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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohammed

    Related profiles found in government register
  • Ali, Mohammed
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 1
    • 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 2
  • Ali, Mohammed
    British estate agent born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Hackney Road, London, E2 8JL, United Kingdom

      IIF 3
  • Ali, Mohammed
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Blackstock Road, London, N4 2DW, England

      IIF 4
  • Ali, Mohammed
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Albert Bigg Point, Godfrey Street, Stratford, E15 2SE, United Kingdom

      IIF 5
  • Ali, Mohammed
    British business development manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, William Coltman Way, Stoke-on-trent, ST6 5XB, England

      IIF 6
  • Ali, Mohammed
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 7
  • Ali, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8
  • Ali, Mohammed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT, United Kingdom

      IIF 9
  • Ali, Mohammed
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Blackstock Road, London, N4 2DW, United Kingdom

      IIF 10
  • Ali, Mohammed
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT

      IIF 11
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 12
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 13
    • Unit 8, Loddon Vale Centre, Hurrican Way, Woodley, Reading, RG5 4UL, United Kingdom

      IIF 14
  • Ali, Ibrahim
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Lillingston House, Hornsey Road, Islington, London, N7 7LZ, United Kingdom

      IIF 15
    • Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London, N4 2DA

      IIF 16
  • Ali, Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Lillingston House, Hornsey Road, London, N7 7LZ

      IIF 17
  • Ali, Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 18
  • Mr Ali Mohammed
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 19
  • Ali, Mohammed Ibrahim
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 20
    • 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, Great Britain

      IIF 21
    • 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, United Kingdom

      IIF 22
  • Ali, Mohammed Ibrahim
    British businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 23
  • Ali, Mohammed Ibrahim
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Commercial Road, London, E1 2JY, England

      IIF 24
  • Ali, Mohammed Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Commercial Road, London, E1 2JY, England

      IIF 25
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 26
    • Crestons Commercial, 193-195, King's Cross Road, London, WC1X 9DB, England

      IIF 27
  • Ali, Mohammed Ibrahim
    British logistical and security execut born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kendal House, Collier Street, London, Islington, N1 9DE, United Kingdom

      IIF 28
  • Ali, Mohammed Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 29
  • Ali, Mohammed Ibrahim
    British property consultant manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House 373-375, Station Road, Harrow, Middlesex, HA1 2AW

      IIF 30 IIF 31
  • Mr Mohammed Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 32
    • 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 33
  • Mr Mohammed Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 34
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 35
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 36
  • Ali, Mohammad Rowshan
    British travel & education consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, Premier House, London, E1 1BJ, United Kingdom

      IIF 37
  • Ali, Mohammed
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 193, Garforth Street, Chadderton, Oldham, OL9 6RP, England

      IIF 38
  • Ali, Mohammed
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Camden Road, London, N7 0SJ, United Kingdom

      IIF 39
  • Ali, Mohammed
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lister House, Barnhill Road, Calkhill, Wembley, HA9 9DH, United Kingdom

      IIF 40
  • Mohammed, Ali
    British business man born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 41
  • Ali, Mohammed
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 182, Castle Road, Bedford, MK40 3SP, England

      IIF 42
  • Ali, Mohammed
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 43
    • 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 44
  • Ali, Mohammed
    British pizza hut delivery franchise born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 45
  • Ali, Mohammed
    British businessman born in August 1981

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 46
  • Mr Mohammed Ibrahim Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 50
  • Mohammed, Ali
    Indian tuitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, High Street, Edgware, HA8 7HF, England

      IIF 51
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Romford Road, London, E15 4LY, England

      IIF 52
    • Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 53
  • Ali, Mohammed Rowshan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 219a, Whitechapel Road, London, E1 1DE, England

      IIF 54
  • Mr Mohammed Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 182, Castle Road, Bedford, MK40 3SP, England

      IIF 55
    • 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 56
    • 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 57
  • Ali, Mohammad Rowshan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vallance Road, London, E1 5HR, England

      IIF 58
    • 381b Mile End Road, London, E3 4QS, England

      IIF 59
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 60
    • Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 61
  • Ali, Mohammad Rowshan
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 62
  • Ali, Mohammad Rowshan
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 115, Romford Road, London, E15 4LY, England

