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

Harrath, Mohamed Ali

    Related profiles found in government register
  • Harrath, Mohamed Ali
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 1
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 2 IIF 3
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 4 IIF 5
  • Harrath, Mohamed Ali
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 6
  • Harrath, Mohamed Ali
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 7
  • Harrath, Mohamed
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley St, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 8
    • icon of address 428-432 Ley Street, Ilford, Greater London, IG2 7BS, United Kingdom

      IIF 9
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, England

      IIF 10
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 11
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 12 IIF 13 IIF 14
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 21
    • icon of address Media House, 428-432 Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 22
    • icon of address Media House, Ley Street, Ilford, IG2 7BS, England

      IIF 23
    • icon of address 3 Alexander Avenue, 3 Alexander Avenue, London, NW10 3QT, England

      IIF 24
  • Harrath, Mohamed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 25 IIF 26
    • icon of address Media House, Ley Street, Ilford, IG2 7BS, England

      IIF 27
  • Harrath, Mohamed
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Harrath, Mohamed
    British none born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Harrath, Mohamed Ali
    Tunisian manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 4 Orchard Close, London, W10 5RA

      IIF 34
    • icon of address Flat D 262 Elgin Avenue, London, W9 1JD

      IIF 35
  • Harrath, Mohamed Ali
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, Willesden Green, London, NW10 3QT

      IIF 36 IIF 37
  • Harrath, Mohamed Ali
    British business man born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 38 IIF 39
  • Harrath, Mohamed Ali
    British businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrath, Mohamed Ali
    British busunessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 53
  • Harrath, Mohamed Ali
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 54
  • Harrath, Mohamed Ali
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432 Ley Street, Ley Street, Ilford, IG2 7BS, England

      IIF 55
    • icon of address 3, Alexander Avenue, Willesden Green, London, NW10 3QT

      IIF 56
  • Harrath, Mohamed Ali
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrath, Mohamed Ali
    British teacher

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, Willesden Green, London, NW10 3QT

      IIF 59
  • Mr Mohamed Ali Harrath
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 60 IIF 61
    • icon of address 428-432 Ley Street, Ley Street, Ilford, IG2 7BS, England

      IIF 62
  • Harrath, Mohamed Ali
    Tunisian businesman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 63
  • Harrath, Mohamed Ali
    Tunisian businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 64
  • Mr Mohamed Harrath
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 65
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 66 IIF 67 IIF 68
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 69
  • Ali, Mohamed
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, London, NW10 3QT

      IIF 70
  • Ali, Mohamed
    British businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, London, NW10 3QT

      IIF 71
  • Ali, Mohamed
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alexander Avenue, London, Greater London, NW10 3QT

      IIF 72
  • Al-harthy, Mohamed
    British born in May 1991

    Resident in United Kingdom

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

      IIF 73 IIF 74
  • Mr Mohamed Ali Harrath
    British,tunisian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 75
  • Mr Mohamed Harrath
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 76
  • Mr Mohamed Ali Harrath
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 77
    • icon of address 428-432 Ley Street, Ilford, Greater London, IG2 7BS, United Kingdom

      IIF 78
    • icon of address 428-432, Ley Street, Ilford, Essex, IG2 7BS, England

      IIF 79
    • icon of address 428-432, Ley Street, Ilford, IG2 7BS, England

      IIF 80 IIF 81
    • icon of address 428-432 Ley Street, Ley Street, Ilford, Greater London, IG2 7BS, England

      IIF 82 IIF 83 IIF 84
    • icon of address Media House, 428-432 Ley Street, Ilford, Essex, IG2 7BS, United Kingdom

      IIF 89
    • icon of address 14, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 90
  • Mohamed Ali Harrath
    British born in February 1963

