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

Hussain-ali, Shah Mohammad Kamal

    Related profiles found in government register
  • Hussain-ali, Shah Mohammad Kamal
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 1 IIF 2
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 3
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Hussain-ali, Shah Mohammad Kamal
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 543-545, Cable Street, London, E1W 3EN

      IIF 5
    • 543-545, Cable Street, London, E1W 3EN, England

      IIF 6
    • 543-545, Cable Street, London, E1W 3EN, Great Britain

      IIF 7
  • Hussain-ali, Shah Mohammad Kamal
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 220, Jubilee Street, London, E1 3BS, England

      IIF 8
    • 543-545, Cable Street, London, E1W 3EN, England

      IIF 9
  • Hussain-ali, Shah Mohammad Kaisar
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 160, Brick Lane, Unit D, London, E1 6RU, England

      IIF 10
    • Taylor's Yard, 160. Brick Lane - Unit D, Spitafields, London, E1 6RU, England

      IIF 11 IIF 12
  • Hussain-ali, Shah Mohammad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Hussain-ali, Shah Mohammad
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Hussain-ali, Shah Mohammad Kaisar
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 15
  • Ali, Mohammad Kaisar
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 16 IIF 17
    • 6, Victoria Road, London, N15 4PS, England

      IIF 18 IIF 19
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 20 IIF 21 IIF 22
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 26 IIF 27 IIF 28
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 30
    • 94, Albury Road, Merstham, Redhill, RH1 3LL, England

      IIF 31
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 32
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 33 IIF 34
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
    • 6, Victoria Road, Tottenham, London, N15 4PS

      IIF 36
  • Ali, Mohammad Kaisar
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammad Kaisar
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 94, Albury Road, Redhill, Surrey, RH1 3LL, United Kingdom

      IIF 44
  • Husnain-ali, Shah
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1112a High Road, High Road, Romford, RM6 4AH, England

      IIF 45
  • Hussain-ali, Shah Mohammad Kaisar

    Registered addresses and corresponding companies
    • 160, Brick Lane, Unit D, London, E1 6RU, England

      IIF 46
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 47
  • Hussain-ali, Shah Mohammad Kamal

    Registered addresses and corresponding companies
    • 220, Jubilee Street, London, E1 3BS, United Kingdom

      IIF 48
    • 543-545, Cable Street, London, E1W 3EN

      IIF 49
    • 543-545, Cable Street, London, E1W 3EN, England

      IIF 50 IIF 51
    • 543-545, Cable Street, London, E1W 3EN, Great Britain

      IIF 52
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 53
  • Mr Shah Mohammad Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54 IIF 55
  • Mr Mohammad Kaisar Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 56
    • 6, Victoria Road, London, N15 4PS, England

      IIF 57 IIF 58
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 59 IIF 60 IIF 61
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 69
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 70 IIF 71 IIF 72
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, United Kingdom

      IIF 75
    • 94, Albury Road, Redhill, Surrey, RH1 3LL, United Kingdom

      IIF 76
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 77
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 78
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 79
    • 6, Victoria Road, Tottenham, London, N15 4PS

      IIF 80
  • Ali-ahmed, Shah Mohammad Kaisar
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Albury Road, Merstham, RH1 3LL, United Kingdom

      IIF 81
  • Mr Mohammad Kaisar Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 82
  • Mr Shah Mohammad Kamal Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 83
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 84
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 85
  • Mr Shah Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road, Romford, RM6 4AH, England

      IIF 86
  • Ali, Mohammad Hussain
    British director born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, London, London, E11 1QN, United Kingdom

      IIF 87
    • 3a, Sylvan Road, Wanstead, Redbridge, E11 1QN

      IIF 88
    • 3a, Sylvan Road, Wanstead, London, E11 1QN

      IIF 89
  • Ali, Mohammad Hussain
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 543-545, Cable Street, London, E1W 3EN, Uk