      IIF 63
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 64
    • 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 65
    • 41a, Putney High Street, London, SW15 1SP, England

      IIF 66
  • Mr Ali Mohammed
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96a, High Street, Edgware, HA8 7HF, England

      IIF 67
  • Mohammed, Ali
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 68
  • Mr Mohammed Ali
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 69
  • Mr Mohammed Ibrahim Ali,
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caledonian Road, London, N1 9DX, England

      IIF 70
  • Mr Mohammed Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 219a, Whitechapel Road, London, E1 1DE, England

      IIF 71
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vallance Road, London, E1 5HR, England

      IIF 72
    • 33, Newstead Road, London, SE12 0SY

      IIF 73
    • 381b Mile End Road, London, E3 4QS, England

      IIF 74
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 75 IIF 76
    • 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 77
    • 41a, Putney High Street, London, SW15 1SP, England

      IIF 78
  • Mohammed, Ali

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 52
  • 1
    4D-UK LIMITED
    09593867
    147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 2
    ALIZAH GROUP LIMITED
    11903402
    Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-03-25 ~ 2020-07-30
    IIF 50 - Director → ME
    Person with significant control
    2019-03-25 ~ 2020-07-30
    IIF 69 - Has significant influence or control OE
  • 3
    AM BRILLIANT TUITIONS LTD
    08679515
    96a High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    AUTO TEK TRONICS LTD
    10308632
    4 Lister House, Barnhill Road, Calkhill, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 5
    BANGLA NATION TV LIMITED
    - now 10367485
    SYLHET 2 LONDON LTD
    - 2017-02-23 10367485
    48 Kendal House Collier Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    BEAR CAVE BARBERS LTD
    12056193
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-18 ~ 2025-08-07
    IIF 26 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 47 - Has significant influence or control OE
  • 7
    BUSINESS AND COMMUNITY SAFETY PARTNERSHIP LTD
    08108427
    75 Lillingston House, Hornsey Road, London
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ 2016-07-15
    IIF 17 - Director → ME
  • 8
    BUSINESS AND COMMUNITY WARDENS LIMITED
    09665591
    225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-01 ~ 2016-07-15
    IIF 18 - Director → ME
  • 9
    CASTLE CAR SALES BEDFORD LTD
    12471743
    63 Ford End Road, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 10
    CHROMOTO LTD
    13027338
    227 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    CONTEXT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
    - now 06400621
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2012-12-10 ~ 2015-12-14
    IIF 45 - Director → ME
  • 12
    CREAMY CUP LIMITED
    14426092
    115 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 13
    CREST LONDON LTD
    07819650 09771887
    13 Caledonian Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    CRN LONDON LIMITED
    10832687
    28 Vallance Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-06-23 ~ 2025-12-12
    IIF 59 - Director → ME
    Person with significant control
    2017-06-23 ~ 2025-12-12
    IIF 74 - Has significant influence or control OE
  • 15
    ENGAGE COMMUNITIES CIC
    - now 07382290
    ENGAGE COMMUNITY CIC
    - 2011-04-05 07382290
    Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (10 parents)
    Officer
    2011-04-04 ~ 2015-11-27
    IIF 6 - Director → ME
  • 16
    EPICARE SOLUTIONS LTD
    12721726
    Unit G09 - Lock Studios, Corsican Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-06 ~ 2020-08-13
    IIF 2 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-08-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FOX SUPLEMENTS LIMITED
    10750711 10755103
    427 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    FOX SUPPLEMENTS LIMITED
    10755103 10750711
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    FPBF LIMITED
    09665482
    225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-01 ~ 2019-04-20
    IIF 29 - Director → ME
  • 20
    HORNTAXI LTD
    12009021
    37 Hammond Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-01 ~ 2020-03-01
    IIF 39 - Director → ME
  • 21
    IMANI FOODS LTD
    06862451
    Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-03-28 ~ 2014-03-17
    IIF 11 - Director → ME
  • 22
    INTERNATIONAL FOUNDATION FOR HUMAN CONCERN LIMITED
    03910606
    33 Newstead Road, London
    Dissolved Corporate (13 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    KHAN TASTY BITES LIMITED
    14933284
