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

Ali, Ahmed

    Related profiles found in government register
  • Ali, Ahmed
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Arab Trade Centre, 140 Church Street, London, NW8 8EX, England

      IIF 1
  • Ali, Ahmed
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 2
  • Ali, Ahmed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sinclair Road, London, W14 0NP

      IIF 3
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 4
  • Ali, Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13594479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 6
  • Ali, Ahmed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 7
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 8
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 9
    • 18, King William Street, London, EC4N 7BP, England

      IIF 10
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 11
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 12
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 13
  • Ali, Ahmed
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Street, London, NW1 5DP, England

      IIF 14
  • Ali, Ahmed
    Kuwaiti businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 15
  • Ali, Ahmed
    Kuwaiti company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 16
    • 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 17
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116, Long Drive, London, W3 7PH, England

      IIF 18
  • Ali, Ahmed
    Kuwaiti manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38 Chapel Street, London, NW1 5DP, United Kingdom

      IIF 19 IIF 20
    • 38 Chaple Street, London, NW1 5DP, United Kingdom

      IIF 21
  • Ali, Ahmed
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Villa Street, Birmingham, B19 2XS, England

      IIF 22
  • Ali, Ahmed
    British director born in December 1984

    Resident in Britain

    Registered addresses and corresponding companies
    • 23, Drew Gardens, Greenford, UB67QF, United Kingdom

      IIF 23
  • Ali, Ahmed Yusuf
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 24
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 25
  • Ali, Ahmed Yusuf
    British company director born in December 1984

    Resident in England

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

      IIF 26
  • Ali, Ahmed Yusuf
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 27
  • Ali, Ahmed Yusuf
    British general manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 28
  • Mr Ali Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 19, High Street Wanstead, London, E11 2AA, England

      IIF 29
  • Ali, Ahmed Abdow
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2a, 434, Gillott Road, Birmingham, B16 9LJ, England

      IIF 30
  • Mr Ahmed Ali
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 31
  • Ali, Ahmad
    Pakistani director born in December 1984

    Resident in Pakistan

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

      IIF 32
  • Ali, Ahmed
    British businessman born in December 1984

    Resident in United Kingdom

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

      IIF 33
    • 1143, Rochdale Road, Manchester, Lancashire, M9 7FW, United Kingdom

      IIF 34
  • Ali, Ahmed
    British n/a born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 35
  • Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 36
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 37
  • Mr Ahmed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Stourcliffe Close, Stourcliffe Street, London, W1H 5AQ, England

      IIF 38
  • Mr Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 39
    • 13594479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 18, King William Street, London, EC4N 7BP, England

      IIF 41
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 42
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 43
  • Mr Ahmed Ali
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 44
  • Ali Osman, Ahmed
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westminster Road, Handsworth, Birmingham, B20 3LH, England

      IIF 45
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 46
  • Mr Ahmed Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 47
  • Mr Ali Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 48
  • Ahmed, Ali
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Corbyn Road, Birmingham, B9 5US, England

      IIF 49
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 50
  • Ali, Osman Omar
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 610, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 51
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 52
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Street, London, NW1 5DP, England

      IIF 53
  • Mr Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116, Long Drive, London, W3 7PH, England

      IIF 54
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 55
    • 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 56
    • 38, Chapel Street, London, NW1 5DP, United Kingdom

      IIF 57
    • 51, Beauchamp Place, London, SW3 1NY, England

      IIF 58
  • Ahmed, Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat A 19, 19 High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 59
  • Ali, Ahmed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 60
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 61
  • Ali, Ahmed
    Somali it specialist born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Harlesden High Street, London, NW10 4TS, England

      IIF 62
  • Mr Ahmed Yusuf Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 63
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 66 IIF 67
  • Osman, Ali
    Dutch director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 68
  • Osman, Ali
    Dutch unemployed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 69
  • Osman, Mohamed
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rudge Walk, Ladywood, Birmingham, B18 7AS, England

      IIF 70
  • Ahmed, Ali
    Pakistani certified chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Room 105, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 71
  • Ali, Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 72
  • Ali, Ahmed
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, West Court, Wembley, HA0 3QH, England

      IIF 73
  • Ali, Ahmed
    British phv driver born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 74
  • Ali, Ahmed
    British private hire driver/self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 75
  • Ali, Ahmed
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 76
  • Ali, Ahmed
    Somali director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 77
  • Ali, Ahmed Abdulkhaleq
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 78
    • 169a, High Street, Staines-upon-thames, TW18 4PA, England

      IIF 79
  • Ali, Ahmed Abdulkhaleq
    British business born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 80
    • 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 81 IIF 82
  • Ali, Ahmed Abdulkhaleq
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 83
    • 156, Battersea High Street, London, SW11 3JR, England

      IIF 84
  • Ali, Jabir Ahmed Habib
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Norton Close, Smethwick, West Midlands, B66 3JA, England

      IIF 85
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 86
  • Ali, Osman Abdullahi
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Springfield Street, Birmingham, B18 7AU, England

