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

Karim, Jamal

    Related profiles found in government register
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 1
  • Karim, Jamal
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 2
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 3
  • Ali, Omar
    British director born in February 1983

    Resident in England

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

      IIF 4
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 5
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 6 IIF 7
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 8
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 9
  • Mr Omar Ali
    British born in February 1983

    Resident in England

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

      IIF 10
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 11
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 12
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 13
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 14
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 15
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

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

      IIF 16
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 17
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 18
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 19
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 20 IIF 21 IIF 22
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 27
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 28
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 29
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 30
  • Ali, Karim Mohamed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 31
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 32
  • Karim, Ali Jamal
    Iranian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 33
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 34
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 40
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

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

      IIF 45
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 46
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 47
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 48
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 49
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 50 IIF 51 IIF 52
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 60
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 61
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 62
  • Ali, Amir
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 63
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 64
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 65
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 66 IIF 67
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 68
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 69
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 70
  • Ali, Amir
    British branch manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 71
  • Ali, Amir
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Osborne Road, Willesborough, Ashford, TN24 0EF, England

      IIF 72
  • Ali, Amir
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, County Square, Elwick Road, Ashford, Ashford, TN23 1AE, England

      IIF 73
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 74
  • Ali, Amir
    British operations eveluation coach born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Osborne Road, Willesborough, Ashford, Kent, TN24 0EF, United Kingdom

      IIF 75
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 76
  • Ali, Saifuddin Amir
    British director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • Dallas Chicken, 120 High Street, Margate, CT9 1JW, England

      IIF 77
  • Ali, Amir

    Registered addresses and corresponding companies
    • 57, Osborne Road, Willesborough, Ashford, Kent, TN24 0EF, United Kingdom

      IIF 78
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 79
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

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

      IIF 80
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 81
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 82
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 83
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 84
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 85
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 86
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 87
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 88
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 89
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 90
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 91
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 92 IIF 93
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 95
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 96
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 97
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 98
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 99
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 100
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 101 IIF 102
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 103
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 104
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 105
  • Mr Saifuddin Amir Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • Dallas Chicken, 120 High Street, Margate, CT9 1JW, England

      IIF 106
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 107
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 108 IIF 109
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 110
  • Ali, Amir Mohamed
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 111
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 112
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 113 IIF 114
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 115 IIF 116
  • Mr Amir Ali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, County Square, Elwick Road, Ashford, Ashford, TN23 1AE, England

      IIF 117
    • 57 Osborne Road, Willesborough, Ashford, TN24 0EF, England

      IIF 118
    • 57, Osborne Road, Willesborough, Ashford, TN24 0EF, United Kingdom

      IIF 119
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 120
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 121
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 122 IIF 123
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 124
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 125
  • Aveiro, Micaela Filipa Jardim Vieira
    Portuguese branch manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Great Whyte, Ramsey, Huntingdon, PE26 1HA, England

      IIF 126
  • Aveiro, Micaela Filipa Jardim Vieira
    Portuguese general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Park Road, Ramsey, Huntingdon, PE26 1BA, England

      IIF 127
  • Kanagalingam, Thirunavukkarasu
    British branch manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Tirverton Avenue, Leicester, LE4 6SE, United Kingdom

      IIF 128
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 129
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 130
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 131
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 132 IIF 133
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 135
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 136
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 137
  • Mrs Micaela Filipa Jardim Vieira Aveiro
    Portuguese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Great Whyte, Ramsey, Huntingdon, PE26 1HA, England

