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, Syed

    Related profiles found in government register
  • Ali, Syed
    British business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Newton House, Cornwall Street, London, E1 2QP, England

      IIF 1
  • Ali, Syed
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Chatham Hill, Chatham, ME5 7AA, United Kingdom

      IIF 2
  • Ali, Syed
    British direc born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Ali, Syed
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 6
  • Ali, Syed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 7 IIF 8
  • Ali, Syed
    British it services born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, East Hill, Woking, Surrey, GU22 8DN, United Kingdom

      IIF 9
  • Ali, Syed
    British security officer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Malmesbury Road, London, E3 2EE, United Kingdom

      IIF 10
  • Ali, Syed
    British property consultant born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Ali, S M S
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 12
  • Ali, Syed
    Pakistani accountant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Apple Tree Walk, Newhall, Harlow, Essex, CM17 9UB, United Kingdom

      IIF 13
  • Ali, Syed
    Pakistani financial services born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Ali, Syed
    Pakistani it services and consultancy born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 15
  • Mr Ali Syed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Syed Ali
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • Flat 20 Newton House, Cornwall Street, London, E1 2QP, England

      IIF 18
  • Ali, Syed Kashif
    British accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Marriners Drive, Bradford, BD9 4JT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 25, Marriners Drive, Bradford, West Yorkshire, BD9 4JT, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Ali, Syed Kashif
    British certified accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Marriners Drive, Bradford, BD9 4JT, United Kingdom

      IIF 24
  • Ali, Syed Kashif
    British chartered certified accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Ali, Syed Mansoor
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre, 102-116 Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 26
    • Ilford Offices 131, Cranbrook Road, Ilford, IG1 4SY, United Kingdom

      IIF 27
    • C/o Khiz Accounting Ltd, Airport House Business Centre, Purley, CR0 0XZ, United Kingdom

      IIF 28
  • Ali, Syed Mansoor
    British sales director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 29
  • Mr Syed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 32
    • 79, Hoe Street, London, E174SA, United Kingdom

      IIF 33 IIF 34
  • Mr Syed Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Syed, Ali
    British banker born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burlington Road, Isleworth, Middlesex, TW7 4LY, United Kingdom

      IIF 36
  • Syed, Ali
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr S M S Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 38
  • Mr Syed Ali
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Apple Tree Walk, Newhall, Harlow, CM17 9UB, United Kingdom

      IIF 39
  • Ali, Syed Mansoor
    Indian company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326a, Brockley Road, London, SE4 2BT, England

      IIF 40
  • Ali, Syed Mansoor
    Indian sales manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Horse Inn, South Hill, Droxford, Southampton, SO32 3PB, United Kingdom

      IIF 41
  • Ali, Syed
    Pakistani creatives and production born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 42 IIF 43
  • Ali, Syed
    Pakistani online learning born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ingram House, Park Road, Kingston Upon Thames, Surrey, KT1 4BA, United Kingdom

      IIF 44
  • Ali, Syed Muhammad
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 45
  • Ali, Syed Muhammad
    Pakistani managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 46
  • Ali, Syed Muhammad
    Pakistani md born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 47
  • Ali, Syed Muhammad Sheraz
    British business man born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 48
  • Ali, Syed Muhammad Sheraz
    British businessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 49
  • Ali, Syed Muhammad Sheraz
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • 79, Hoe Street, London, E17 4SA, England

      IIF 53 IIF 54
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 55
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 56 IIF 57
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 58
    • Unit A And B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 59
  • Ali, Syed Muhammad Sheraz
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 60
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 61
  • Ali, Syed Muhammad Sheraz
    British consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 62
  • Ali, Syed Muhammad Sheraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 63 IIF 64
    • 207, Regent Street, London, Uk, W1B 3HH, United Kingdom

      IIF 65
    • 960 Capability Green, Luton, LU1 3PE, England

      IIF 66
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 67
    • Unit A & B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 68
  • Ali, Syed Muhammad Sheraz
    British operation director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bearing Way, Bearing Way, Chigwell, IG7 4ND, England