    41 Putney High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 24
    LEXMO LTD
    07975141
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 25
    MA CASTLE INVESTMENTS LTD
    12419128
    63 Ford End Road, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 26
    MALBRO LIMITED
    06001426
    C/o D.r. Sefton And Co, 141 Union Street, Oldham, Lancs
    Dissolved Corporate (4 parents)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 46 - Director → ME
  • 27
    MALBURY ESTATES LTD
    09956725
    277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 28
    MAQ ALI HOLDINGS LTD
    16955018
    182 Castle Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2026-01-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-11 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    MOHAMMED ALI INTERIORS & DEVELOPMENTS LTD
    07551230
    141 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 30
    MYCOLDHURST LTD
    16652329
    28 St. Hildas Drive, Oldham, England
    Active Corporate (6 parents)
    Officer
    2025-08-15 ~ now
    IIF 38 - Director → ME
  • 31
    NAMES OF THE CAPITOL 2018 LIMITED
    - now 11642667
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 68 - Director → ME
  • 32
    OFCOM LTD
    07753885
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-11-24 ~ dissolved
    IIF 25 - Director → ME
  • 33
    OVERSEAS TRAVELS & EDUCATION CONSULTANTS LIMITED
    08826916
    218-220 Whitechapel Road, Premier House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 37 - Director → ME
  • 34
    PERI PERI ORIGINAL (HIGHBURY) LTD
    08989960
    24 Blackstock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 35
    RAIYAAN TRADERS LTD
    12065428
    Global Town Food Court, Unit 5, 82a Roman Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-27 ~ 2024-05-16
    IIF 61 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-05-16
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    RAMNA INDIAN CUISINE LTD
    15454679
    41 Putney High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 60 - Director → ME
    2024-01-30 ~ 2024-03-01
    IIF 54 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-03-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    2024-10-14 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 37
    ROMA FOODS LTD
    08285830
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ 2017-08-01
    IIF 12 - Director → ME
    Person with significant control
    2016-11-08 ~ 2017-08-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 38
    SENITRON RESEARCH & DEVELOPMENT LTD
    07903342
    75 Lillingston House, Hornsey Road, Islington, London
    Active Corporate (5 parents)
    Officer
    2013-02-28 ~ 2016-07-15
    IIF 21 - Director → ME
  • 39
    SHAMSMARK GROUP UK LTD
    14747421
    41a Putney High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 40
    SHORT LET PROPERTIES LIMITED
    09466452
    21 Albert Bigg Point, Godfrey Street, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 41
    SIRS ASSOCIATES LTD
    07977982
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 42
    SIRS CORPORATION LIMITED
    09052278
    Lynwood House 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 43
    SIRS LONDON LTD
    07980871
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2012-03-07 ~ 2016-01-18
    IIF 30 - Director → ME
  • 44
    SKZ GROUP LIMITED
    15376999
    41a Putney High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 45
    TASTE OF BANGLA LTD
    14880271
    28 Vallance Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 46
    THE 8000 GROUP INTERNATIONAL LIMITED
    04668822 09397987
    75 Lillington House, Hornsey Road, Islington, London
    Dissolved Corporate (10 parents)
    Officer
    2004-08-24 ~ 2010-02-03
    IIF 28 - Director → ME
  • 47
    THE 8000 GROUP INTERNATIONAL LTD
    09397987 04668822
    75 Lillingston House Hornsey Road, Islington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-20 ~ 2016-07-15
    IIF 15 - Director → ME
  • 48
    THE 8000 INTERNATIONAL BUSINESS CLUB LTD
    08825498
    75 Lillingston House, Hornsey Road, London, Islington
    Active Corporate (4 parents)
    Officer
    2013-12-24 ~ 2016-07-15
    IIF 22 - Director → ME
  • 49
    THE DELI CO. LTD
    07091768
    29 Lindsay Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 50
    THE FINSBURY PARK BUSINESS FORUM LIMITED
    04281186
    Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London
    Active Corporate (15 parents)
    Officer
    2012-10-01 ~ 2018-11-05
    IIF 16 - Director → ME
  • 51
    THE MAGNIFICIENT LTD
    12697603
    122a Ruislip Road Greenford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 41 - Director → ME
    2020-06-25 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 52
    UK SIRS LTD
    - now 08487700
    AK.SR LTD
    - 2013-06-17 08487700
    145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.