      IIF 87
  • Mr Ali Osman
    Dutch born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Whitmore Road, Birmingham, B10 0NR, United Kingdom

      IIF 88
    • 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 89
    • Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 90
  • Omar, Ali Ahmed
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 91
  • Osman, Ali
    born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Porchester Drive, Birmingham, B19 2LT, England

      IIF 92
  • Ahmed, Akram Ali
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 20, Braithwaite Road, Birmingham, B11 1LA, England

      IIF 93
  • Ali, Ahmed

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

      IIF 94
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 95
  • Ali, Ahmed
    Syrian hairdresser born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169 A, High Street, Middlesex, Staines, TW18 4PA, United Kingdom

      IIF 96
  • Osman, Mohamed Ali
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Minster Drive, Birmingham, B10 0LD, England

      IIF 97
  • Mr Salif Al'adawi
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 98
  • Ahmed, Ali
    Indian director born in May 1976

    Registered addresses and corresponding companies
    • 20 Airdrie Close, Hayes, Middlesex, UB4 9SR

      IIF 99
  • Ali, Ahmed
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kingsbury Road, Tipton, DY4 0TT, United Kingdom

      IIF 100
  • Husein, Osman Abdul
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Road, Birmingham, B21 0NL, England

      IIF 101
  • Ali, Ahmed Yusuf, Dr
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 275, Capel Crescent, Newport, NP20 2EW, Wales

      IIF 102
  • Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 103
  • Mr Ahmad Ali
    Pakistani born in December 1984

    Resident in Pakistan

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

      IIF 104
  • Mr Ahmed Ali
    British born in December 1984

    Resident in United Kingdom

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

      IIF 105
    • 1143, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 106
  • Mr Ali Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 107
  • Ahmed, Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 108
  • Mr Ali Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Luton, LU1 3RG, United Kingdom

      IIF 109
  • Ahmed, Ali

    Registered addresses and corresponding companies
    • 105, London Road, Luton, Bedfordshire, LU1 3RG, United Kingdom

      IIF 110
  • Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 111
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 156, Battersea High Street, London, SW11 3JR, England

      IIF 112
    • 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 113
    • 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 114
    • 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 115 IIF 116
  • Mr Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 117
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 118
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 119
  • Salem, Gamil Haidarah Ahmed
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Willows Road, Balsall Heath, Birmingham, B12 9QE, England

      IIF 120
  • Ahmed, Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Luton, Bedfordshire, LU1 3RG, United Kingdom

      IIF 121
  • Ahmed, Ali
    British property developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alexandra Road, Hounslow, TW3 4HN, United Kingdom

      IIF 122
    • 38 Alexandra Road, Hounslow, Middlesex, TW3 4HN

      IIF 123
  • Ahmed, Ali
    Dutch chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, The Vale, London, W3 7QS, United Kingdom

      IIF 124
  • Mr Ahmed Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 125
    • 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 126
    • Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 127
  • Alhadawi, Lindou Mohamed Salif
    born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, B7 5HA, England

      IIF 128
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 129
  • Mr Ahmed Ali
    Syrian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169 A, High Street, Staines, TW18 4PA, United Kingdom

      IIF 130
  • Al 'adawi, Salif
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, West Midlands, B7 5HA, United Kingdom

      IIF 131
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 132
  • Ali, Ahmed Abdulkhaleq
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 133
    • Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 134
  • Ali, Ahmed Abdulkhaleq
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 135
  • Dr Ahmed Yusuf Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Kings Court, Apsley Road, Oldbury, B68 0QT, United Kingdom

      IIF 136
  • Mr Salif Al 'adawi
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, B7 5HA, United Kingdom

      IIF 137
  • Mr Mursal Sheikh Ahmed
    Somali born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, High Street Harlesden, London, NW10 4SP, United Kingdom