      IIF 90
  • Mr Shah Mohammad Kaisar Hussain-ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 91
    • Taylor's Yard, 160 Brick Lane - Unit D, Spitafields, London, E1 6RU, England

      IIF 92
    • Taylor's Yard, 160 Brick Lane - Unit D, Spitafields, London, E1 6RU, United Kingdom

      IIF 93
  • Ali, Mohammad Kaisar
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 94
  • Ali, Mohammad Kaisar
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 95
  • Ali, Mohammad Kaisar
    British financial consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 96
  • Ali, Mohammad Hussain
    British

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, London, E11 1QN

      IIF 97
  • Ali, Mohammad Hussain
    British director

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, Redbridge, E11 1QN

      IIF 98
  • Ali, Mohammad Kaisar

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 99
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 100
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 101
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 102
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 103
  • Mr Mohammad Kaisar Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 104
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 105
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 106
  • Ali, Mohammad Hussain

    Registered addresses and corresponding companies
    • 3a, Sylvan Road, Wanstead, London, London, E11 1QN, United Kingdom

      IIF 107
  • Shah Mohammad Kamal Hussain-ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments 36
  • 1
    CAPITAL CONTROL MANAGEMENT LIMITED
    15718595
    160 Brick Lane, Unit D, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2025-12-29
    IIF 1 - Director → ME
    2026-01-05 ~ now
    IIF 10 - Director → ME
    2025-12-29 ~ now
    IIF 46 - Secretary → ME
    2024-05-14 ~ 2025-12-29
    IIF 53 - Secretary → ME
    Person with significant control
    2024-05-14 ~ 2025-12-29
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 2
    CAPITAL PROPERTIES (SURREY) LTD
    13399984
    94 Albury Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 3
    CAPITAL PROPERTY SERVICES (UK) LTD
    08330671
    543-545 Cable Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 6 - Director → ME
    2013-02-01 ~ 2013-05-07
    IIF 8 - Director → ME
    2013-07-02 ~ dissolved
    IIF 50 - Secretary → ME
    2013-03-13 ~ 2013-05-07
    IIF 48 - Secretary → ME
  • 4
    CAPITAL PROPERTY SERVICES GB LIMITED
    06423237
    Blue House Farm, Hackmans Lane Purleigh, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-08-11 ~ 2010-06-01
    IIF 88 - Director → ME
    2009-08-11 ~ 2010-06-01
    IIF 98 - Secretary → ME
  • 5
    CAPITAL REAL ESTATE (LONDON) LTD
    13401353
    Unit1 Gunthorpe Street, 1 Nagpal House, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-16 ~ 2023-05-14
    IIF 36 - Director → ME
    Person with significant control
    2021-05-16 ~ 2023-05-14
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    CAPITAL REAL ESTATE AGENCY LIMITED
    13517493
    4385, 13517493 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-07-19 ~ 2023-08-28
    IIF 14 - Director → ME
    Person with significant control
    2021-07-19 ~ 2023-08-28
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    CONCRETE PUMP LONDON LIMITED
    11025551
    4385, 11025551 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2021-10-15 ~ 2023-11-02
    IIF 17 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 99 - Secretary → ME
    Person with significant control
    2021-10-15 ~ 2023-11-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    COUNTRYWIDE ACCOUNTANCY LIMITED
    - now 08073883
    ALBION ADVISERS LTD
    - 2023-09-12 08073883
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED
    - 2020-09-22 08073883
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 19 - Director → ME
    2021-11-01 ~ 2023-09-14
    IIF 28 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 57 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-09-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    CPS FINANCIAL SERVICES LIMITED
    07912715
