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

Ali, Syed Umor

    Related profiles found in government register
  • Ali, Syed Umor
    British

    Registered addresses and corresponding companies
  • Ali, Syed Umor
    British consultant

    Registered addresses and corresponding companies
  • Ali, Syed Umor
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, London, E6 5TT

      IIF 25
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 26
  • Ali, Syed Umor
    British finance consultant

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 27
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 28 IIF 29 IIF 30
    • icon of address Benedict Mackenzie, 93 Tabernacle Street, London, EC2A 4BA

      IIF 31
    • icon of address Edgefield House, Vicarage Lane, North Muskham, Newark, Nottinghamshire, NG23 6ES, England

      IIF 32
  • Ali, Syed Umor
    British financer consultancy

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 33
  • Ali, Syed Umor
    British financial consultant

    Registered addresses and corresponding companies
  • Ali, Syed Umor
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 14 Upcott House, Bruce Road, London, E3 3NH

      IIF 46
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 47
  • Ali, Syed Umor
    British accountant born in December 1973

    Registered addresses and corresponding companies
    • icon of address 14 Upcott House, Bruce Road, London, E3 3NH

      IIF 48
  • Ali, Syed Umor
    British financial controller born in December 1973

    Registered addresses and corresponding companies
    • icon of address 14 Upcott House, Bruce Road, London, E3 3NH

      IIF 49
  • Ali, Syed Umor
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beacons Close, London, E6 5TT, England

      IIF 50
  • Ali, Syed Umor
    British business consultants born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 51
  • Ali, Syed Umor
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, London, E6 5TT

      IIF 52
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 53
    • icon of address 8, C/o Jmzs, 8 Beacons Close, London, E6 5TT, England

      IIF 54
  • Ali, Syed Umor
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Syed Umor
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, C/o Jmzs, 8 Beacons Close, London, E6 5TT, England

      IIF 64
  • Ali, Syed Umor
    British finanace consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benedict Mackenzie, 93 Tabernacle Street, London, EC2A 4BA

      IIF 65
  • Ali, Syed Umor
    British finance consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Syed Umor
    British financer consultancy born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 96
  • Ali, Syed Umor
    British financial consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, London, E6 5TT

      IIF 97 IIF 98
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 99 IIF 100
    • icon of address 8, Beacons Close, London, E6 5TT, England

      IIF 101 IIF 102
    • icon of address 85, Burdett Road, London, E3 4JN, England

      IIF 103
    • icon of address A F Accountants, Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 104
    • icon of address Af Accountant, Unit F, 37 Princelet Street, London, E1 5LP, England

      IIF 105 IIF 106 IIF 107
    • icon of address Af Accountant, Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 108
    • icon of address Edgefield House, Vicarage Lane, North Muskham, Newark, Nottinghamshire, NG23 6ES, England

      IIF 109
    • icon of address Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 110
  • Ali, Syed Umor
    British financial controller born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beacons Close, Beckton, London, E6 5TT

      IIF 111
  • Ali, Syed Umor
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beacons Close, Beckton, London, E6 5TT

      IIF 112
    • icon of address 1, Canada Square, 37th Floor, Canary Wharf, London, E14 5AA, England