      IIF 69
  • Ali, Syed Muhammad Sheraz
    British operations director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 70
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 71
  • Mr Syed Kashif Ali
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72 IIF 73
  • Mr Syed Mansoor Ali
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre, 102-116 Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 74
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 75
    • Ilford Offices 131, Cranbrook Road, Ilford, IG1 4SY, United Kingdom

      IIF 76
    • C/o Khiz Accounting Ltd, Airport House Business Centre, Purley, CR0 0XZ, United Kingdom

      IIF 77
  • Ali, Syed
    Pakistani director born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 200, Capworth Street, London, E10 7HL, England

      IIF 78
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 79
  • Ali, Syed Mohammed Zakaria
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Selbourne Street, Loughborough, Leicestershire, LE11 1BS, England

      IIF 80
  • Ali, Syed Mohammed Zakaria
    British resturant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Ali, Syed Sheraz
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 82
  • Ali, Syed Sheraz
    British ceo born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hoe Street, London, E17 4SA, England

      IIF 83
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 84
  • Ali, Syed Sheraz
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 85
    • 79 Hoe Street, London, E17 4SA, England

      IIF 86
    • 31 Broadway, Rainham, England, Broadway, Rainham, RM13 9YW, England

      IIF 87
  • Ali, Syed Ahsan
    Pakistani accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35 Bromley Close, East Road, Harlow, Essex, CM20 2GD, United Kingdom

      IIF 88
    • 35, East Road, Harlow, CM20 2GD, England

      IIF 89
  • Ali, Syed Ahsan
    Pakistani director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, East Road, Bromley Close, Harlow, Essex, CM20 2GD, United Kingdom

      IIF 90
  • Ali, Syed Kashif
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 91
  • Ali, Syed Kashif
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Strand Street, Liverpool, L1 8LT, England

      IIF 92
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 93
  • Ali, Syed Kashif
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Holly Court, King Street, Chertsey, KT16 8BJ, England

      IIF 94
  • Ali, Syed Kashif
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 117, Craven Street, Coventry, CV5 8DT, England

      IIF 95
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 96
  • Ali, Syed Mansoor
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, 131 Cranbrook Road, Ilford, IG1 4SY, England

      IIF 97
    • Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, IG1 4SY, England

      IIF 98
  • Ali, Syed Mansoor
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 99
  • Ali, Syed Mohammed Zakaria

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Mr Syed Mansoor Ali
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326a, Brockley Road, London, SE4 2BT, England

      IIF 101
  • Ali, Syed Mohammed Zakaria
    British

    Registered addresses and corresponding companies
    • 3 Selbourne Street, Loughborough, Leicestershire, LE11 1BS

      IIF 102
  • Mr Syed Ali
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ingram House, Park Road, Kingston Upon Thames, Surrey, KT1 4BA

      IIF 103
    • 1, Triggs Lane, Woking, Surrey, GU22 0EL, England

      IIF 104 IIF 105
  • Ali, Syed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 106
    • 150, Malmesbury Road, London, E3 2EE, United Kingdom

      IIF 107
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 108
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 109 IIF 110
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 111 IIF 112
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 113
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 114 IIF 115
    • 219, Main Rd, London, RM2 6NP, United Kingdom

      IIF 116
    • 79 Hoe Street, London, E17 4SA, England

      IIF 117 IIF 118
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 119
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 120 IIF 121
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 122
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 123 IIF 124
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 125
  • Mr Syed Mohammed Zakaria Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Mr Syed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Syed Kashif Ali
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 117, Craven Street, Coventry, CV5 8DT, England

      IIF 131
  • Ali, Syed Muhammad Sheraz
    British ceo born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 132
  • Mr Syed Ahsan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35 Bromley Close, East Road, Harlow, CM20 2GD, United Kingdom

      IIF 133
    • 35, East Road, Bromley Close, Harlow, CM20 2GD, United Kingdom

      IIF 134
  • Mr Syed Kashif Ali
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Strand Street, Liverpool, L1 8LT, England

      IIF 135
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 136 IIF 137
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 138
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 139
  • Mr Syed Mansoor Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cedar Close, Ilford, IG1 2LH, England

