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

Mr Hbibur Rahman

    Related profiles found in government register
  • Mr Hbibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Middleton Street, Hull, HU3 1NA, England

      IIF 1
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 2
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 3
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 4
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 5
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 6
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 7
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 8 IIF 9 IIF 10
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 11 IIF 12
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 13
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 14
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 15
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 16
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 17
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 18
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 19
    • icon of address 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 20
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 21
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 22
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 27
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 28 IIF 29
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 30 IIF 31
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 32
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 33 IIF 34
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 35
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 36
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 37
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manners Road, Southsea, PO4 0BA, England

      IIF 38
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 39
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 40
  • Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Street, Carshalton, SM5 3AE, England

      IIF 41
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 42
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 43
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 44 IIF 45
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 46
  • Rahman, Hbibur
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Middleton Street, Hull, HU3 1NA, England

      IIF 47
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 48
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 49
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 52 IIF 53
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 54
  • Rahman, Habibur
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 55
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 56
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 57 IIF 58 IIF 59
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 60
  • Rahman, Habibur
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 61
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 62
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 63
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 64
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 65
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 66
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 67
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 71
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 72
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 73
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 74
  • Rahman, Habibur
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 75
    • icon of address 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 76
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 77
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 78
    • icon of address 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 79
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 80
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 81
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 82
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 83
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, West Street, Fareham, PO16 0HP, England

      IIF 84
  • Rahman, Habibur
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 85 IIF 86 IIF 87
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 89 IIF 90
    • icon of address Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 91
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 92
    • icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 93
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 94
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Valance Road, London, E1 5HR

      IIF 95
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 96
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 97
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 98
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 99
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 100
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 101
  • Rahman, Habibur
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 102
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 103
  • Mr Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 104
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 105
    • icon of address Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 106
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 107
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 108
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 109
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 110
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • icon of address 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 111
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 112
  • Rahman, Habibur
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 115
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 116
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 117
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 118
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 119
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 120
  • Rahman, Md Habibur
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Street, Carshalton, SM5 3AE, England

      IIF 121
    • icon of address 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 122
  • Rahman, Md Habibur
    Bangladeshi company manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Nova Court East, 6 Yabsley Street, London, E14 9RX, England

      IIF 123
  • Rahman, Md Habibur
    Bangladeshi managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 124
    • icon of address 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 125
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 126
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 127
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 128
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 129
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 130
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 131
  • Rahman, Habibur
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 132
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133 IIF 134
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 135
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 136 IIF 137
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 138
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 139 IIF 140
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 141
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
  • Rahman, Habibur
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 143
  • Rahman, Habibur
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 144
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 145
  • Rahman, Habibur
    Bangladeshi managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 146
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 150
  • Rahman, Mohammed Habibur
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 151
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ripple Road, Barking, IG11 7PR, England

      IIF 152
  • Rahman, Md. Habibur
    Bangladeshi general manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 134 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,114 GBP2024-11-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 62 Knightwood Crescent, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 13 Middleton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 98 High Street, Carshalton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 137 - Director → ME
  • 22
    HR CARE & RECRUITMENT LTD - 2023-07-03
    icon of address 62 Knightwood Crescent, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 30
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 140 - Secretary → ME
  • 36
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 81 - Director → ME
  • 39
    icon of address 32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 40
    icon of address Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 128 - Director → ME
  • 41
    icon of address 15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,208 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 136 - Director → ME
  • 43
    icon of address Flat 05 Nova Court East, 6 Yabsley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 44
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 135 - Director → ME
  • 46
    icon of address P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 132 - Director → ME
  • 47
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 568 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,354 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 86 Warrior Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 114 - Director → ME
  • 53
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 54
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 73 - Director → ME
  • 55
    icon of address 7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 56
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,573 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 58
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 173 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 76 - Director → ME
  • 60
    icon of address 9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 61
    MZA SPICE LIMITED - 2014-09-16
    icon of address 161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-11-01 ~ 2025-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-17
    IIF 118 - Director → ME
  • 3
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-27
    IIF 111 - Director → ME
  • 4
    icon of address 58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-29
    IIF 54 - Director → ME
  • 6
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-04-01
    IIF 94 - Director → ME
  • 7
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-23
    IIF 62 - Director → ME
  • 8
    5TH TASTE LIMITED - 2017-12-19
    icon of address 161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-03-15
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-05-07
    IIF 93 - Director → ME
  • 10
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Flat-11 72 Ferry Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,424 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-02-18
    IIF 153 - Director → ME
    icon of calendar 2014-03-28 ~ 2014-08-29
    IIF 123 - Director → ME
  • 12
    icon of address Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-15
    IIF 130 - Director → ME
  • 13
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 92 - Director → ME
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 141 - Secretary → ME
  • 14
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    icon of calendar 2015-04-12 ~ 2017-11-02
    IIF 95 - Director → ME
  • 15
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2011-09-22 ~ 2012-01-31
    IIF 69 - Director → ME
    icon of calendar 2012-04-06 ~ 2012-12-31
    IIF 68 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-09-22
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address 44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-13
    IIF 61 - Director → ME
  • 18
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-11
    IIF 117 - Director → ME
  • 19
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 20
    KENKO SUSHI LIMITED - 2022-04-25
    icon of address 200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,572 GBP2024-06-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-04-22
    IIF 152 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-10-30
    IIF 149 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-03-02
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    UTILITY DOCTORS LTD - 2020-05-21
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2020-03-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-01-06 ~ 2020-03-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-01
    IIF 77 - Director → ME
  • 23
    icon of address 980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-31
    IIF 147 - Director → ME
  • 24
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,639 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 49 Clovelly Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2017-07-18
    IIF 146 - Director → ME
  • 26
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2016-03-15
    IIF 96 - Director → ME
  • 27
    icon of address 173 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2025-11-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.