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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Karim, Ali

    Related profiles found in government register
  • Karim, Ali
    British born in May 1987

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 3
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 4
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 5 IIF 6
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 11
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 12
  • Ali, Amir
    British born in July 1979

    Resident in United Kingdom

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

      IIF 13
  • 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 14
  • 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 15
  • Karim, Jamal
    British born in April 1961

    Resident in United Kingdom

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

      IIF 16
  • Karim, Abdul Hakim
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coppice Close, Wakefield, WF1 4TA, England

      IIF 17
  • 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 18
  • 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 19
  • Karim, Ali
    British born in May 1987

    Resident in Uk

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

      IIF 20
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

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

      IIF 21
  • Karim, Ali Jamal
    Iranian born in April 1980

    Resident in United Kingdom

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

      IIF 22
  • 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 23
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 25 IIF 26
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 27
  • 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 28
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

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

      IIF 29
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 30
  • 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 31
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 32 IIF 33
  • 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 34
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • Karim, Jamal Ghazi Abdul
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 39
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 41
  • 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 42
  • 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 43
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 44
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 45
  • 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 46
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 50
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Al-bedri, Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 56
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 57
  • 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 58
  • Karim, Jamal
    British 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 59
  • Mr Abdul Hakim Karim
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coppice Close, Wakefield, WF1 4TA, England

      IIF 60
  • Ali, Omar
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 61
  • 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 62
  • 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 63
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 64
  • 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 65
  • 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 66 IIF 67
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

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

      IIF 68
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

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

      IIF 69
  • Karim, Abdul Hakim
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 70
    • 238, Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RE, England

      IIF 71
    • 30, Coppice Close, Wakefield, West Yorkshire, WF1 4TA, United Kingdom

      IIF 72
  • Karim, Abdul Hakim
    English chef born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 73
  • Karim, Abdul Hakim
    English director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30 Coppice Close, Wakefield, WF1 4TA, England

      IIF 74
    • 30, Coppice Close, Wakefield, West Yorkshire, WF1 4TA, United Kingdom

      IIF 75
  • Karim, Hakim-abdul
    British born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Coppice Close, Wakefield, West Yorkshire, WF1 4TA, United Kingdom

      IIF 76
  • Karim, Hakim-abdul
    British company director born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 30 Coppice Close, Wakefield, West Yorkshire, WF1 4TA

      IIF 77
  • 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 78
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 79
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 80
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 81
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 82 IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 85
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 86
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 87
  • 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 88
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 89
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

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

      IIF 90
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 91
  • 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 92
  • Mohamed Ali, Amir
    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 93
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 94 IIF 95 IIF 96
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 98
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

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

      IIF 99
  • 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 100
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 101
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 112
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

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

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

      IIF 115
  • Karim, Abdul

    Registered addresses and corresponding companies
    • 30 Coppice Close, Wakefield, WF1 4TA, England

      IIF 116
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 132
  • Al Bedri, Jamal Karim
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 133
    • Courtenay House, 10 Courtenay Road, Wembley, HA9 7ND, England

      IIF 134
  • 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 135
    • 51, Maida Vale, Little Venice, W9 1SJ, England

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

      IIF 137
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 138
  • 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 139
  • Mr Abdul Hakim Karim
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 238, Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RE, England

      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
  • Al Bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 27 Hampton Road, Twickenham, Middlesex, TW2 5QE

      IIF 142
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
  • 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 149
  • Al Bedri, Jamal Karim
    British born in April 1961

    Registered addresses and corresponding companies
    • Courtenay House, 10 Courtenay Road, Wembley, Middlesex, HA9 7ND

      IIF 150
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

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

      IIF 151
  • 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 152
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 153
  • Mr Abdul Hakim Karim
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 238, Brandy Carr Road, Kirkhamgate, Wakefield, WF2 0RE, England

