logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr S M S Ali

    Related profiles found in government register
  • Mr S M S Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 1
  • Mr Syed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 4
    • icon of address 79, Hoe Street, London, E174SA, United Kingdom

      IIF 5 IIF 6
  • Ali, S M S
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 7
  • Ali, Syed
    British born in March 1980

    Resident in United Kingdom

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

      IIF 8
  • Ali, Syed
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 9
    • icon of address 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 10
  • Ali, Syed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 11 IIF 12
  • Ali, Syed
    British it services born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, East Hill, Woking, Surrey, GU22 8DN, United Kingdom

      IIF 13
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 14 IIF 15
    • icon of address 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 16 IIF 17
    • icon of address 843, High Road, Ilford, IG3 8TG, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 219, Main Rd, London, RM2 6NP, United Kingdom

      IIF 21
    • icon of address 79 Hoe Street, London, E17 4SA, England

      IIF 22 IIF 23
    • icon of address 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 24
    • icon of address 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 27
    • icon of address 219, Main Road, Romford, RM2 6NP, England

      IIF 28 IIF 29
    • icon of address Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 30
  • Ali, Syed Muhammad Sheraz
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bearing Way, Bearing Way, Chigwell, IG7 4ND, England

      IIF 31
    • icon of address 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 32
    • icon of address 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 33 IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • icon of address 207, Regent Street, London, Uk, W1B 3HH, United Kingdom

      IIF 37
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 38
    • icon of address 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 39
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 40
    • icon of address 219, Main Road, Romford, RM2 6NP, England

      IIF 41 IIF 42
    • icon of address Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 43
    • icon of address Unit A & B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 44
    • icon of address Unit A And B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 45
  • Ali, Syed Muhammad Sheraz
    British business man born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 46
  • Ali, Syed Muhammad Sheraz
    British businessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 47
  • Ali, Syed Muhammad Sheraz
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 48
    • icon of address 79 Hoe Street, London, E17 4SA, England

      IIF 49
  • Ali, Syed Muhammad Sheraz
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, High Road, Ilford, IG3 8TG, England

      IIF 50
  • Ali, Syed Muhammad Sheraz
    British consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 51
  • Ali, Syed Muhammad Sheraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 960 Capability Green, Luton, LU1 3PE, England

      IIF 52
    • icon of address 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 53
  • Ali, Syed Muhammad Sheraz
    British operations director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 54
  • Mr Syed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Syed Muhammad
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 59
  • Ali, Syed Muhammad
    Pakistani managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 60
  • Ali, Syed Muhammad
    Pakistani md born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 61
  • Ali, Syed Sheraz
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 62
  • Ali, Syed Sheraz
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 63
  • Ali, Syed Sheraz
    British ceo born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hoe Street, London, E17 4SA, England

      IIF 64
  • Ali, Syed Sheraz
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 65
    • icon of address 79 Hoe Street, London, E17 4SA, England

      IIF 66
    • icon of address 31 Broadway, Rainham, England, Broadway, Rainham, RM13 9YW, England

      IIF 67
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 68
  • Mr Syed Muhammed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Main Road, Gidea Park, Romford, RM2 6NP, England

      IIF 69
  • Ali, Syed
    Pakistani director born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 200, Capworth Street, London, E10 7HL, England

      IIF 70
    • icon of address 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 71
  • Mr Syed Muhammad Sheraz Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 72
  • Ali, Syed Muhammad Sheraz
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 73
  • Ali, Syed

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 79 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 35 - Director → ME
  • 3
    BIZZ DIRECTIONS UK LTD - 2022-08-05
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JUST CLOTHING LTD - 2012-11-13
    icon of address 77 Hoe Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address 79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 2 East Hill, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    AEROPHYSICS LTD - 2024-03-22
    icon of address Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 33 Lockwell Road, Essex, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,130 GBP2024-04-30
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 37 - Director → ME
  • 11
    BLUE ANGEL SECURITY LTD - 2016-07-21
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Unit A & B The Business Centre, Farringdon Ave, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 77 Hoe Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address Unit A & B The Business Centre, Farringon Ave, Harold Wood, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 219 Main Road, Gidea Park, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit A & B, The Business Centre, Romford, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,417 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    icon of address 79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 20
    icon of address 25 Suffolk Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,572 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address 219 Main Rd, Gidea Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 77 Hoe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address 219 Main Road, Romford, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -81,605 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,731 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit A & B, Faringdon Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 8 - Director → ME
  • 27
    KASHMIR CARPETS LIMITED - 2022-07-06
    icon of address C/o Mmba Accountants, 960 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 52 - Director → ME
  • 28
    SILICON MANAGEMENT CONSULTANTS LTD - 2022-06-06
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,877 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address 15 Bearing Way, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 33
    icon of address 219 Main Rd, Gidea Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 36
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,388 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    THE FOCUS CONSULTANTS LTD - 2009-06-16
    VIGILANT RECRUITMENT SERVICES LTD - 2010-08-17
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2013-12-01
    IIF 59 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-11-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,252 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2018-05-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    icon of address 209 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,615 GBP2015-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2013-09-30
    IIF 61 - Director → ME
  • 5
    BLUE ANGEL SECURITY LTD - 2016-07-21
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-03-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2024-01-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    QUANTUM RESEARCH SOLUTIONS LTD - 2011-08-19
    icon of address 3-154 Coppermill Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ 2011-09-01
    IIF 70 - Director → ME
  • 7
    GARRISON SECURITY SERVICES LIMITED - 2016-11-25
    icon of address Dockland Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,667 GBP2024-09-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-08-18
    IIF 67 - Director → ME
  • 8
    icon of address 79 Hoe Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    953 GBP2021-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-05-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2021-05-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit A & B, Faringdon Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2023-12-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-22 ~ 2024-04-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 843 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,268 GBP2024-07-31
    Officer
    icon of calendar 2023-06-20 ~ 2024-12-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2024-12-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.