Road, Romford, RM7 0LL, United Kingdom

      IIF 109
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 110
  • Mr Deepak Kumar
    Indian born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 West End Lane, Harlington, Hayes, UB3 5LU, England

      IIF 111
  • Mr Deepak Kumar
    Indian born in August 1985

    Resident in United Kingdom

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

      IIF 112
  • Mr Deepak Kumar
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Maltese Court, Rawreth, Industrial Estate Rawreth, Essex, SS6 9RL, England

      IIF 113
    • 101, Lower Clapton Road, Clapton, Hackney, London, E5 0NP, England

      IIF 114
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Dr Deepak Kumar
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gunn Close, Gunn Close, Rayleigh, SS6 9FW, United Kingdom

      IIF 116
  • Mr Deepak Kumar
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Haydock Close, Wolverhampton, WV6 0UN, England

      IIF 117
    • Office L4b, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 118
child relation
Offspring entities and appointments 63
  • 1
    AA KAINTH PROPERTIES LTD
    16842369
    Office L4b, 9 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADAMCZAK SYSTEM LTD
    14130078
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2024-05-31
    Officer
    2025-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    AMFORMA LIMITED
    06903861
    16 Wentworth Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ dissolved
    IIF 50 - Director → ME
    2009-05-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    AMRRI WORKER SERVICES LIMITED
    10150213
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 5
    BUGENDAITECH UK LTD
    13736511
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,337 GBP2024-03-31
    Officer
    2021-11-10 ~ now
    IIF 30 - Director → ME
  • 6
    CAKE BOX HACKNEY LTD
    12962281
    51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -90,252 GBP2024-10-31
    Officer
    2020-10-20 ~ 2022-09-27
    IIF 57 - Director → ME
    Person with significant control
    2020-10-20 ~ 2022-09-27
    IIF 108 - Has significant influence or control OE
  • 7
    CAKE BOX WATNEY MARKET LIMITED
    13920292
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 8
    CAKEBOX (POPLAR) LTD
    10028152
    Langley House, Park Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -52,559 GBP2023-02-28
    Officer
    2022-04-18 ~ 2023-02-01
    IIF 54 - Director → ME
    Person with significant control
    2022-04-18 ~ 2023-02-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 9
    CLEMERY LTD
    09497866
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,764 GBP2016-03-31
    Officer
    2015-05-14 ~ 2017-03-31
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    COMTECH A&D LIMITED
    09011808
    57 Bellhouse Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 11
    CRM MATES LTD
    11475564 16557429
    Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2019-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 12
    CRM MATES LTD
    16557429 11475564
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 49 - Director → ME
    2025-07-02 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 13
    D.KUMAR RECRUITMENT SOLUTIONS LTD
    11981005
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 14
    DATA INFORMATIX LTD
    15926368
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 15
    DEEP GREEN CONSTRUCTION LTD
    14451338
    49 Melbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    DEEPAK KUMAR CONSTRUCTION LTD
    12716865
    53 Tithe Barn Close, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2021-07-31
    Officer
    2020-07-03 ~ 2021-04-14
    IIF 41 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    DEEPAK KUMAR LTD
    09571427 11214771
    208a Field End, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 44 - Director → ME
    2015-05-01 ~ 2015-06-01
    IIF 59 - Director → ME
  • 18
    DEEPAK KUMAR LTD
    11214771 09571427
    1 Lake Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,714 GBP2024-02-28
    Officer
    2018-02-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    DEEPAK KUMAR UK INDIA LTD
    13320828
    50 Willow Tree Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    DEEPAK KUMAR1 LTD
    14789410
    24 West Way, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21 GBP2024-04-30
    Officer
    2023-04-10 ~ 2024-06-18
    IIF 40 - Director → ME
    2024-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 21
    DELHI DARBAR RESTURANT LIMITED
    09591353
    8 Park Place, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 22
    DIRECT BUSINESS DEVELOPMENT LTD
    09161862
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,021 GBP2023-08-31
    Officer
    2014-08-05 ~ 2024-08-08
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-08
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    DIRECT EXTERIORS LIMITED
    11975728
    57 Bellhouse Road Romford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 24
    DIRECT SHOPFRONT LTD
    13208431
    Unit 3 Maltese Court, Rawreth Industrial Estate Rawreth, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,410 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 25
    DIRECT SHOPFRONT SERVICES LTD
    08800964
    101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 26
    DK CONTRACT SERVICES LTD
    11873920 11982479, 11981542
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 27
    DK LINX LTD
    14124315
    26 Longridge Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    DK LOCUM LTD
    11503067
    5 Gunn Close, Gunn Close, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 29