    543-545 Cable Street, Cable Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 7 - Director → ME
    2013-03-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    CPS GROUP OF INVESTMENTS LIMITED
    - now 06838484
    CPS GROUP OF COMPANIES LIMITED
    - 2012-09-14 06838484
    543-545 Cable Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-22 ~ 2011-10-24
    IIF 89 - Director → ME
    2013-03-05 ~ dissolved
    IIF 5 - Director → ME
    2013-03-05 ~ dissolved
    IIF 49 - Secretary → ME
    2010-01-22 ~ 2011-10-24
    IIF 97 - Secretary → ME
  • 11
    CPS INVESTMENTS (UK) LTD
    08330312
    543-545 Cable Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 9 - Director → ME
    2013-07-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    DALSTON TAKEAWAY LTD
    12434552
    4385, 12434552 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-10-15 ~ 2021-10-15
    IIF 31 - Director → ME
    2021-10-15 ~ 2023-11-02
    IIF 29 - Director → ME
    Person with significant control
    2021-10-15 ~ 2023-11-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    DOCKLANDS HOUSING DEVELOPMENTS LIMITED
    07148293
    Sylvan House Sylvan Road, Snaresbrook, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-28 ~ 2012-01-18
    IIF 90 - Director → ME
    2010-02-05 ~ 2010-07-06
    IIF 87 - Director → ME
    2010-02-05 ~ 2010-07-06
    IIF 107 - Secretary → ME
  • 14
    EIRE INVESTMENTS (2022) LTD - now
    PENROSE FARM INVESTMENTS LTD
    - 2022-01-04 10139245
    7 Bell Yard, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-08-01 ~ 2021-12-31
    IIF 39 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-12-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    FREEDOM FINANCIAL SERVICES LIMITED
    - now 07036133
    ALBION AGENCY SERVICES LTD
    - 2023-09-30 07036133
    JCF SUPPORT SERVICES LTD
    - 2021-11-10 07036133
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    Taylor's Yard 160 Brick Lane - Unit D, Spitafields, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2026-03-09 ~ now
    IIF 11 - Director → ME
    2021-11-01 ~ 2023-11-02
    IIF 26 - Director → ME
    2020-08-01 ~ 2020-10-01
    IIF 25 - Director → ME
    Person with significant control
    2021-11-01 ~ 2023-11-02
    IIF 73 - Ownership of shares – 75% or more OE
    2020-07-31 ~ 2020-10-01
    IIF 61 - Ownership of shares – 75% or more OE
    2026-03-09 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 16
    IKONISYS CIC
    10567844
    7 Bell Yard, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-07-31 ~ 2022-03-31
    IIF 96 - Director → ME
    Person with significant control
    2020-07-31 ~ 2022-03-31
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    INFORMATION TECHNICAL SUPPORT LTD
    11961959
    4385, 11961959 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    JSB FINANCE LTD
    - now 07886890
    JOHN STREET BRIDGE FINANCE LIMITED
    - 2020-09-23 07886890 08093157
    7 Bell Yard, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 40 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    KEYSTONE REAL ESTATE GROUP LTD
    12037150
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-09-20 ~ 2023-01-07
    IIF 43 - Director → ME
    2024-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    2021-09-20 ~ 2023-01-07
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    LVSPOD LIMITED
    15833119
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 21
    MARYLAND ASSET MANAGEMENT GROUP LIMITED - now
    SOL GENERAL PARTNER LIMITED
    - 2023-09-20 06443280
    7 Bell Yard, London, England
    Dissolved Corporate (14 parents)
    Officer
    2020-09-01 ~ 2023-09-18
    IIF 37 - Director → ME
    Person with significant control
    2020-07-31 ~ 2023-09-18
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    MARYLAND ASSET MANAGEMENT LTD
    13035194
    Taylor's Yard 160 Brick Lane - Unit D, Spitafields, London, England
    Active Corporate (4 parents)
    Officer
    2026-03-09 ~ now
    IIF 12 - Director → ME
    2020-11-20 ~ 2023-07-14
    IIF 94 - Director → ME
    2023-09-07 ~ 2023-11-03
    IIF 35 - Director → ME
    2023-09-07 ~ 2023-11-03
    IIF 103 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2023-07-14
