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

Raza, Syed Qamar

    Related profiles found in government register
  • Raza, Syed Qamar
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 1
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 2
    • 40a Hainault Road, Chigwell, IG7 6QX, England

      IIF 3
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 4 IIF 5
    • 680 High Road, 680, High Road, Ilford, United Kingdom, IG3 8RU, United Kingdom

      IIF 6
    • 743, High Road, Ilford, IG3 8RN, England

      IIF 7
    • 227/228, Strand, London, WC2R 1BE, United Kingdom

      IIF 8
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 9
  • Raza, Syed Qamar
    British admin director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 10
  • Raza, Syed Qamar
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Copperfield Lodge, Hainault Road, Chigwell, IG7 6QX

      IIF 11
    • 4, Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 12
  • Raza, Syed Qamar
    British chains of retail d& born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 13
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 14
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 15
    • 7 Redbridge Lane East, Redbridge, Essex, IG4 5ET

      IIF 16
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 17
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 18
  • Raza, Syed Qamar
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 19 IIF 20 IIF 21
    • 30, Barnaby Way, Chigwell, Essex, IG7 6NZ, England

      IIF 22
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 23
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 24
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 25
    • 141, Franciscan Rd, London, SW17 8DS, United Kingdom

      IIF 26
    • 40a, Hainault Road, Chigwell, London, IG7 6QX, United Kingdom

      IIF 27
    • 51, Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 28
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 29
  • Raza, Syed Qamar
    British entrepreneur born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Syed Qamar
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 38
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 39
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 40
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 41
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 42
    • 138a, Station Road, Edgware, HA8 7AA, England

      IIF 43
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 44
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 45
    • 773a, High Road, Ilford, IG3 8RW, England

      IIF 46
    • 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 47 IIF 48
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 49
  • Raza, Syed Qamar
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 50
    • 48, Sterne Street, London, W12 8AD, England

      IIF 51
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 52
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 53
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 54
  • Qamar Raza, Syed
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773a, High Road, Ilford, IG3 8RW, England

      IIF 55
  • Qamar Raza, Syed
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 56 IIF 57
  • Raza, Syed Qamar
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 58
  • Raza, Syed Qamar
    British

    Registered addresses and corresponding companies
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 59
  • Raza, Syed Qamar
    British director

    Registered addresses and corresponding companies
    • 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 60
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 61
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 62
    • 48, Sterne Street, London, W12 8AD, England

      IIF 63
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 64
    • 70, Uxbridge Road, Morden, London, W12 8LP, United Kingdom

      IIF 65
  • Mr Sayed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 66 IIF 67
  • Mr Syed Qamar Raza
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 68
  • Mr Syed Qamar Raza
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 69
  • Raza, Syed

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 70
child relation
Offspring entities and appointments 45
  • 1
    ABBEY WOOD TRADERS LIMITED
    05551462
    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
    AWAN TRADERS LTD
    11837238
    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
    BEST LUXURY CARS LTD
    13540264
    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
    CAR CENTRE BROMLEY LTD
    14019587
    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
    CAR PLAZA LTD
    14019565
    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
    CUSTOMHOUSE PROPERTIES LTD
    07337035
    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
    EXPERT ACCIDENT HELPLINE LTD
    09472187
    102 Green Lane, Morden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 13
    FIVE TECH LIMITED - now
    LAPTOP OUTLET LIMITED
    - 2020-01-09 07267226 08057229, 12144586
    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
    FLEX TRADING LTD
    11078943
    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
    G50 PLC
    06780795
    170 Church Road, Mitcham, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-12-29 ~ 2011-04-04
    IIF 19 - Director → ME
  • 17
    GLADEWELL PROPERTIES (UK) LTD
    07376151
    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
    GOURMET SWEETS & BAKERS LTD
    08801673
    102 Green Lane, Morden, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 19
    JACKNEY ASSOCIATES LIMITED
    04757371
    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
    LA CASA CAFE LIMITED
    06853739
    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 07093914
    LONDON COMMUNITY COLLEGE OF EDUCATION LTD
    - 2012-04-20 07093914
    LONDON 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
    MOTOR LAND LTD
    14022811
    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
    MSR CATERING LIMITED
    08885267
    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
    PALSON (UK) LTD
    07847046
    141 Franciscan Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 25
    Q & H PROPERTIES LTD
    09356797
    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
    Q&N FOOD LIMITED
    - now 08277724
    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
    RASONS 5 LIMITED
    14039399
    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 16653489
    RASONS 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
    RASONS INVESTMENTS LTD
    11023269
    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
    RASONS PROPERTIES LIMITED
    08563031
    102 Green Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-10 ~ 2014-02-01
    IIF 31 - Director → ME
  • 31
    RASONS UNITED LTD
    12698817
    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
    RAZA MOTORS LTD
    11083190
    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
    RBM MOTORS LTD
    13698713
    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
    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 08352899
    SAHAN RESTURANTS LIMITED
    - 2013-05-28 08352899
    SAHARA 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
    SMARTMOVE TRADING LIMITED
    05418115
    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
    SRM MOTORS LIMITED
    13174741
    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
    STONE MARBLE LTD
    15431519
    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
    SWIFT CAR SERVICES LIMITED
    06270232
    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
    THE SUN INN (NAZEING) LIMITED
    15468029
    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 01783030
    UK-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
    UNICORN PROPERTIES LTD
    09759103
    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
    UNITED SWEETS LTD
    09391191
    75 Dale View Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-15 ~ 2015-11-13
    IIF 36 - Director → ME
  • 44
    WCOP CIC
    12762458
    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

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.