    Resident in United Kingdom

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

      IIF 91
  • Mr Mohamed Al-harthy
    British born in May 1991

    Resident in United Kingdom

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

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 38 Bideford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 Bonhill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    E MEDIA GROUP LIMITED - 2017-10-20
    ISLAM TV URDU LTD - 2016-01-31
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,915,138 GBP2023-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 428-432 Ley Street Ilford, Greater London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,119 GBP2024-01-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    MUSLIM INVESTMENT FUND LTD - 2010-01-22
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,071,430 GBP2016-03-31
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GLOBAL PEACE & UNITY EVENTS - 2010-06-11
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,528 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address No 1 Cochrane House Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-07 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address 428-432 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,949 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 79 - Has significant influence or controlOE
  • 15
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -407,210 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    icon of address Media House, 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,706,000 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 17
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 56 - Director → ME
  • 19
    PADDINGTON EVENTS LTD - 2023-12-29
    icon of address London, The Grange Southgate 5th Floor The Grange, 100 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,700 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,307 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    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
  • 21
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    SATELLITE DISTRIBUTION AND MEDIA SERVICES LTD - 2022-03-28
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173,197 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -493,517 GBP2016-03-31
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 63 - Director → ME
  • 29
    icon of address 428-432 Ley St, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,741 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 8 - Director → ME
  • 30
    MAKKAH TELEVISION LTD - 2011-07-19
    icon of address 14 Bonhill Streeet, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 71 - Director → ME
  • 31
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    TEEBAH - 2009-01-06
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    70,132 GBP2018-07-31
    Officer
    icon of calendar 2004-07-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 33
    icon of address 14 Bornhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 47 - Director → ME
  • 34
    TRAVEL EASY LTD - 2014-06-04
    TEEBAH TRAVEL LTD - 2014-02-18
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,329 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    198,439 GBP2018-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 36
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 57 - Director → ME
  • 38
    THE OBSERVER GROUP LIMITED - 2025-04-23
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475,951 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 40
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 64 - Director → ME
  • 41
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-07-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 20 - Director → ME
  • 42
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 19 - Director → ME
  • 43
    SHARIAH TELEVISON LTD - 2015-07-28
    FRANCE ISLAM LTD - 2024-10-04
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 80 - Has significant influence or controlOE
  • 44
    icon of address 428-432 Ley Street Ley Street, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 18
  • 1
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2013-07-31
    IIF 32 - Director → ME
  • 2
    icon of address 428-432 Ley Street Ilford, Greater London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,119 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-09-20
    IIF 40 - Director → ME
  • 3
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,071,430 GBP2016-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2013-09-30
    IIF 29 - Director → ME
  • 4
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2006-03-17
    IIF 34 - Director → ME
  • 5
    icon of address 428-432 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,949 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2019-12-31
    IIF 42 - Director → ME
  • 6
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -407,210 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-05-24
    IIF 76 - Has significant influence or control OE
  • 7
    icon of address Media House, 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,706,000 GBP2024-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-24
    IIF 28 - Director → ME
    icon of calendar 2004-08-13 ~ 2019-12-31
    IIF 52 - Director → ME
  • 8
    icon of address 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,307 GBP2024-03-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-06-25
    IIF 27 - Director → ME
  • 9
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2018-10-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 1 & 2 203 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-12-03 ~ 1999-02-15
    IIF 35 - Director → ME
    icon of calendar 2003-03-02 ~ 2009-10-01
    IIF 59 - Secretary → ME
  • 11
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -493,517 GBP2016-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2013-03-31
    IIF 30 - Director → ME
  • 12
    TRAVEL EASY LTD - 2014-06-04
    TEEBAH TRAVEL LTD - 2014-02-18
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,329 GBP2024-07-31
    Officer
    icon of calendar 2024-04-11 ~ 2024-06-25
    IIF 25 - Director → ME
  • 13
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    198,439 GBP2018-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2012-01-01
    IIF 31 - Director → ME
  • 14
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2013-07-31
    IIF 33 - Director → ME
  • 15
    THE OBSERVER GROUP LIMITED - 2025-04-23
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-06-05
    IIF 54 - Director → ME
  • 16
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475,951 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2025-06-05
    IIF 26 - Director → ME
    icon of calendar 2013-03-13 ~ 2019-12-31
    IIF 53 - Director → ME
  • 17
    NOOR NETWORK LTD - 2011-04-04
    icon of address 141 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2011-04-11
    IIF 46 - Director → ME
  • 18
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-07-31
    Officer
    icon of calendar 2021-03-09 ~ 2021-03-18
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.