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

Mr Mohammed Khan

    Related profiles found in government register
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 1 IIF 2
    • icon of address 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 3
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 4
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 5 IIF 6
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 7
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 8
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 13
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 14
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 15
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 16
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 17
    • icon of address 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 18
    • icon of address 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 19
  • Khan, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 20
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 21
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 22
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 23
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 24 IIF 25
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 26
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 27
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 28
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 29 IIF 30
  • Hasan, Mohammed Minul
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 31
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 32
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 33
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 36
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 37
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 38 IIF 39
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 40
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 41
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 42
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 43
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 44 IIF 45 IIF 46
    • icon of address Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 48
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 49 IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 52
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 53
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 54
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 55
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 56
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 57
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 58
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 59
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 60
    • icon of address 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 61
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 62
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 63
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 64
    • icon of address 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 65
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 66
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 67
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 68
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 69 IIF 70 IIF 71
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 73
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 74
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 75
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 76
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 77
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 78
    • icon of address 41, Glen Road, Sheffield, S7 1RA, England

      IIF 79 IIF 80
    • icon of address 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 81
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 82
  • Mr Ashim Guha
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 83 IIF 84
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 85
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 86
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 87
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 88
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 89 IIF 90
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 91
  • Khan, Mohammed Moshin
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 92
  • Khan, Mohammed Moshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 93
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 94 IIF 95
    • icon of address Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 96
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 97
    • icon of address 41, Glen Road, Sheffield, S7 1RA, England

      IIF 98
    • icon of address 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 99
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Glen Road, Sheffield, S7 1RA, England

      IIF 100
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 101
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 102 IIF 103
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 104
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 105 IIF 106
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 107
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 108
    • icon of address 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 109
  • Khan, Mohammed Sejaad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 110
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 111
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 112
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 113
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 114
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 115
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 116
    • icon of address 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 117
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 118
  • Guha, Ashim
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 119
  • Guha, Ashim
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address RM12

      IIF 120
    • icon of address 50, Swanbourne Drive, Hornchurch, Essex, RM12 6RA

      IIF 121
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 122
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 123
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 124
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 125 IIF 126
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 127
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 128
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 649, Ambrosial Bakes Ltd Chesterfield Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2015-09-14 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Parham Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    INTELLI MINDS LIMITED - 2018-02-06
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 109 - Director → ME
  • 7
    icon of address 77 Elmfield Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,943 GBP2025-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    icon of address Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 128 - Director → ME
  • 9
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 173 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-03-18 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address 46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 173 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address 9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 22
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 55 - Director → ME
  • 25
    icon of address 41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 31a Dewsbury Gate Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 77 Elmfield Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,719 GBP2025-03-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 77 Elmfield Road, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,878 GBP2025-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    751 GBP2017-04-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 120 - Director → ME
  • 32
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 121 - Director → ME
  • 33
    icon of address Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 105 - Director → ME
  • 35
    icon of address Flat 11, Edwards House, 1 High Trees, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 41 Glen Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    icon of address 46 Parham Drive, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    icon of calendar 2011-12-31 ~ 2017-10-15
    IIF 101 - Director → ME
    icon of calendar 2021-09-01 ~ 2022-12-25
    IIF 31 - Director → ME
    icon of calendar 2022-12-25 ~ 2023-09-20
    IIF 43 - Director → ME
    icon of calendar 2009-01-01 ~ 2011-01-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-12-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-10-15
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-25 ~ 2023-09-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 398-403 The Railway Arches Rhodeswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-10-30
    Officer
    icon of calendar 2019-04-05 ~ 2020-08-26
    IIF 65 - Director → ME
  • 3
    OPAQUE LIME LIMITED - 2017-04-03
    icon of address 24 Page Crescent, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-04-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-07-01
    IIF 45 - Director → ME
  • 5
    icon of address Duru House, 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-12-01
    IIF 36 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-07-01
    IIF 93 - Director → ME
    icon of calendar 2011-01-13 ~ 2012-04-01
    IIF 92 - Director → ME
  • 6
    icon of address 8 Madeira Avenue, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    icon of calendar 2021-09-17 ~ 2023-05-19
    IIF 50 - Director → ME
  • 7
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    icon of calendar 2017-11-17 ~ 2023-01-09
    IIF 59 - Director → ME
    icon of calendar 2017-11-17 ~ 2019-05-22
    IIF 115 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    icon of calendar 2016-01-10 ~ 2019-12-11
    IIF 117 - Director → ME
    icon of calendar 2021-05-31 ~ 2021-10-16
    IIF 70 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-01-10
    IIF 39 - Director → ME
    icon of calendar 2024-03-19 ~ 2024-07-01
    IIF 72 - Director → ME
    icon of calendar 2021-10-15 ~ 2024-01-03
    IIF 56 - Director → ME
    icon of calendar 2020-12-10 ~ 2021-05-31
    IIF 64 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-01-01
    IIF 127 - Director → ME
    icon of calendar 2024-01-03 ~ 2024-03-10
    IIF 69 - Director → ME
    icon of calendar 2019-12-11 ~ 2020-12-10
    IIF 71 - Director → ME
    icon of calendar 2009-05-11 ~ 2014-11-01
    IIF 91 - Director → ME
    icon of calendar 2016-01-10 ~ 2019-12-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-01-15
    IIF 34 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-10 ~ 2021-10-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-10-15 ~ 2024-01-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    ULTIMATE DINER LIMITED - 2017-03-21
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-12-11
    IIF 73 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    icon of address 12 Mafeking Road, Walderslade, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2008-02-06 ~ 2012-04-01
    IIF 111 - Director → ME
    icon of calendar 2010-11-01 ~ 2012-04-01
    IIF 89 - Director → ME
  • 11
    icon of address 15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2015-02-02 ~ 2022-12-01
    IIF 104 - Director → ME
  • 12
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-03-01
    IIF 82 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-06-01
    IIF 49 - Director → ME
  • 13
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2011-01-01
    IIF 76 - Secretary → ME
  • 14
    icon of address 9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    icon of calendar 2020-12-31 ~ 2022-09-01
    IIF 19 - Director → ME
  • 15
    icon of address Greengate Mill, Chickenley Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-11-01
    IIF 110 - Director → ME
    icon of calendar 2017-03-03 ~ 2017-03-04
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-11-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 16
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-01-15
    IIF 77 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-10-19
    IIF 63 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-04-02
    IIF 60 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-10-01
    IIF 68 - Director → ME
    icon of calendar 2017-03-28 ~ 2021-11-20
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2021-11-20
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-01 ~ 2024-01-15
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-20 ~ 2024-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    icon of address 4 Joyce Butler House, Commerce Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-21
    IIF 40 - Director → ME
  • 18
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-20
    IIF 95 - Director → ME
  • 19
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-11-27
    IIF 114 - Director → ME
    icon of calendar 2017-03-28 ~ 2025-02-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2025-02-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-01-27
    IIF 52 - Director → ME
  • 21
    icon of address 27 Raynham Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-23
    IIF 94 - Director → ME
  • 22
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2017-12-04 ~ 2019-05-22
    IIF 118 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.