      IIF 113
  • Mr Syed Umor Ali
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A F Accountants, Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Af Accountant, Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    FAIRFAX TELECOM LIMITED - 2008-08-07
    VALEMOOR ENTERPRISES LIMITED - 2007-11-14
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    icon of address A F Accountants, Unit F, 37 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 C/o Jmzs, 8 Beacons Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,698 GBP2019-06-30
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 80 - Director → ME
  • 5
    UMEX SHARIA CONSULTANCY LIMITED - 2011-05-18
    HALAL RETAIL PARKS LIMITED - 2010-08-25
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-12-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2009-06-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    UMEX TRAINING ACADEMY LIMITED - 2011-05-18
    HALAL TRAINING ACADEMY LIMITED - 2010-06-22
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2009-06-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 44 - Secretary → ME
  • 9
    CARSON FITZWATER INTERNATIONAL LIMITED - 1996-07-29
    RIMERPOINT LIMITED - 1994-12-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address Af Accountant Unit F, 37 Princelet Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 106 - Director → ME
  • 12
    SHERPUR WELFARE TRUST LIMITED - 2019-01-03
    icon of address Af Accountant Unit F, 37 Princelet Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 107 - Director → ME
  • 13
    PHONEBITZ 2003 LIMITED - 2006-04-06
    HARRINGTONS EXPORTS LIMITED - 2003-02-19
    ZAMORA SOLUTIONS LIMITED - 1997-06-27
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    AL HALAL TASTE LIMITED - 2010-12-01
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,910 GBP2016-09-30
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address 8 Beacons Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 97 - Director → ME
  • 16
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 94 - Director → ME
  • 17
    FAIRFAX GERRARD GROUP LIMITED - 2009-05-22
    FAIRFAX GERRARD LIMITED - 2008-10-09
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,228 GBP2019-06-30
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2008-07-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    FAIRFAX GERRARD TRADING LIMITED - 2009-05-22
    icon of address Benedict Mackenzie, 93 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2008-07-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    icon of address 8 Beacons Close, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,002 GBP2016-04-30
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 20
    CHEEKY BUSINESS LIMITED - 2010-10-26
    icon of address Chesterfiled Venture, 8 Beacons Close, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    182 GBP2015-06-30
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 78 - Director → ME
Ceased 61
  • 1
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2015-11-16
    IIF 95 - Director → ME
  • 2
    icon of address Af Accountant Unit F, 37 Princelet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-01-03
    IIF 105 - Director → ME
  • 3
    icon of address 45 College Gardens, North Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    207,674 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2008-08-01
    IIF 68 - Director → ME
    icon of calendar 2007-08-22 ~ 2008-08-01
    IIF 9 - Secretary → ME
  • 4
    icon of address A F Accountants, Unit F, 37 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-03
    IIF 104 - Director → ME
  • 5
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,298 GBP2024-06-30
    Officer
    icon of calendar 2010-12-20 ~ 2021-01-03
    IIF 66 - Director → ME
  • 6
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,800 GBP2024-05-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-03
    IIF 87 - Director → ME
  • 7
    icon of address 8 C/o Jmzs, 8 Beacons Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,698 GBP2019-06-30
    Officer
    icon of calendar 2009-11-01 ~ 2011-03-15
    IIF 77 - Director → ME
  • 8
    SPOT CARBON EXCHANGE LTD - 2013-01-30
    icon of address Mason's Yard, 34 High Street, Wimbledon, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2012-12-01 ~ 2014-12-05
    IIF 110 - Director → ME
  • 9
    BERGSTROM ASSOCIATES LIMITED - 2019-08-12
    MBA HEADSTART LIMITED - 2014-08-22
    HALAL INTERNATIONAL LEATHER CERTIFICATION LIMITED - 2009-02-20
    BERGSTROM CMG ASSOCIATES LIMITED - 2020-09-29
    HALAL INTERNATIONAL CERTIFICATION LTD - 2012-07-06
    UMEX ACADEMY LIMITED - 2016-04-18
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,203 GBP2021-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2010-07-31
    IIF 74 - Director → ME
    icon of calendar 2008-10-08 ~ 2012-02-29
    IIF 15 - Secretary → ME
  • 10
    KAYSHILL INVESTMENTS LIMITED - 2011-12-07
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    41,673 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2021-01-03
    IIF 81 - Director → ME
    icon of calendar 2008-05-14 ~ 2010-11-18
    IIF 11 - Secretary → ME
  • 11
    UMEX SHARIA CONSULTANCY LIMITED - 2011-05-18
    HALAL RETAIL PARKS LIMITED - 2010-08-25
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2010-07-31
    IIF 55 - Director → ME
  • 12
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,402 GBP2024-02-28
    Officer
    icon of calendar 2007-02-21 ~ 2021-01-03
    IIF 92 - Director → ME
