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

Boussetova, Salem

    Related profiles found in government register
  • Boussetova, Salem
    Italian director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14058041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 2
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 356a, Neasden Lane North, London, NW10 0ER, England

      IIF 4 IIF 5 IIF 6
    • icon of address 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 9
    • icon of address 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 10
    • icon of address 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 11
    • icon of address 24, Turnoak Avenue, Woking, GU22 0AJ, England

      IIF 12
    • icon of address 77, The Rowans, Woking, GU22 7ST, England

      IIF 13 IIF 14 IIF 15
  • Boussetova, Salem
    Italian director born in October 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Carrickasticken Road, Forkhill, Newry, BT35 9RL, Northern Ireland

      IIF 17
  • Mr Salem Boussetova
    Italian born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14058041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address 356a, Neasden Lane North, London, NW10 0ER, England

      IIF 21 IIF 22 IIF 23
    • icon of address 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 25
    • icon of address 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 26
    • icon of address 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 27
    • icon of address 24, Turnoak Avenue, Woking, GU22 0AJ, England

      IIF 28
    • icon of address 77, The Rowans, Woking, GU22 7ST, England

      IIF 29 IIF 30 IIF 31
    • icon of address 6, Llangollen Road, Acrefair, Wrexham, LL14 3SB, Wales

      IIF 32
  • Mr Salem Boussetova
    Italian born in October 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Carrickasticken Road, Forkhill, Newry, BT35 9RL, Northern Ireland

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 98 Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14058041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    548 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    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
  • 3
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    276,344 GBP2023-04-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ 2022-01-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ 2022-01-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    TAZ WHOLESALE TRADING LIMITED - 2025-05-28
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,386 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2025-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2025-05-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 356a Neasden Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-19
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-25
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 70 70 Dudley Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-02-25
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    STRIKE TRADING LTD - 2022-08-12
    icon of address 4385, 13904897 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    EAZY TRADING LTD - 2025-02-18
    icon of address Unit 26 Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,536 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-07-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-07-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    icon of address 4385, 13818108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ 2022-01-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ 2022-01-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    HOLMPATRICK MANAGEMENT SERVICES LTD - 2023-07-24
    DISTRICT TRADING LTD - 2023-06-09
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-25
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 77 The Rowans, Woking, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-23 ~ 2022-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-09-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6 High Street, Coedpoeth, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-11
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    TILTED TRADING LTD - 2022-05-23
    icon of address 4385, 13998813 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,803 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    LAUNCH TRADING LTD - 2023-05-24
    icon of address 4385, 13966227 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-09 ~ 2022-04-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-04-21
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.