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

Naqvi, Syed Imran Ali

    Related profiles found in government register
  • Naqvi, Syed Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Blackthorn Road, Ilford, IG1 2NS, England

      IIF 1
  • Naqvi, Syed Imran Ali
    Pakistani administrator born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 143, Brian Road, Romford, RM6 5BS, England

      IIF 2
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 3
    • Unit 5 Branch Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 4
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 5
  • Ali, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road Cheshunt, Cheshunt, EN8 9SP, United Kingdom

      IIF 6
  • Ali, Imran
    Pakistani director and company secretary born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 7
  • Ali, Imran
    Pakistani managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Lock Street, Dewsbury, WF12 9BZ, United Kingdom

      IIF 8
  • Mr Syed Imran Ali Naqvi
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 143, Brian Road, Romford, RM6 5BS, United Kingdom

      IIF 9
  • Mr Imran Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 10
  • Ali, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 11
  • Ali Naqvi, Syed Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 72, Eastcotes, Coventry, CV4 9AU, England

      IIF 12
  • Ali Naqvi, Syed Imran
    Pakistani businessman born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Barley Lane, Ilford, IG3 8XW, England

      IIF 13
  • Ali Naqvi, Syed Imran
    Pakistani pvc doors and window fitter born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Barley Lane, Ilford, IG3 8XW, England

      IIF 14
  • Mr Imran Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT

      IIF 15
  • Mr Imran Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 90, Surtees Street, Darlington, County Durham, DL3 6PS

      IIF 16
  • Ali, Imran
    British chef born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, North Lodge Terrace, Darlington, County Durham, DL3 6LZ, England

      IIF 17
  • Mr Ali Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Higbury Station Road, Higbury Corner, London, N5 1RQ, United Kingdom

      IIF 18
    • 41, Norfolk Road, London, E6 2NH, England

      IIF 19
    • 41, Norfolk Road, London, E6 2NH, United Kingdom

      IIF 20
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 21
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hainault Road, London, E11 1EH, England

      IIF 22
  • Ali, Imran
    Pakistani business born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hainault Road, London, E11 1EH, England

      IIF 23
  • Imran, Ali
    British,pakistani born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 290-296a, Green Lanes, London, N13 5TW, England

      IIF 24
    • Spaces, Office No 4.05, Wilton Road, London, SW1V 1LW, England

      IIF 25
  • Imran, Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 102, Green Lane, London, SM4 6SS, England

      IIF 26
    • 2, Higbury Station Road, Higbury Corner, London, N5 1RQ, United Kingdom

      IIF 27
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 28
  • Imran, Ali
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Norfolk Road, London, E6 2NH, England

      IIF 29
  • Imran, Ali
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Norfolk Road, Eastham, E6 2BH, United Kingdom

      IIF 30
    • 102, Green Lane, London, SM4 6SS, England

      IIF 31
    • 41, Norfolk Road, London, E6 2NH, United Kingdom

      IIF 32
  • Mr Ali Imran
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Longbridge Road, Barking, IG11 8RT, England

      IIF 33
    • 17, High Croft Drive, Barnsley, S71 3AU, England

      IIF 34
    • 21a, Upper Montagu Street, London, W1H 2PQ, England

      IIF 35
    • 290-296a, Green Lanes, London, N13 5TW, England

      IIF 36
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 37 IIF 38
  • Mr Ali Imran
    British,pakistani born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Spaces, Office No 4.05, Wilton Road, London, SW1V 1LW, England

      IIF 39
  • Mr Ali Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325, North Road, Darlington, DL1 3BL, England

      IIF 40 IIF 41
    • 325, North Road, Darlington, DL1 3BL, United Kingdom

      IIF 42
    • 308, Platt Lane, Fallow Field, Manchester, Lancashire, M14 7BZ

      IIF 43
    • 111, Heythrop Drive, Middlesbrough, TS5 8QJ, England

      IIF 44
    • 10, Lawrence Street, Stockton-on-tees, TS18 3EJ, England

      IIF 45
  • Imran, Ali
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 46
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 47 IIF 48
  • Imran, Ali
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Croft Drive, Barnsley, S71 3AU, England