      IIF 140
    • Office 3, 131 Cranbrook Road, Ilford, IG1 4SY, England

      IIF 141
    • Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, IG1 4SY, England

      IIF 142
  • Ali, Syed Mohammed Zakaria
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 143
  • Ali, Syed Mohammed Zakaria
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33 Selbourne Street, Loughborough, LE11 1BS

      IIF 144
  • Ali, Syed Mohammed Zakaria
    British restaurateur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22-23, High Street, Loughborough, LE11 2PZ, England

      IIF 145
  • Mr Syed Muhammad Sheraz Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 146
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 147
  • Mr Syed Muhammed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 219, Main Road, Gidea Park, Romford, RM2 6NP, England

      IIF 148
  • Mr Syed Mohammed Zakaria Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22-23, High Street, Loughborough, LE11 2PZ, England

      IIF 149
    • 23, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 76
  • 1
    79 Hoe Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2016-06-13 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 3
    Allia Future Business Centre, London Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -35,366 GBP2024-03-31
    Officer
    2015-06-11 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 4
    25 Marriners Drive, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    728 GBP2023-08-31
    Officer
    2020-08-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    1 Windsor Street, Gorton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    140,371 GBP2017-02-28
    Officer
    2013-02-04 ~ dissolved
    IIF 14 - director → ME
  • 6
    6 Cedar Close, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    872 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,239 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 51 - director → ME
  • 8
    8 Apple Tree Walk, Newhall, Harlow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -119,643 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 9
    Cm17 9ub, 8 8 Apple Tree Walk, Newhall, Harlow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 10
    1 Triggs Lane, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    21,272 GBP2018-03-31
    Officer
    2015-03-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 11
    1 Triggs Lane, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    The White Horse Inn South Hill, Droxford, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 41 - director → ME
  • 13
    BIZZ DIRECTIONS UK LTD - 2022-08-05
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -28 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 14
    Office 3 131 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 81 - director → ME
    2024-05-03 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Ilford Offices 131 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    25 Marriners Drive, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 24 - director → ME
  • 18
    25 Marriners Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 22 - director → ME
  • 19
    25 Marriners Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 21 - director → ME
  • 20
    22-23 High Street, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    -24,438 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 145 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 21
    960 Capability Green, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    131 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 36 - director → ME
  • 24
    JUST CLOTHING LTD - 2012-11-13
    77 Hoe Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 79 - director → ME
  • 25
    25 Marriners Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 20 - director → ME
  • 26
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 62 - director → ME
    2015-02-12 ~ dissolved
    IIF 108 - secretary → ME
  • 27
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 28
    23 High Street, Loughborough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 29
    2 East Hill, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 9 - director → ME
  • 30
    AEROPHYSICS LTD - 2024-03-22
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-01 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 31
    33 Lockwell Road, Essex, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    -2,130 GBP2024-04-30
    Officer
    2021-08-19 ~ now
    IIF 65 - director → ME
  • 32
    BLUE ANGEL SECURITY LTD - 2016-07-21
    3rd Floor, 207 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    2018-03-31 ~ now
    IIF 69 - director → ME
  • 33
    Flat 20 Newton House, Cornwall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 34
    Unit A & B The Business Centre, Farringdon Ave, Romford, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 35
    Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-06-30
    Officer
    2024-12-30 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 36
    41 Ramsay Gardens, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-02-28
    Officer
    2020-12-21 ~ now
    IIF 89 - director → ME
  • 37
    77 Hoe Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 85 - director → ME
  • 38
    150 Malmesbury Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 10 - director → ME
    2012-09-11 ~ dissolved
    IIF 107 - secretary → ME
  • 39
    Unit A & B The Business Centre, Farringon Ave, Harold Wood, Romford, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    219 Main Road, Gidea Park, Romford, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 41
    Unit A & B, The Business Centre, Romford, England
    Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 68 - director → ME
  • 42
    John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Corporate (2 parents)
    Person with significant control
    2023-07-18 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 43
    79 Hoe Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 44
