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

Mohammed, Ali

    Related profiles found in government register
  • Mohammed, Ali
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 1
  • Mohammed, Ali
    British business man born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 2
  • Ali, Mohammed
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 193, Garforth Street, Chadderton, Oldham, OL9 6RP, England

      IIF 3
  • Mr Mohammed Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 4
    • 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 5
  • Ali, Mohammed
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Camden Road, London, N7 0SJ, United Kingdom

      IIF 6
  • Ali, Mohammed
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lister House, Barnhill Road, Calkhill, Wembley, HA9 9DH, United Kingdom

      IIF 7
  • Ali, Mohammed
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 8
    • 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 9
  • Ali, Mohammed
    British pizza hut delivery franchise born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 10
  • Mohammed, Ali
    Indian tuitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, High Street, Edgware, HA8 7HF, England

      IIF 11
  • Mr Mohammed Ali
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 12
  • Ali, Mohammed
    English fruit wholesaler born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 13
  • Ali, Mohammed
    British businessman born in August 1981

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 14
  • Mohammed, Ali

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 15
  • Mr Ali Mohammed
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96a, High Street, Edgware, HA8 7HF, England

      IIF 16
  • Mr Mohammed Ibrahim Ali,
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caledonian Road, London, N1 9DX, England

      IIF 17
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vallance Road, London, E1 5HR, England

      IIF 18
    • 33, Newstead Road, London, SE12 0SY

      IIF 19
    • 381b Mile End Road, London, E3 4QS, England

      IIF 20
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 21 IIF 22
    • 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 23
    • 41a, Putney High Street, London, SW15 1SP, England

      IIF 24
  • Mr Mohammed Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 219a, Whitechapel Road, London, E1 1DE, England

      IIF 25
  • Ali, Mohammad Rowshan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vallance Road, London, E1 5HR, England

      IIF 26
    • 381b Mile End Road, London, E3 4QS, England

      IIF 27
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 28
  • Ali, Mohammad Rowshan
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 29
  • Ali, Mohammad Rowshan
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 115, Romford Road, London, E15 4LY, England

      IIF 30
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 31
    • 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 32
    • 41a, Putney High Street, London, SW15 1SP, England

      IIF 33
    • Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 34
  • Ali, Mohammed Rowshan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 219a, Whitechapel Road, London, E1 1DE, England

      IIF 35
  • Mr Mohammed Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 36
    • 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 37
  • Ali, Mohammed
    British business development manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, William Coltman Way, Stoke-on-trent, ST6 5XB, England

      IIF 38
  • Ali, Mohammed
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 39
  • Mr Ali Mohammed
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 40
  • Ali, Mohammed
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 41
    • 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 42
  • Ali, Mohammed
    British estate agent born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Hackney Road, London, E2 8JL, United Kingdom

      IIF 43
  • Ali, Mohammed
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Blackstock Road, London, N4 2DW, England

      IIF 44
  • Ali, Mohammed
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Albert Bigg Point, Godfrey Street, Stratford, E15 2SE, United Kingdom

      IIF 45
  • Mr Mohammed Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 46
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 47
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 48
  • Ali, Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Lillingston House, Hornsey Road, Islington, London, N7 7LZ, United Kingdom

      IIF 49
    • 75, Lillingston House, Hornsey Road, London, N7 7LZ

      IIF 50
    • Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London, N4 2DA

      IIF 51
  • Ali, Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 52
  • Ali, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 53
  • Ali, Mohammed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT, United Kingdom

      IIF 54
  • Ali, Mohammed
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Blackstock Road, London, N4 2DW, United Kingdom

      IIF 55
  • Ali, Mohammed
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT

      IIF 56
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 57
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 58
    • Unit 8, Loddon Vale Centre, Hurrican Way, Woodley, Reading, RG5 4UL, United Kingdom

      IIF 59
  • Ali, Mohammed Ibrahim
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 60
  • Ali, Mohammed Ibrahim
    British businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 61
  • Ali, Mohammed Ibrahim
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Commercial Road, London, E1 2JY, England

      IIF 62
  • Ali, Mohammed Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Commercial Road, London, E1 2JY, England

      IIF 63
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 64
    • 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, Great Britain

      IIF 65
    • 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, United Kingdom

      IIF 66
    • Crestons Commercial, 193-195, King's Cross Road, London, WC1X 9DB, England

      IIF 67
  • Ali, Mohammed Ibrahim
    British logistical and security execut born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kendal House, Collier Street, London, Islington, N1 9DE, United Kingdom

      IIF 68
  • Ali, Mohammed Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 69
  • Ali, Mohammed Ibrahim
    British property consultant manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House 373-375, Station Road, Harrow, Middlesex, HA1 2AW