      IIF 154
    • 30 Coppice Close, Wakefield, WF1 4TA, England

      IIF 155
child relation
Offspring entities and appointments 82
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 96 - Director → ME
  • 2
    2 OAK TREE HOUSE LTD
    15592873
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 125 - Has significant influence or control OE
  • 3
    214 EDGWARE ROAD HOLDINGS LTD
    15030588
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 97 - Director → ME
  • 5
    54 ST MARY ABBOT'S COURT LTD
    15602807
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-29 ~ 2026-01-09
    IIF 95 - Director → ME
    Person with significant control
    2024-03-29 ~ 2026-01-09
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 6
    5K INVESTMENTS PHOENIX BRADFORD LIMITED
    13256764
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 46 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 78 - Has significant influence or control OE
  • 7
    ACTSURE SOLUTIONS LTD
    16719539
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 16 - Director → ME
  • 8
    ADAM LEGAL SERVICES SOLICITORS LIMITED - now
    ADAM LEGAL SERVICES LTD - 2022-03-17
    THINK PROPERTY INVESTMENTS LIMITED
    - 2007-08-31 05761595
    115b Churchfield Road, London, England
    Active Corporate (5 parents)
    Officer
    2006-03-29 ~ 2007-05-01
    IIF 142 - Secretary → ME
  • 9
    AHLULBAYT INNOVATION & DEVELOPMENT
    07359089
    51 Maida Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 133 - Director → ME
    IIF 1 - Director → ME
  • 10
    111 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 137 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 2 - Director → ME
  • 11
    ALINSPIRED LTD
    07478705 10682103
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 58 - Director → ME
  • 12
    ALINSPIRED LTD
    10682103 07478705
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 13
    ALMUSTAFA ALAMIN LTD
    07687861
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 136 - Director → ME
  • 14
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 13 - Director → ME
    2021-07-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 19 - Ownership of shares – 75% or more OE
    2022-08-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    APOLLO MANAGMENT LTD
    10647680 10656422
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    ARTEMIS HOLDING GROUP LIMITED
    - now 14518698
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    - 2023-01-16 14518698 14595008
    ARTEMIS HOLDING GROUP LIMITED
    - 2022-12-19 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 17
    ARTEMIS MANAGEMENT LIMITED
    - now 16387861
    ARTEMIS PROPERTY MANAGEMENT LIMITED
    - 2026-03-06 16387861
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 18
    ARTEMIS SUPPLIES LIMITED
    16844485
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 19
    ASCOT SPV LTD
    14725424
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-03-13 ~ dissolved
    IIF 115 - Director → ME
  • 20
    BALEGOLDEN LTD
    07202316
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-26 ~ 2011-03-26
    IIF 73 - Director → ME
  • 21
    BRIDGE INTERNATIONAL LIMITED
    13581238
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 62 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    14595008 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 102 - Director → ME
  • 23
    BURGESS HILL KEBAB HOUSE LTD
    15007354
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 24
    DIGINTUS LTD
    11223496
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    EARNEST BLOOM LTD
    - now 06555484
    IAM CLICK LTD
    - 2017-04-10 06555484
    THE MORTGAGE CLICK LTD
    - 2009-08-24 06555484
    THE GREEN LENDERS LIMITED
    - 2008-05-15 06555484
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 53 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 143 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 153 - Has significant influence or control OE
  • 26
    EDITH GROVE HOLDINGS LTD
    14960058
    14 Westfield Close, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 32 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 36 - Has significant influence or control OE
  • 27
    FALCON 12-01 LTD
    - now 15592435 09949200... (more)
    FLACON 12-01 LTD
    - 2024-04-06 15592435 09949200... (more)
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-25 ~ 2026-01-02
    IIF 94 - Director → ME
  • 28
    FLAMING COW LTD
    15212327
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 29
    FOOD 2U WAKEFIELD LTD
    13492965
    30 Coppice Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    FRESH GREEN SPICE LIMITED
    10347976
    25 Station Road, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 31
    GEBAY LTD
    - now 08672527
    EXPORT SUPPLIES LIMITED
    - 2015-11-20 08672527
    238 Brandy Carr Road, Kirkhamgate, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2013-09-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 32
    GREEN UNIVERSAL TRADING LTD
    08404398
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 67 - Director → ME
  • 33
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (2 parents)
    Officer
    2006-04-10 ~ 2025-04-02
    IIF 68 - Director → ME
    2006-04-10 ~ 2011-11-01
    IIF 12 - Director → ME
    2012-10-23 ~ now
    IIF 90 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 10 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 88 - Right to appoint or remove directors OE
    2017-01-01 ~ 2021-07-19
    IIF 118 - Has significant influence or control OE
    2021-07-19 ~ 2025-04-02
    IIF 69 - Has significant influence or control OE
  • 34
    GULSHAN INTERNATIONAL INVESTMENTS LIMITED
    12055726
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Receiver Action Corporate (6 parents)
    Officer
    2024-07-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 35
    H&A TRADE LTD
    07386215
    30 Coppice Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ 2011-05-24
    IIF 76 - Director → ME
  • 36
    HOUSEWARE TOTAL EXPORT LTD
    - now 12324545
    RITAJ INTERNATIONAL GENERAL TRADING LTD
    - 2020-01-31 12324545
    238 Brandy Carr Road, Kirkhamgate, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 74 - Director → ME
    2019-11-20 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 155 - Has significant influence or control OE
  • 37
    INLOCATION LTD
    08042793
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 56 - Director → ME
  • 38
    IRAQVOW LTD
    11004937
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 42 - Director → ME