      IIF 138
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 139
    • Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 140
    • 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 46
  • 1
    140 Union Street, Torquay, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 2
    156 Battersea High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 3
    363a Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 4
    Unit 5 North Circular Business Park, Great Central Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    105 London Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 121 - Director → ME
    2025-06-30 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 7
    87 Station Road, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 8
    14 Headstone Dr, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,528 GBP2024-09-30
    Officer
    2015-09-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 33 - Director → ME
    2020-10-01 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 10
    275 Capel Crescent, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Officer
    2018-07-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,523 GBP2021-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 12
    TIWASON LTD - 2024-11-01
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Has significant influence or controlOE
  • 13
    119 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 14
    54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2018-08-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    119 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 35 - Director → ME
  • 16
    Unit 6 Queens Court Trading Estate, Greets Green Road, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    55 Roseland Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    3 Kingsbury Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 100 - Director → ME
  • 19
    Unit 5 North Circular Business Park, Great Central Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    451 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 21
    SALTAKE SOLUTIONS LTD - 2025-01-02
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    132b London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 23
    41 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    138 138 Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 12 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    119 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 28
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 29
    37a Whitmore Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -95,401 GBP2024-11-30
    Person with significant control
    2025-03-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    52 High Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 31
    4385, 12829549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 32
    247 Acton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 33
    81 Porchester Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 34
    EZY CABS LIMITED - 2018-02-09
    Suite 39, Trinity House, Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 35
    120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2020-10-29
    Officer
    2018-04-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 36
    4385, 11322492 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    2018-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 37
    Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    15 West Court, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 39
    SARAYA MOROCCO LIMITED - 2016-09-26
    51 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 40
    4385, 13544195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 41
    Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 42
    275 Ashley Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,219 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 43
    109c Dudden Hill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,096 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 44
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 77 - Director → ME
  • 45
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,659,535 GBP2021-01-30
    Officer
    2018-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    4385, 13598031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    113 High Street, Harlesden, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-27 ~ 2018-03-19
    IIF 138 - Has significant influence or control OE
  • 2
    99 High Street, Harlesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-10-07
    IIF 62 - Director → ME
  • 3
    14 Headstone Dr, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,528 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-09-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    C/o Alis Accountax ,first Floor, 81a Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    330,069 GBP2017-09-30
    Officer
    2013-07-14 ~ 2014-11-20
    IIF 71 - Director → ME
  • 5
    BHK MEDIA LTD - 2021-05-04
    BAYDAA SHAKIR LTD - 2015-03-19
    427-431 London Road, Sheffield, England
    Active Corporate
    Equity (Company account)
    4,288,467 GBP2023-03-31
    Officer
    2017-03-11 ~ 2020-10-05
    IIF 15 - Director → ME
  • 6
    28 Leopold Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,440 GBP2023-05-31
    Officer
    2020-05-30 ~ 2020-07-25
    IIF 80 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-25
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ 2015-03-26
    IIF 52 - LLP Member → ME
    2014-04-17 ~ 2015-03-30
    IIF 91 - LLP Member → ME
    2014-04-17 ~ 2015-03-26
    IIF 86 - LLP Member → ME
    2014-05-28 ~ 2015-03-26
    IIF 46 - LLP Member → ME
    2014-04-15 ~ 2015-03-26
    IIF 50 - LLP Member → ME
  • 8
    5 Blackbird Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    2020-08-03 ~ 2020-08-03
    IIF 3 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-08-03
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    38 Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2012-11-15 ~ 2013-03-12
    IIF 123 - Director → ME
  • 10
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-10 ~ 2015-01-01
    IIF 22 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 87 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 51 - LLP Member → ME
    IIF 49 - LLP Member → ME
    2014-07-18 ~ 2015-01-01
    IIF 128 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 85 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 101 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 45 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 92 - LLP Member → ME
    2014-09-10 ~ 2015-01-01
    IIF 70 - LLP Member → ME
    2014-07-18 ~ 2015-01-01
    IIF 93 - LLP Member → ME
    2014-08-29 ~ 2015-01-01
    IIF 120 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 30 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 97 - LLP Member → ME
  • 11
    Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ 2023-01-16
    IIF 10 - Director → ME
    Person with significant control
    2022-03-31 ~ 2023-01-16
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    8a Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ 2018-01-22
    IIF 124 - Director → ME
  • 13
    254 Rocky Lane, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ 2025-10-30
    IIF 131 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-10-30
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    3 Stanmore Grove, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,191 GBP2019-06-30
    Officer
    2020-01-22 ~ 2020-08-30
    IIF 18 - Director → ME
    2018-11-01 ~ 2020-01-22
    IIF 17 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-08-30
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    2018-11-01 ~ 2020-01-14
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    41 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-07-25
    IIF 82 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-07-25
    IIF 115 - Ownership of shares – 75% or more OE
  • 16
    108W91SF LIMITED - 2020-08-07
    77 Hampstead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,000 GBP2022-08-31
    Officer
    2016-08-23 ~ 2018-06-13
    IIF 1 - Director → ME
  • 17
    3 Lazar Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,582 GBP2023-11-30
    Officer
    2020-08-27 ~ 2024-05-27
    IIF 79 - Director → ME
  • 18
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,809 GBP2021-03-31
    Officer
    2008-04-07 ~ 2009-02-18
    IIF 99 - Director → ME
  • 19
    SRAYA CAFA LTD - 2016-04-01
    4385, 10076555 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2016-03-22 ~ 2020-11-25
    IIF 19 - Director → ME
    Person with significant control
    2017-12-04 ~ 2020-11-25
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 20
    LONDON VISION LTD - 2016-04-02
    4385, 09969473 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    50,240 GBP2021-01-31
    Officer
    2016-01-26 ~ 2016-05-01
    IIF 21 - Director → ME
    2020-10-06 ~ 2020-11-25
    IIF 4 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-11-25
    IIF 44 - Right to appoint or remove directors OE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ 2019-04-15
    IIF 26 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-15
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    38 Alexandra Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2012-10-19 ~ 2012-12-31
    IIF 122 - Director → ME
  • 23
    197 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ 2018-11-20
    IIF 73 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.