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 45
    25 Suffolk Road, Ilford, England
    Corporate (4 parents)
    Equity (Company account)
    -1,572 GBP2024-03-31
    Officer
    2022-05-31 ~ now
    IIF 60 - director → ME
  • 46
    219 Main Rd, Gidea Park, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 47
    77 Hoe Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 46 - director → ME
  • 48
    219 Main Road, Romford, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -81,605 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 123 - Has significant influence or controlOE
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 50
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,159 GBP2020-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 25 - director → ME
    2019-01-24 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 51
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,740 GBP2022-04-30
    Officer
    2021-04-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 52
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 53
    117 Craven Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 54
    Unit A & B, Faringdon Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Officer
    2017-12-11 ~ now
    IIF 5 - director → ME
  • 55
    KASHMIR CARPETS LIMITED - 2022-07-06
    C/o Mmba Accountants, 960 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 66 - director → ME
  • 56
    SILICON MANAGEMENT CONSULTANTS LTD - 2022-06-06
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    19,961 GBP2023-05-31
    Officer
    2016-05-16 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 57
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 58
    4385, 14322780 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 59
    326a Brockley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,854 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 60
    8 Apple Tree Walk, Newhall, Harlow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 61
    326a Brockley Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 62
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 63 - director → ME
  • 63
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 64
    15 Bearing Way, Chigwell, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 65
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 66
    26 Chatham Hill, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 2 - director → ME
  • 67
    25 Ingram House Park Road, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 68
    124 Cromwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 15 - director → ME
  • 69
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 70
    25 Marriners Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 19 - director → ME
  • 71
    219 Main Rd, Gidea Park, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 72
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 73
    21 Strand Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 74
    79 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 75
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    79 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,504 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    SALON AND AFRO WHOLESALE LTD - 2023-12-12
    10 South Lodge Avenue, Mitcham, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2025-04-09
    IIF 26 - director → ME
    Person with significant control
    2023-12-09 ~ 2025-04-09
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    VIGILANT RECRUITMENT SERVICES LTD - 2010-08-17
    THE FOCUS CONSULTANTS LTD - 2009-06-16
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2013-12-01
    IIF 45 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,239 GBP2023-11-30
    Person with significant control
    2022-11-18 ~ 2023-11-30
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 4
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,252 GBP2024-01-31
    Officer
    2016-01-12 ~ 2018-05-25
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 130 - Ownership of shares – 75% or more OE
  • 5
    Century House, 100 London Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-01-03
    IIF 80 - director → ME
  • 6
    209 Salisbury Avenue, Barking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,615 GBP2015-12-31
    Officer
    2012-12-06 ~ 2013-09-30
    IIF 47 - director → ME
  • 7
    BLUE ANGEL SECURITY LTD - 2016-07-21
    3rd Floor, 207 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    2015-10-19 ~ 2018-03-28
    IIF 49 - director → ME
    Person with significant control
    2016-05-25 ~ 2024-01-12
    IIF 147 - Ownership of shares – 75% or more OE
  • 8
    QUANTUM RESEARCH SOLUTIONS LTD - 2011-08-19
    3-154 Coppermill Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-20 ~ 2011-09-01
    IIF 78 - director → ME
  • 9
    GARRISON SECURITY SERVICES LIMITED - 2016-11-25
    Dockland Business Centre, 10-16 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,309 GBP2023-09-30
    Officer
    2023-01-25 ~ 2024-08-18
    IIF 87 - director → ME
  • 10
    79 Hoe Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    953 GBP2021-05-31
    Officer
    2016-05-16 ~ 2021-05-01
    IIF 70 - director → ME
    Person with significant control
    2016-05-16 ~ 2021-05-01
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 11
    Unit A & B, Faringdon Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Person with significant control
    2017-12-11 ~ 2023-12-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Person with significant control
    2022-04-22 ~ 2024-04-20
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 13
    843 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -83,272 GBP2023-07-31
    Officer
    2023-06-20 ~ 2024-12-13
    IIF 61 - director → ME
    Person with significant control
    2023-06-05 ~ 2024-12-13
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 14
    44 Wharncliffe Road, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2006-11-02 ~ 2007-01-04
    IIF 144 - director → ME
    2006-03-07 ~ 2006-10-10
    IIF 102 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.