  • 39
    JAMAL KARIM LTD
    12024792
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 40
    JB LAW DIRECT LTD
    - now 07695515
    JB CLAIMS LTD
    - 2013-07-02 07695515
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 135 - Director → ME
  • 41
    JB LAWSONS LLP
    OC390117
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 149 - LLP Designated Member → ME
  • 42
    JURII LEGAL LIMITED
    - now 14963537
    JURII LIMITED
    - 2024-02-26 14963537
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 48 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    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
    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
  • 43
    KAZA GROUP LTD
    11211638
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    LAWPORT LTD
    12453411
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 46
    LAWYAA LTD
    - now 10297335
    LAWNUT LTD
    - 2016-08-18 10297335
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 50 - Director → ME
    2016-07-26 ~ 2016-07-26
    IIF 139 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 47
    LIGHTHOUSE INC INTERNATIONAL LTD
    07196188
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 113 - Director → ME
  • 48
    LOGIX TECHNOLOGIES LIMITED
    14739149
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 49
    LONDON ARAB FILM FESTIVAL LTD
    10786779
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 38 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    LONDON EXPORT TRADING LTD
    07437772
    51 Maida Vale, Little Venice, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 134 - Director → ME
  • 51
    MARYLEBONE INVESTMENTS LIMITED
    10465747
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    MEDICAL EXPERT AGENCY LTD
    07125140
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 70 - Director → ME
    2010-01-14 ~ 2010-10-05
    IIF 20 - Director → ME
  • 53
    MITCH & MURRAY TRADING LTD
    16033511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    NORTHERNLEAF CATERING LTD - now
    THE OLD PIE SHED LIMITED
    - 2009-06-08 06450061
    Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-12-11 ~ 2008-10-31
    IIF 77 - Director → ME
  • 55
    ONE ESCROW LIMITED
    13343726
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 56
    PAMIR HIRE LIMITED
    06605687
    Courtenay House, 10 Courtenay Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 147 - Secretary → ME
  • 57
    PIXIBIS LTD
    11222604
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 58
    PROPERTY INVESTMENT INTERNATIONAL LTD
    - now 08701582
    TOTAL EXPORT LIMITED
    - 2018-03-22 08701582
    238 Brandy Carr Road, Kirkhamgate, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 59
    PUBLIC INTEREST DEFENCE LEAGUE LTD
    12180255
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 60
    PYRAMID KINGDOM LIMITED
    - now 13199314
    JEDI KINGDOM LIMITED
    - 2024-03-24 13199314
    BRITANNIA PARKS LTD
    - 2022-11-23 13199314
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 61
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 43 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 62
    SALFORD QUAYS INVESTMENTS LTD
    12433075
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 63
    SALFORD QUAYS ONE LTD
    12652893
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 64
    SECRET HOMES LIMITED
    05944609
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 150 - Director → ME
  • 65
    SECURITY WEALTH AND RISK OFFICE LTD
    - now 10944951
    SWARO LIMITED
    - 2017-10-12 10944951
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 49 - Director → ME
  • 66
    SEED OF SALVATION LTD
    11432099
    Imperial House, The Hyde, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 45 - Director → ME
  • 67
    SEVEN CHAMBERS LTD
    16839200
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SOCIAL PARK HOUSING LIMITED
    11441101
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-03-01 ~ now
    IIF 29 - Director → ME
  • 69
    ST. JAMES'S INVESTMENTS LTD
    14589819
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 70
    ST. JAMES'S MANAGEMENT LTD
    15753658
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 71
    STORMING SUPPLIES LTD
    07616005
    30 Coppice Close, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 75 - Director → ME
  • 72
    THE CIVIL RIGHTS ALLIANCE LIMITED
    14935331
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 73
    THE COMMON NURSERY LIMITED
    16193849
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 74
    THE GREEN ESTATE AGENTS LTD
    - now 06284922
    BLACK HORSE INTERNATIONAL LTD
    - 2008-04-10 06284922
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (4 parents)
    Officer
    2010-02-01 ~ 2011-07-01
    IIF 138 - Director → ME
    2008-04-01 ~ 2009-01-05
    IIF 21 - Director → ME
  • 75
    THE GREEN GLOBAL GROUP LIMITED
    06546245
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 52 - Director → ME
    2008-03-27 ~ dissolved
    IIF 144 - Secretary → ME
  • 76
    THE GREEN GLOBAL MANAGEMENT LTD
    - now 06519054
    AL ANWAR TRAVEL LIMITED
    - 2008-12-12 06519054
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 54 - Director → ME
    2008-02-29 ~ dissolved
    IIF 146 - Secretary → ME
  • 77
    THE GREEN LAW FIRM LTD
    - now 06605660
    COMPENSATION CLAIMS UK LIMITED
    - 2008-12-17 06605660
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 55 - Director → ME
    2008-05-29 ~ dissolved
    IIF 148 - Secretary → ME
  • 78
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 57 - Director → ME
    2009-06-01 ~ dissolved
    IIF 7 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 145 - Secretary → ME
  • 79
    UNITED BROTHERS LTD
    08249790
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 112 - Director → ME
    IIF 9 - Director → ME
  • 80
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-18 ~ 2023-05-30
    IIF 132 - Director → ME
    2021-06-29 ~ 2025-04-02
    IIF 66 - Director → ME
    2021-06-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-18 ~ 2023-05-01
    IIF 141 - Has significant influence or control OE
  • 81
    W 2412 LTD
    15588115
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ 2025-12-06
    IIF 98 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-12-06
    IIF 130 - Has significant influence or control OE
  • 82
    YAMZA LIMITED
    08608039
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Officer
    2013-07-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.