    IIF 106 - Ownership of shares – 75% or more OE
    2023-09-07 ~ 2023-11-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    2026-03-09 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 23
    MIRCHI INDIAN LIMITED
    11742917
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    MKA FINANCIAL SERVICES LTD
    12788764
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 25
    NATIONWIDE SERVEYORS LIMITED
    - now 08453953
    ALBION FIDUCIARY LTD
    - 2023-09-12 08453953
    BARLEYCORN BLUE NOMINEE LIMITED
    - 2020-09-21 08453953
    Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 23 - Director → ME
    2021-11-01 ~ 2023-09-14
    IIF 27 - Director → ME
    Person with significant control
    2021-11-01 ~ 2023-09-14
    IIF 74 - Ownership of shares – 75% or more OE
    2020-07-31 ~ 2020-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED
    08142506
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2020-09-01 ~ 2023-11-03
    IIF 24 - Director → ME
  • 27
    OLD GOLF HOUSE DEVELOPMENTS LIMITED
    07253097
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 20 - Director → ME
    2021-11-01 ~ 2023-11-03
    IIF 21 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 66 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-11-03
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    OLIVE TREE FINANCE LIMITED
    13357781
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ 2023-04-02
    IIF 32 - Director → ME
    Person with significant control
    2021-04-26 ~ 2023-04-02
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    PRESTIGE LANE LTD
    12062838
    20a-30 Abington Street, Northampton, Uk, England
    Active Corporate (3 parents)
    Officer
    2021-08-14 ~ 2021-11-03
    IIF 4 - Director → ME
    2021-11-03 ~ 2023-11-02
    IIF 30 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 101 - Secretary → ME
    Person with significant control
    2021-11-03 ~ 2023-11-02
    IIF 75 - Ownership of shares – 75% or more OE
    2021-08-14 ~ 2021-11-03
    IIF 85 - Has significant influence or control OE
  • 30
    RISING STARS JD LIMITED
    12161067
    1112a High Road High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 31
    SAKTHI CASH & CARRY (LONDON) LTD
    13393855
    Unit 1 Nagpal House 1 Gunthorpe Street, London, London, England
    Active Corporate (5 parents)
    Officer
    2021-05-13 ~ 2023-09-01
    IIF 18 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-09-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    SAPIO LIMITED
    11222948
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 33
    SHAH & CO PROPERTY SERVICES LIMITED
    - now 08108165
    SHAH & CO MORTGAGE LIMITED
    - 2026-03-10 08108165
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD
    - 2023-12-31 08108165
    160 Bricklane Unit D, Brick Lane, London, England
    Active Corporate (11 parents)
    Officer
    2026-01-05 ~ now
    IIF 15 - Director → ME
    2020-08-01 ~ 2020-10-01
    IIF 22 - Director → ME
    2026-01-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-07-31 ~ 2020-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    SHAHS MORTGAGE SOLUTIONS LIMITED
    07572036
    Sylvan House, Sylvan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ 2012-12-12
    IIF 81 - Director → ME
  • 35
    TARTAN HIGHLANDS LIMITED
    07515028
    34 St. Andrews Close, London, England
    Active Corporate (11 parents)
    Officer
    2022-03-01 ~ 2023-04-28
    IIF 42 - Director → ME
    2022-03-01 ~ 2023-04-28
    IIF 100 - Secretary → ME
    Person with significant control
    2022-03-01 ~ 2023-04-28
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 36
    WELOVECYCLES LTD
    12392086
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-04 ~ 2021-11-03
    IIF 13 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 33 - Director → ME
    2021-11-03 ~ 2023-03-28
    IIF 34 - Director → ME
    2023-08-28 ~ 2023-11-02
    IIF 102 - Secretary → ME
    Person with significant control
    2021-11-03 ~ 2023-11-02
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    2021-10-04 ~ 2021-11-03
    IIF 55 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.