      IIF 138
    • 35, Park Road, Ramsey, Huntingdon, PE26 1BA, England

      IIF 139
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 140
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 59
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 38 - Director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 3
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 39 - Director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 58 - Has significant influence or controlOE
  • 6
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -235,191 GBP2023-03-31
    Officer
    2021-03-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 129 - Has significant influence or controlOE
  • 7
    Dallas Chicken, 120 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,483 GBP2023-07-31
    Officer
    2022-10-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 110 - Director → ME
  • 9
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 10
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 13 - Director → ME
  • 11
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2021-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    BRITANNIA INVESTMENT HOLDINGS LIMITED - 2023-01-16
    ARTEMIS HOLDING GROUP LIMITED - 2022-12-19
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 113 - Director → ME
  • 14
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 16
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 114 - Director → ME
  • 17
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 18
    107 County Square, Elwick Road, Ashford, Ashford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,723 GBP2016-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 74 - Director → ME
    2012-06-01 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 19
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-02-28
    Officer
    2018-02-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 20
    FLACON 12-01 LTD - 2024-04-06
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 35 - Director → ME
  • 21
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    25 Station Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-08-31
    Officer
    2019-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 24
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2024-07-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 107 - Director → ME
  • 27
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,011 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    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
  • 28
    JB CLAIMS LTD - 2013-07-02
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 12 - Director → ME
  • 29
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 30
    JURII LIMITED - 2024-02-26
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 45 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 32
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Officer
    2022-11-15 ~ now
    IIF 112 - Director → ME
  • 33
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 34
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2023-01-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-01-03 ~ 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
  • 35
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 18 - Director → ME
  • 36
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 37
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 71 - Director → ME
  • 38
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 40
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 41
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 42
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 43
    JEDI KINGDOM LIMITED - 2024-03-24
    BRITANNIA PARKS LTD - 2022-11-23
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 44
    57 Osborne Road, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-30 ~ now
    IIF 75 - Director → ME
    2023-01-30 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 45
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,733 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 47
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,499 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 48
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -586,681 GBP2022-06-30
    Officer
    2023-03-01 ~ now
    IIF 111 - Director → ME
  • 49
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 50
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 51
    SUNFLOWER123 SERVICES LTD. - 2023-03-21
    SUNFLOWER CLEANING SERVICES LTD - 2022-01-18
    35 Park Road, Ramsey, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 52
    Abbey Primary Community School - Tamil Supplementary School, 109 Ross Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -411 GBP2019-09-30
    Officer
    2017-02-22 ~ dissolved
    IIF 128 - Director → ME
  • 53
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 54
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 55
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 56
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 17 - Director → ME
    IIF 76 - Director → ME
  • 57
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 59 - Has significant influence or controlOE
  • 59
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,869 GBP2023-07-31
    Officer
    2013-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 19
  • 1
    Dallas Chicken, 120 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,483 GBP2023-07-31
    Officer
    2020-07-15 ~ 2022-10-03
    IIF 72 - Director → ME
    Person with significant control
    2020-07-15 ~ 2022-10-03
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    111 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 14 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 61 - Director → ME
  • 3
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 63 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 105 - Ownership of shares – 75% or more OE
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,832 GBP2022-08-31
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 4 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    107 County Square, Elwick Road, Ashford, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,079 GBP2024-04-30
    Officer
    2012-04-16 ~ 2019-11-01
    IIF 73 - Director → ME
    Person with significant control
    2017-12-13 ~ 2019-12-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 6
    IAM CLICK LTD - 2017-04-10
    THE MORTGAGE CLICK LTD - 2009-08-24
    THE GREEN LENDERS LIMITED - 2008-05-15
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -694 GBP2024-04-30
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 108 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 66 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 81 - Has significant influence or control OE
  • 7
    14 Westfield Close, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 115 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 123 - Has significant influence or control OE
  • 8
    24c Great Whyte, Ramsey, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,608 GBP2024-06-30
    Officer
    2020-07-27 ~ 2023-07-11
    IIF 126 - Director → ME
    Person with significant control
    2020-07-27 ~ 2023-07-11
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 9
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ 2021-07-19
    IIF 68 - Director → ME
    2006-04-10 ~ 2011-11-01
    IIF 70 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-07-19
    IIF 48 - Has significant influence or control OE
    2021-07-19 ~ 2025-04-02
    IIF 30 - Has significant influence or control OE
  • 10
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 86 - Director → ME
  • 11
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-26 ~ 2016-07-26
    IIF 16 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 84 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 87 - Director → ME
  • 15
    SWARO LIMITED - 2017-10-12
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 94 - Director → ME
  • 16
    Imperial House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 89 - Director → ME
  • 17
    BLACK HORSE INTERNATIONAL LTD - 2008-04-10
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2011-07-01
    IIF 15 - Director → ME
    2008-04-01 ~ 2009-01-05
    IIF 29 - Director → ME
  • 18
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 109 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 67 - Secretary → ME
  • 19
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2023-06-30
    Officer
    2021-06-18 ~ 2023-05-30
    IIF 140 - Director → ME
    2021-06-29 ~ 2025-04-02
    IIF 6 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-05-01
    IIF 141 - Has significant influence or control OE
© 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.