      IIF 49
    • 85 The Spaces, The Bower, 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

      IIF 50
  • Imran, Ali
    British lawyer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 381a, High Road, Ilford, IG1 1TF, England

      IIF 51 IIF 52
    • 381a, High Road, Ilford, IG1 1TF, United Kingdom

      IIF 53
    • 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, United Kingdom

      IIF 54
    • 509-511, Cranbrook Road, Ilford, IG2 6EY, United Kingdom

      IIF 55
  • Imran, Ali
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58b, Ilford Lane, Ilford, Essex, IG1 2JZ

      IIF 56
  • Imran, Ali
    British solicitor born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Longbridge Road, Barking, IG11 8RT, England

      IIF 57
    • 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 58 IIF 59
  • Imran, Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325, North Road, Darlington, DL1 3BL, England

      IIF 60 IIF 61
    • 325, North Road, Darlington, DL1 3BL, United Kingdom

      IIF 62
    • 308, Platt Lane, Fallow Field, Manchester, Lancashire, M14 7BZ

      IIF 63 IIF 64 IIF 65
    • 10, Lawrence Street, Stockton-on-tees, TS18 3EJ, England

      IIF 67
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 68
  • Imran, Ali
    British business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325, North Road, Darlington, DL1 3BL, England

      IIF 69
  • Imran, Ali
    British taxi driver born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Heythrop Drive, Middlesbrough, TS5 8QJ, England

      IIF 70
  • Imran, Ali
    Pakistani busniss born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 71
  • Ali Naqvi, Syed Imran

    Registered addresses and corresponding companies
    • Flat 1, 92 Barley Lane, Ilford, IG3 8XW, England

      IIF 72
  • Ali, Imran
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT

      IIF 73
  • Mr Ali Imran
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G-01, Regus Atterbury Lakes, Fairbourne Drive Atterbury, Milton Keynes, MK10 9RG, United Kingdom

      IIF 74
  • Mr Ali Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Green Street Motors Yard, Albert Road, Darlington, Durham, DL1 2PD, United Kingdom

      IIF 75
  • Imran, Ali
    British sales person born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Green Street Motors Yard, Albert Road, Darlington, Durham, DL1 2PD, United Kingdom

      IIF 76
  • Imran, Ali

    Registered addresses and corresponding companies
    • 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 77
    • 381a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 78
    • 381a, High Road, Ilford, IG1 1TF, England