    icon of calendar 2007-02-21 ~ 2011-01-25
    IIF 17 - Secretary → ME
  • 13
    icon of address Masons Yard 34 High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2011-01-31 ~ 2015-11-27
    IIF 67 - Director → ME
    icon of calendar 2009-11-01 ~ 2010-05-31
    IIF 50 - Director → ME
  • 14
    WILDCROSS FINANCE LIMITED - 2007-07-02
    icon of address 170 Mile End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,750 GBP2016-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2008-04-01
    IIF 53 - Director → ME
    icon of calendar 2008-01-18 ~ 2008-04-01
    IIF 26 - Secretary → ME
  • 15
    UMEX TRAINING ACADEMY LIMITED - 2011-05-18
    HALAL TRAINING ACADEMY LIMITED - 2010-06-22
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2010-07-31
    IIF 61 - Director → ME
  • 16
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,683 GBP2020-06-30
    Officer
    icon of calendar 2004-08-27 ~ 2021-01-03
    IIF 98 - Director → ME
    icon of calendar 2004-08-27 ~ 2021-01-03
    IIF 34 - Secretary → ME
  • 17
    icon of address Chesapeake Associates, Newark Beacon Innovation Centre Cafferata Way, Newark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-08-31
    IIF 112 - Director → ME
    icon of calendar 2009-12-21 ~ 2010-04-23
    IIF 71 - Director → ME
  • 18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2012-07-31
    IIF 99 - Director → ME
  • 19
    21C RECORDS LIMITED - 2010-03-31
    icon of address 87 Orchehill Avenue, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2017-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2008-12-31
    IIF 43 - Secretary → ME
  • 20
    BERGSTROM ASSET MANAGEMENT LIMITED - 2012-10-03
    UA FOODS LIMITED - 2012-02-29
    icon of address Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-03-31
    IIF 57 - Director → ME
    icon of calendar 2009-03-20 ~ 2012-02-29
    IIF 19 - Secretary → ME
  • 21
    icon of address Vicarage Court 160 Ermin Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2009-04-21
    IIF 3 - Secretary → ME
  • 22
    FESTIVAL GLOBAL FINANCIAL SERVICES LIMITED - 2015-10-08
    FESTIVAL FINANCIAL SERVICES UK LIMITED - 2012-08-01
    HALAL INDUSTRIAL PARKS LIMITED - 2011-03-23
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,740 GBP2017-12-30
    Officer
    icon of calendar 2009-06-08 ~ 2010-07-31
    IIF 63 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-02-29
    IIF 20 - Secretary → ME
  • 23
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,640 GBP2015-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2015-11-16
    IIF 109 - Director → ME
  • 24
    UMEX MARKETING SERVICES LIMITED - 2012-02-29
    HALAL TRAVEL & TOURISM LIMITED - 2011-04-14
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,779 GBP2017-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2010-07-31
    IIF 59 - Director → ME
    icon of calendar 2009-06-09 ~ 2012-02-29
    IIF 18 - Secretary → ME
  • 25
    GLOBAL SKY CAST LIMITED - 2005-06-27
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,216 GBP2016-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2012-02-29
    IIF 14 - Secretary → ME
  • 26
    icon of address David Ross, 87 Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,556 GBP2019-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2008-12-31
    IIF 5 - Secretary → ME
  • 27
    icon of address 85 Burdett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2018-04-30
    Officer
    icon of calendar 2018-05-09 ~ 2018-06-20
    IIF 103 - Director → ME
  • 28
    AL HALAL TASTE LIMITED - 2010-12-01
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,910 GBP2016-09-30
    Officer
    icon of calendar 2006-08-02 ~ 2011-01-25
    IIF 37 - Secretary → ME
  • 29
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-03
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-01-03
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 30
    FAIRFAX GERRARD TRADE FINANCE LIMITED - 2009-11-06
    icon of address Rochman Landau, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2009-11-07
    IIF 76 - Director → ME
    icon of calendar 2008-07-17 ~ 2009-11-07
    IIF 2 - Secretary → ME
    IIF 30 - Secretary → ME
  • 31
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2014-12-01
    IIF 101 - Director → ME
  • 32
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2015-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2015-11-16
    IIF 102 - Director → ME
  • 33
    WEAR IT DESIGN LIMITED - 2008-10-03
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2010-03-31
    IIF 73 - Director → ME
    icon of calendar 2008-09-26 ~ 2011-04-30
    IIF 28 - Secretary → ME
  • 34
    FAIRFAX TELECOM LIMITED - 2010-06-21
    FAIRFAX FOOD GROUP LIMITED - 2008-08-07
    icon of address Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2022-05-31
    Officer
    icon of calendar 2007-05-29 ~ 2008-12-31
    IIF 13 - Secretary → ME
  • 35
    DOORSTEP MANAGEMENT SERVICES LIMITED - 2016-02-04
    HALAL ORGANIC AGRO FARMS LIMITED - 2015-11-04
    HALAL ENTERPRISES LIMITED - 2010-09-02
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,519 GBP2018-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2010-07-31
    IIF 60 - Director → ME
    icon of calendar 2009-06-09 ~ 2012-02-29
    IIF 4 - Secretary → ME
  • 36
    icon of address 19 Anchor Street, Southport, Merseyside, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,414,306 GBP2016-06-30
    Officer
    icon of calendar 2003-01-30 ~ 2006-01-23
    IIF 38 - Secretary → ME
  • 37
