1
7 Redbridge Lane East, Redbridge, Essex
Liquidation Corporate (11 parents)
Officer
2009-10-06 ~ 2010-06-30
IIF 16 - Director → ME
2007-11-30 ~ 2009-07-13
IIF 15 - Director → ME
2
Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
115,544 GBP2024-02-28
Officer
2020-12-01 ~ 2021-02-24
IIF 7 - Director → ME
2021-09-03 ~ 2025-03-17
IIF 6 - Director → ME
3
743 High Road, Ilford, England
Active Corporate (4 parents)
Equity (Company account)
-43,710 GBP2024-07-31
Officer
2021-07-30 ~ 2023-02-08
IIF 53 - Director → ME
Person with significant control
2021-07-30 ~ 2023-02-08
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
4
129/131 Green Lane, Ilford, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-01 ~ 2022-08-31
IIF 57 - Director → ME
Person with significant control
2022-04-01 ~ 2022-08-31
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
5
773 High Road, Ilford,seven Kings, United Kingdom, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-01 ~ 2022-08-31
IIF 56 - Director → ME
Person with significant control
2022-04-01 ~ 2022-08-31
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
CMD ENTERPRISE LTD - now
EVENTUITY INTERNATIONAL LIMITED
- 2017-11-14
08441111 7 Globe Road, London, England
Active Corporate (7 parents)
Equity (Company account)
192,653 GBP2021-02-28
Officer
2013-03-12 ~ 2013-11-05
IIF 5 - Director → ME
7
CONSERVATIVE FRIENDS OF PAKISTAN LTD
08155528 4 Matthew Parker Street, London, England
Active Corporate (17 parents)
Equity (Company account)
924 GBP2024-05-31
Officer
2013-07-25 ~ 2022-04-25
IIF 12 - Director → ME
8
CONSERVATIVE FRIENDS OF SMALL BUSINESS LTD
14300570 237 Croydon Road, Beckenham, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2023-08-31
Officer
2022-08-16 ~ now
IIF 1 - Director → ME
Person with significant control
2022-08-16 ~ now
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
9
Rason 48, Sterne Street, London, England
Active Corporate (3 parents)
Equity (Company account)
220,949 GBP2024-11-30
Officer
2010-08-05 ~ now
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
10
DAYYAN DAYCARE AND DAY NURSERY LIMITED
08917896 102 Green Lane, Morden, England
Dissolved Corporate (1 parent)
Officer
2014-02-28 ~ dissolved
IIF 32 - Director → ME
11
DAYYAN DAYCARE PRESCHOOL AND DAY NURSERY LIMITED
08801649 325-331 High Road, Ilford, Essex
Dissolved Corporate (3 parents)
Officer
2013-12-04 ~ 2013-12-05
IIF 14 - Director → ME
12
102 Green Lane, Morden, London, England
Dissolved Corporate (1 parent)
Officer
2015-03-05 ~ dissolved
IIF 27 - Director → ME
13
FIVE TECH LIMITED - now
Unit 10 Woodford Trading Estate, Southend Road, Woodford Green, Essex
Active Corporate (10 parents, 3 offsprings)
Equity (Company account)
5,922,741 GBP2024-08-31
Officer
2010-05-27 ~ 2012-02-04
IIF 28 - Director → ME
14
225/325 High Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2017-11-23 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2017-11-23 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
15
FOURTH WAVE INTERNATIONAL LIMITED
08353429 102 Green Lane, Morden, Surrey
Dissolved Corporate (4 parents)
Officer
2013-01-09 ~ 2013-01-10
IIF 34 - Director → ME
16
170 Church Road, Mitcham, Surrey
Dissolved Corporate (12 parents)
Officer
2008-12-29 ~ 2011-04-04
IIF 19 - Director → ME
17
141 Franciscan Road, London
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-192 GBP2015-09-30
Officer
2010-09-14 ~ 2012-06-28
IIF 22 - Director → ME
18
102 Green Lane, Morden, England
Dissolved Corporate (3 parents)
Officer
2013-12-04 ~ dissolved
IIF 33 - Director → ME
19
Rason 48, Sterne Street, London, England
Dissolved Corporate (9 parents)
Equity (Company account)
2 GBP2018-05-31
Officer
2008-11-01 ~ dissolved
IIF 59 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
20
30 Barnaby Way, Chigwell, Essex
Dissolved Corporate (3 parents)
Officer
2009-03-20 ~ dissolved
IIF 20 - Director → ME
21
LONDON SCHOOL OF ADVANCED STUDIES LTD
- now 07093914LONDON COMMUNITY COLLEGE OF EDUCATION LTD
- 2012-04-20
07093914LONDON COMMUNITY COLLEGE OF EDUCTAION LTD
- 2010-08-24
07093914 102 Green Lane, Morden, Surrey
Dissolved Corporate (9 parents)
Officer
2010-07-02 ~ 2012-09-12
IIF 11 - Director → ME
22
102 Green Lane, Morden, England
Active Corporate (3 parents)
Equity (Company account)
221,279 GBP2024-04-30
Officer
2022-04-04 ~ now
IIF 55 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
23
102 Green Lane, Morden, Surrey
Dissolved Corporate (4 parents)
Officer
2014-02-11 ~ dissolved
IIF 38 - Director → ME
2014-02-11 ~ dissolved
IIF 70 - Secretary → ME
24
141 Franciscan Rd, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-11-14 ~ dissolved
IIF 26 - Director → ME
25
Rason 48, Sterne Street, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2014-12-16 ~ now
IIF 3 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
26