      IIF 79
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 80
child relation
Offspring entities and appointments
Active 29
  • 1
    86 Hainault Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 55 - Director → ME
    2012-08-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 3
    140 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 59 - Director → ME
    2016-02-18 ~ dissolved
    IIF 77 - Secretary → ME
  • 4
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 28 - Director → ME
  • 5
    Unit 8 Sycamore Industrial Estate, Walkley Lane, Heckmondwike, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,260 GBP2024-10-31
    Person with significant control
    2022-07-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GLOBAL SOLICITORS LTD - 2021-12-01
    GLOBAL LAW CONSULTANTS LTD - 2017-05-23
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,421 GBP2024-04-05
    Officer
    2025-11-01 ~ now
    IIF 48 - Director → ME
    2022-07-01 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2025-11-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    Flat 71 Norfolk House, Regency Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    2014-02-01 ~ now
    IIF 26 - Director → ME
  • 9
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,424 GBP2024-09-30
    Officer
    2025-03-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Flat 1 92 Barley Lane, Ilford
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Unit 6 Green Street Motors Yard, Albert Road, Darlington, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    25 Bligh Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    308 Platt Lane, Fallow Field, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,636 GBP2023-07-31
    Officer
    2024-10-15 ~ now
    IIF 66 - Director → ME
  • 14
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    MARKIE'S STOCKTON LTD - 2024-09-02
    325 North Road, Darlington, England
    Active Corporate (1 parent)
    Officer
    2023-06-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-06-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    325 North Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    356 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    290-296a Green Lanes, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,957 GBP2024-08-31
    Person with significant control
    2024-12-10 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    HAAYA TRADES LIMITED - 2020-10-07
    143 Brian Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,000 GBP2020-02-28
    Officer
    2020-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    325 North Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-07-31
    Officer
    2018-07-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 42 - Has significant influence or controlOE
  • 21
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 54 - Director → ME
  • 22
    57 Leyton Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 71 - Director → ME
  • 23
    381a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 51 - Director → ME
    2010-12-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 24
    Charter House, 8-10 Station Road, Manor Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-12-31
    Officer
    2002-12-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    10 Lawrence Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -762 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    2 Higbury Station Road, Higbury Corner, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 27
    52 Middlesex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    Flat 1 92 Barley Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 13 - Director → ME
    2015-07-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 29
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2024-11-30
    Officer
    2021-11-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    72 Eastcotes, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2019-06-30
    Officer
    2018-06-13 ~ 2019-07-09
    IIF 1 - Director → ME
    2020-01-18 ~ 2020-09-01
    IIF 12 - Director → ME
  • 2
    50 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,616 GBP2024-04-30
    Officer
    2016-12-05 ~ 2022-06-30
    IIF 57 - Director → ME
    Person with significant control
    2017-07-01 ~ 2020-01-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-10 ~ 2024-07-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2024-05-31
    Officer
    2014-05-14 ~ 2021-10-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    Unit 8 Sycamore Industrial Estate, Walkley Lane, Heckmondwike, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,260 GBP2024-10-31
    Officer
    2021-10-19 ~ 2022-07-19
    IIF 7 - Director → ME
    Person with significant control
    2021-10-19 ~ 2022-07-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    GLOBAL SOLICITORS LTD - 2021-12-01
    GLOBAL LAW CONSULTANTS LTD - 2017-05-23
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,421 GBP2024-04-05
    Officer
    2006-02-19 ~ 2021-07-20
    IIF 46 - Director → ME
    Person with significant control
    2016-12-10 ~ 2021-07-10
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    2013-10-18 ~ 2013-11-01
    IIF 31 - Director → ME
  • 8
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,424 GBP2024-09-30
    Officer
    2016-06-07 ~ 2021-05-01
    IIF 50 - Director → ME
  • 9
    173 A Wood Street, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,417 GBP2016-03-31
    Officer
    2014-03-10 ~ 2014-03-25
    IIF 30 - Director → ME
  • 10
    58b Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-10-27 ~ 2010-01-01
    IIF 56 - Director → ME
  • 11
    535 Great Horton Road (rear), Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -410 GBP2022-03-31
    Officer
    2018-11-25 ~ 2019-07-31
    IIF 8 - Director → ME
  • 12
    308 Platt Lane, Fallow Field, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,636 GBP2023-07-31
    Officer
    2021-09-17 ~ 2021-09-21
    IIF 64 - Director → ME
    2022-03-07 ~ 2022-07-21
    IIF 65 - Director → ME
    2016-03-07 ~ 2018-01-11
    IIF 63 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-11
    IIF 43 - Has significant influence or control OE
  • 13
    290-296a Green Lanes, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,957 GBP2024-08-31
    Officer
    2024-12-02 ~ 2025-11-27
    IIF 24 - Director → ME
  • 14
    381a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ 2011-08-21
    IIF 52 - Director → ME
  • 15
    169 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,444 GBP2024-11-30
    Officer
    2015-06-01 ~ 2016-04-15
    IIF 58 - Director → ME
  • 16
    90 Surtees Street, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -96,835 GBP2024-08-31
    Officer
    2013-08-05 ~ 2025-01-02
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    111 Heythrop Drive, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-19 ~ 2020-08-01
    IIF 70 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-08-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    198 North Road, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    562 GBP2021-07-31
    Officer
    2021-07-01 ~ 2022-08-08
    IIF 69 - Director → ME
  • 19
    ILFORD LAW CHAMBERS LTD - 2019-10-16
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410,959 GBP2024-03-31
    Officer
    2011-02-08 ~ 2014-08-01
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.