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,654 GBP2020-09-30
    Officer
    icon of calendar 2010-08-02 ~ 2021-01-03
    IIF 79 - Director → ME
    icon of calendar 2009-08-01 ~ 2010-04-01
    IIF 69 - Director → ME
    icon of calendar 2008-12-12 ~ 2009-06-01
    IIF 72 - Director → ME
    icon of calendar 2009-08-01 ~ 2021-01-03
    IIF 27 - Secretary → ME
  • 38
    VIVAWORLD CONSULTANCY LIMITED - 2006-02-23
    icon of address C/o Baines And Ernst Corporate Ltd, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-28
    IIF 7 - Secretary → ME
  • 39
    HD2 LIMITED - 2012-02-15
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,302 GBP2017-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2009-10-31
    IIF 75 - Director → ME
    icon of calendar 2008-10-08 ~ 2012-02-29
    IIF 29 - Secretary → ME
  • 40
    TURTLE RETAIL & BUSINESS SOLUTIONS LIMITED - 2005-06-02
    icon of address 8 Beacons Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2004-04-06
    IIF 48 - Director → ME
    icon of calendar 2008-05-19 ~ 2008-05-31
    IIF 6 - Secretary → ME
  • 41
    icon of address One Lyric Square, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2009-04-30
    IIF 96 - Director → ME
    icon of calendar 2008-07-30 ~ 2009-04-30
    IIF 33 - Secretary → ME
  • 42
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2020-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-03
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-01-03
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Unit F Af Accountant, 37 Princelet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    560 GBP2018-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-03
    IIF 86 - Director → ME
  • 44
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-03
    IIF 85 - Director → ME
  • 45
    icon of address 172 Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2009-01-29
    IIF 100 - Director → ME
    icon of calendar 2004-03-24 ~ 2004-03-26
    IIF 1 - Secretary → ME
  • 46
    RSC ASSOCIATES (UK) LIMITED - 2012-03-19
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,640 GBP2024-11-30
    Officer
    icon of calendar 2010-08-02 ~ 2021-01-03
    IIF 113 - Director → ME
  • 47
    CHESTERFIELD SECURITY LIMITED - 2014-02-10
    icon of address Chesapeake Associates, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2015-11-16
    IIF 93 - Director → ME
  • 48
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-12-31
    IIF 45 - Secretary → ME
  • 49
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,371 GBP2024-05-31
    Officer
    icon of calendar 2008-01-08 ~ 2021-01-03
    IIF 64 - Director → ME
    icon of calendar 2008-01-08 ~ 2016-03-31
    IIF 25 - Secretary → ME
  • 50
    TIME MEDIUM ENTERPRISES LIMITED - 2008-08-07
    GROVEBELLE LTD - 2005-06-08
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2010-03-05
    IIF 56 - Director → ME
    icon of calendar 2008-04-30 ~ 2010-03-05
    IIF 23 - Secretary → ME
  • 51
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-12-30 ~ 2010-03-31
    IIF 58 - Director → ME
    icon of calendar 2008-12-30 ~ 2011-04-30
    IIF 12 - Secretary → ME
  • 52
    icon of address Af Accountant Unit F, 37 Princelet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-01-03
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ 2021-01-03
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 53
    TIME MEDIUM ACQUISITIONS LIMITED - 2008-11-25
    WARNFORD 6 LIMITED - 2007-11-13
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-06 ~ 2010-03-31
    IIF 51 - Director → ME
    icon of calendar 2008-04-24 ~ 2011-04-30
    IIF 24 - Secretary → ME
  • 54
    TONALPOINT LIMITED - 1994-09-01
    icon of address Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -251,733 GBP2024-06-30
    Officer
    icon of calendar 2003-01-30 ~ 2008-12-31
    IIF 47 - Secretary → ME
  • 55
    SISP TECHNOLOGY LIMITED - 2004-07-12
    icon of address 195 The Vale, Acton, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-09-09 ~ 2004-04-06
    IIF 49 - Director → ME
    icon of calendar 2002-09-09 ~ 2006-03-01
    IIF 46 - Secretary → ME
  • 56
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,734 GBP2024-04-30
    Officer
    icon of calendar 2003-10-23 ~ 2021-01-03
    IIF 54 - Director → ME
  • 57
    UMEX FUND MANAGEMENT SERVICES LIMITED - 2015-04-10
    UMEX EQUITY FUND LIMITED - 2010-12-23
    HALAL INDUSTRIES PRIVATE EQUITY FUND LIMITED - 2010-12-16
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,412 GBP2016-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2010-07-31
    IIF 70 - Director → ME
    icon of calendar 2008-10-08 ~ 2012-05-10
    IIF 16 - Secretary → ME
  • 58
    SHARIA RECRUITMENT AND MANAGEMENT SERVICES LIMITED - 2010-10-19
    HALAL RECRUITMENT AND MANAGEMENT SERVICES LIMITED - 2010-04-26
    HALAL MANAGEMENT SERVICES LIMITED - 2010-02-26
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -135,606 GBP2016-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2010-03-31
    IIF 62 - Director → ME
    icon of calendar 2009-06-09 ~ 2012-02-29
    IIF 8 - Secretary → ME
  • 59
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-09-07
    IIF 111 - Director → ME
  • 60
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2003-01-30 ~ 2008-12-31
    IIF 36 - Secretary → ME
  • 61
    DEVORET LIMITED - 2017-07-17
    icon of address 85 Burdett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,986 GBP2018-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2018-06-20
    IIF 82 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.