      IIF 70 IIF 71
  • Mr Mohammed Ibrahim Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Romford Road, London, E15 4LY, England

      IIF 75
    • Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 76
  • Ali, Mohammad Rowshan
    British travel & education consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, Premier House, London, E1 1BJ, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 43 - Director → ME
  • 2
    96a High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,309 GBP2015-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    4 Lister House, Barnhill Road, Calkhill, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    882 GBP2020-08-31
    Officer
    2016-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    SYLHET 2 LONDON LTD - 2017-02-23
    48 Kendal House Collier Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Person with significant control
    2019-06-18 ~ now
    IIF 72 - Has significant influence or controlOE
  • 6
    63 Ford End Road, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    227 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,462 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 8
    115 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    13 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,743 GBP2014-10-31
    Officer
    2014-03-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    Unit 303, 3rd Floor,119 New Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,537 GBP2024-10-31
    Officer
    2017-06-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    427 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,769 GBP2020-05-30
    Officer
    2017-05-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    33 Newstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    41 Putney High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 53 - Director → ME
  • 16
    63 Ford End Road, Bedford, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 17
    277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    141 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 39 - Director → ME
  • 19
    28 St. Hildas Drive, Oldham, England
    Active Corporate (6 parents)
    Officer
    2025-08-15 ~ now
    IIF 3 - Director → ME
  • 20
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 21
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-24 ~ dissolved
    IIF 63 - Director → ME
  • 22
    218-220 Whitechapel Road, Premier House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 77 - Director → ME
  • 23
    24 Blackstock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 55 - Director → ME
  • 24
    41 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    41a Putney High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,329 GBP2024-03-31
    Officer
    2024-02-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    21 Albert Bigg Point, Godfrey Street, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 45 - Director → ME
  • 27
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 71 - Director → ME
  • 28
    Lynwood House 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 67 - Director → ME
  • 29
    41a Putney High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    28 Vallance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 31
    29 Lindsay Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 59 - Director → ME
  • 32
    122a Ruislip Road Greenford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 2 - Director → ME
    2020-06-25 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    AK.SR LTD - 2013-06-17
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 44 - Director → ME
Ceased 20
  • 1
    Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    482,148 GBP2024-03-31
    Officer
    2019-03-25 ~ 2020-07-30
    IIF 13 - Director → ME
    Person with significant control
    2019-03-25 ~ 2020-07-30
    IIF 12 - Has significant influence or control OE
  • 2
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Officer
    2019-06-18 ~ 2025-08-07
    IIF 64 - Director → ME
  • 3
    75 Lillingston House, Hornsey Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-07-18 ~ 2016-07-15
    IIF 50 - Director → ME
  • 4
    225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-01 ~ 2016-07-15
    IIF 52 - Director → ME
  • 5
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-12-10 ~ 2015-12-14
    IIF 10 - Director → ME
  • 6
    ENGAGE COMMUNITY CIC - 2011-04-05
    Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2011-04-04 ~ 2015-11-27
    IIF 38 - Director → ME
  • 7
    Unit G09 - Lock Studios, Corsican Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59,872 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-08-13
    IIF 42 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-08-13
    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
  • 8
    225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-01 ~ 2019-04-20
    IIF 69 - Director → ME
  • 9
    37 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-01 ~ 2020-03-01
    IIF 6 - Director → ME
  • 10
    Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ 2014-03-17
    IIF 56 - Director → ME
  • 11
    C/o D.r. Sefton And Co, 141 Union Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 14 - Director → ME
  • 12
    568 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,392 GBP2023-06-30
    Officer
    2023-11-27 ~ 2024-05-16
    IIF 34 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-05-16
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    41 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ 2024-03-01
    IIF 35 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-03-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,329 GBP2015-04-30
    Officer
    2012-11-08 ~ 2017-08-01
    IIF 57 - Director → ME
    Person with significant control
    2016-11-08 ~ 2017-08-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 15
    75 Lillingston House, Hornsey Road, Islington, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-01-31
    Officer
    2013-02-28 ~ 2016-07-15
    IIF 65 - Director → ME
  • 16
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    2012-03-07 ~ 2016-01-18
    IIF 70 - Director → ME
  • 17
    75 Lillington House, Hornsey Road, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-24 ~ 2010-02-03
    IIF 68 - Director → ME
  • 18
    75 Lillingston House Hornsey Road, Islington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-01-20 ~ 2016-07-15
    IIF 49 - Director → ME
  • 19
    75 Lillingston House, Hornsey Road, London, Islington
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-24 ~ 2016-07-15
    IIF 66 - Director → ME
  • 20
    Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    -71,981 GBP2024-03-31
    Officer
    2012-10-01 ~ 2018-11-05
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.