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 30
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-06-23 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 31
    FAST CONNECT LIMITED
    15040835
    Flat 2 Hill Court, Hanger Lane, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    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
  • 32
    FLORA ESSENTIALS LTD
    15387723
    10 Greenfield Link, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 33
    FXSTOCK CORPORATION LIMITED
    14228110
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 34
    GEEKMANTRA LIMITED
    08628951
    Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 24 - Director → ME
  • 35
    GRAFETO LIMITED
    07947149
    Nikita Slesarev, 91 Copse Wood Way, Northwood, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-21 ~ 2012-08-30
    IIF 51 - Director → ME
  • 36
    ICORE FOODS LTD
    08574398
    No:68 Rosebery Avenue, Manor Park, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-24 ~ dissolved
    IIF 69 - Director → ME
  • 37
    INVESTECH WEBMARK LIMITED
    15423957
    9 Foxglove Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 38 - Director → ME
    2024-01-18 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 38
    KAINTH ACCOUNTANTS LTD
    08666420
    9 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2024-07-31
    Officer
    2013-08-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors as a member of a firm OE
  • 39
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ 2017-04-15
    IIF 23 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 40
    LONDONK9SECURITY LTD
    14686310
    16 Marston Avenue, Dagenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 41
    LUCIAN BUILDING LTD
    09117694
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -395 GBP2016-07-31
    Officer
    2015-11-19 ~ 2017-03-31
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 42
    LUCKY STREAK LTD
    16038130
    4385, 16038130 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MAYAVI LIMITED
    11746214
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    MHD INVEST LTD
    14442707
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,730 GBP2023-10-31
    Officer
    2025-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 45
    OBELIS SA LTD
    15586302
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2024-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PARINDA HOLIDAYS PVT LIMITED
    12164896 13792663
    1 West End Rise, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-09-04 ~ 2021-05-27
    IIF 21 - Director → ME
  • 47
    PARINDA HOLIDAYS PVT LTD
    13792663 12164896
    1 West End Rise, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 3 - Director → ME
  • 48
    PMDS PROPERTY LIMITED
    11565237
    5 Gunn Close, Rayleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 99 - Director → ME
  • 49
    PPAA BUSINESS SERVICES LIMITED
    10296187
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 50
    RACDEE CONSULTANCY LIMITED
    14177629
    10 Wyman Chase, Oxley Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,847 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 51
    RAVDEN TECHNOLOGIES LTD
    10722486
    4385, 10722486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    SHANTI CAKES LTD
    10886468
    51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,821 GBP2024-07-31
    Officer
    2022-09-27 ~ 2023-10-18
    IIF 76 - Director → ME
    2017-07-27 ~ 2022-09-27
    IIF 77 - Director → ME
    Person with significant control
    2017-07-27 ~ 2022-09-27
    IIF 107 - Has significant influence or control OE
  • 53
    SHANTI INVESTMENTS LTD
    16448035
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 54
    SPEEDYBEN LIMITED
    07513478
    26a Princes Road, Barkingside, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 52 - Director → ME
  • 55
    SWINI SOLUTIONS LIMITED
    07289621
    61 Blagden Street, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    333,845 GBP2024-06-30
    Officer
    2010-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 56
    TRUE LIFE MOVER LIMITED
    11559115
    43 Brockley Combe, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-07 ~ 2018-09-10
    IIF 67 - Director → ME
    Person with significant control
    2018-09-07 ~ 2018-09-10
    IIF 111 - Has significant influence or control OE
  • 57
    ULTRA K9 SECURITY SERVICES LTD
    10571282
    16 Marston Avenue, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,762 GBP2024-01-31
    Officer
    2025-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    2025-06-26 ~ 2025-06-26
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 58
    V SUPPORT AND SERVICES LTD
    13699412
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,877 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 59
    VIDHAAN CAKES LTD
    14123754
    1a Merlin Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 60
    VISACENT LTD
    12850796
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    2020-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 61
    WAFFLE AND MORE LTD
    13208432 13224663
    101 Lower Clapton Road, Clapton, Hackney, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
  • 62
    WEBMENTIX LIMITED
    15931617 04147628
    Flat 1 Willow Lodge 61 Lyonsdown Road, New Barnet, Barnet, England
    Active Corporate (3 parents)
    Officer
    2025-06-10 ~ now
    IIF 29 - Director → ME
  • 63
    WECUBE LLP
    OC452521
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to surplus assets - 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 9 February 2026 and licensed under the Open Government Licence v3.0.