BARBERA UK LIMITED
- 2012-12-05
08277724 227-228 Strand, London
Dissolved Corporate (4 parents)
Officer
2012-11-01 ~ dissolved
IIF 37 - Director → ME
27
70 Uxbridge Road, London, England
Active Corporate (2 parents)
Equity (Company account)
52,983 GBP2024-03-31
Officer
2022-08-08 ~ now
IIF 52 - Director → ME
Person with significant control
2022-04-11 ~ now
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
28
RASONS CATERING CAPITAL LTD
- now 16653489RASONS DINE BRAND LIMITED
- 2025-08-29
16653489 48 Sterne Street, London, England
Active Corporate (3 parents)
Officer
2025-08-15 ~ now
IIF 51 - Director → ME
Person with significant control
2025-08-15 ~ now
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
29
Rason 48, Sterne Street, London, England
Active Corporate (4 parents)
Equity (Company account)
-58,729 GBP2023-10-31
Officer
2017-10-20 ~ 2019-07-15
IIF 29 - Director → ME
30
102 Green Lane, London
Dissolved Corporate (3 parents)
Officer
2013-06-10 ~ 2014-02-01
IIF 31 - Director → ME
31
70 Uxbridge Road, London, England
Active Corporate (5 parents)
Equity (Company account)
4,299 GBP2024-06-28
Officer
2020-06-26 ~ now
IIF 58 - Director → ME
32
311 High Road, Loughton, Essex
Liquidation Corporate (3 parents)
Equity (Company account)
130,681 GBP2023-11-30
Officer
2017-11-27 ~ 2022-02-01
IIF 10 - Director → ME
Person with significant control
2017-11-27 ~ 2022-02-01
IIF 49 - Ownership of shares – 75% or more → OE
33
769 High Road, Ilford, England
Dissolved Corporate (1 parent)
Officer
2021-10-22 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2021-10-22 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
34
RETAIL 24 LTD
06768056 14933399, 14250837, 11155549, 06976864, 14378462, 16072080, 09329989, 13544203, 04815516, 14235686, 15802806, 08397189, NI693612, 09164766, 11609913, 11361220, 11424212, 13541731, 15013335... (more) Rason 48, Sterne Street, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
-16,029 GBP2017-12-31
Officer
2009-01-01 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE
35
SAHAN RESTAURANTS LIMITED
- now 08352899SAHAN RESTURANTS LIMITED
- 2013-05-28
08352899SAHARA TURKISH FOOD LIMITED
- 2013-02-11
08352899 Unit 3 1 Scene Complex, Clements Road, Ilford, England
Dissolved Corporate (3 parents)
Officer
2013-01-09 ~ 2013-10-14
IIF 35 - Director → ME
36
52 Chalk Farm Road, London
Active Corporate (9 parents)
Net Assets/Liabilities (Company account)
68,497 GBP2024-08-31
Officer
2011-09-01 ~ 2012-06-05
IIF 8 - Director → ME
37
749 High Road, Ilford, England
Active Corporate (5 parents)
Equity (Company account)
184,297 GBP2024-02-28
Officer
2024-10-16 ~ 2024-10-16
IIF 2 - Director → ME
2021-02-02 ~ 2023-12-28
IIF 50 - Director → ME
Person with significant control
2024-10-16 ~ 2024-10-16
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 40 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 40 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 40 - Ownership of shares – 75% or more → OE
2021-02-02 ~ 2023-12-28
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
38
70 Uxbridge Road, London, England
Dissolved Corporate (2 parents)
Officer
2024-01-22 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2024-01-22 ~ dissolved
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
2d Dyne Road, London
Active Corporate (7 parents)
Equity (Company account)
136,442 GBP2024-03-31
Officer
2007-06-06 ~ 2011-01-04
IIF 21 - Director → ME
2007-06-06 ~ 2011-01-04
IIF 60 - Secretary → ME
40
46 The Ridgeway, North Harrow, Harrow, England
Active Corporate (2 parents)
Officer
2024-06-13 ~ 2025-02-21
IIF 17 - Director → ME
Person with significant control
2024-06-13 ~ 2025-02-21
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
41
UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
- now 01783030UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
Active Corporate (92 parents)
Equity (Company account)
-15,650 GBP2024-04-30
Officer
2008-11-14 ~ 2016-06-15
IIF 13 - Director → ME
42
Rason 48, Sterne Street, London, England
Active Corporate (4 parents)
Equity (Company account)
272,357 GBP2024-03-30
Officer
2015-09-02 ~ 2019-02-01
IIF 23 - Director → ME
43
75 Dale View Avenue, London
Dissolved Corporate (4 parents)
Officer
2015-01-15 ~ 2015-11-13
IIF 36 - Director → ME
44
102 Green Lane, Morden, England
Active Corporate (3 parents)
Equity (Company account)
-1,974 GBP2024-06-30
Officer
2020-07-23 ~ 2022-05-31
IIF 30 - Director → ME
Person with significant control
2020-07-23 ~ 2022-05-31
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
45
WORLD CONGRESS OF OVERSEAS PAKISTANIS
08352249 138a Station Road, Edgware, England
Active Corporate (3 parents)
Equity (Company account)
-329 GBP2024-01-29
Officer
2013-01-08 ~ now
IIF 4 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 43 - Has significant influence or control → OE