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

Guha, Ashim

    Related profiles found in government register
  • Guha, Ashim
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 1 IIF 2
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 3
  • Guha, Ashim
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RM12

      IIF 4
    • 50, Swanbourne Drive, Hornchurch, Essex, RM12 6RA

      IIF 5
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 6
  • Mr Ashim Guha
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 7 IIF 8
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 9
  • Khan, Mohammed
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 10
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 11 IIF 12
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 13
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 14 IIF 15
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 16
  • Khan, Mohamed Moshin
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 17
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 18
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 19
  • Khan, Mohammed Moshin
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 20 IIF 21
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 22 IIF 23
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 24
  • Khan, Mohammed Sijad
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 25
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 26
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 27
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 28
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 29
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 30
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 31
  • Khan, Mohammed Sameer
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 32
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 33
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 34
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 35
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 36
  • Khan, Mohammed Sejaad
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 37
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 38
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 39
  • Khan, Mohammed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 40
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 41
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 42
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 43
  • Khan, Mohammed
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 44
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 45
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 46
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 47 IIF 48 IIF 49
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 50
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 51
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 52
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 53
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 54
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 55
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 56
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 57 IIF 58
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 59
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 60
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 61
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 62
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 63
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 64
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 65 IIF 66
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 67
  • Hasan, Mohammed Minul
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 68
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 69
  • Khan, Mohammed Moshin
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 70
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 71
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 72
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 73 IIF 74
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 75
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 76
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 77 IIF 78 IIF 79
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 81
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 82
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 83 IIF 84
  • Khan, Mohammed Mohshin
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 85
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 86
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 88 IIF 89
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 90
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 91
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 92
  • Khan, Mohammed Sameer
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 93
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 94
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 95
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 96
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 97
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 98
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 99
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 100
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 101
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 102
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 103
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 104 IIF 105 IIF 106
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 108
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 109
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 110
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 111
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 112
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 113
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 114
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 115
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 116
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 117
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 119
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 120
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 121 IIF 122
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 123
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 124
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 125
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 126 IIF 127
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 38
  • 1
    649, Ambrosial Bakes Ltd Chesterfield Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    2015-09-14 ~ dissolved
    IIF 11 - Director → ME
    2015-09-14 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Has significant influence or controlOE
  • 3
    46 Parham Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2021-05-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    INTELLI MINDS LIMITED - 2018-02-06
    Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    2014-01-01 ~ dissolved
    IIF 50 - Director → ME
  • 5
    46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-05-25 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 6
    46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 31 - Director → ME
  • 7
    77 Elmfield Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,943 GBP2025-03-31
    Officer
    2017-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 64 - Director → ME
  • 9
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    2023-01-01 ~ now
    IIF 45 - Director → ME
  • 10
    173 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    2024-01-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-01-01 ~ dissolved
    IIF 91 - Director → ME
    2015-03-18 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 13
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 15 - Director → ME
    2015-09-02 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 16
    15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    173 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 18
    14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 113 - Director → ME
  • 20
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    2020-12-31 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 21
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 22
    46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-05-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 23
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 53 - Director → ME
  • 24
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    2024-03-28 ~ now
    IIF 86 - Director → ME
  • 25
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-05-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 28
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    77 Elmfield Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,719 GBP2025-03-31
    Officer
    2019-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    77 Elmfield Road, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,878 GBP2025-03-31
    Officer
    2022-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 31
    46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    751 GBP2017-04-30
    Officer
    2012-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 32
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 33
    Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 35
    Flat 11, Edwards House, 1 High Trees, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2023-10-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2025-02-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 37
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    41 Glen Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    46 Parham Drive, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    2011-12-31 ~ 2017-10-15
    IIF 10 - Director → ME
    2009-01-01 ~ 2011-01-11
    IIF 17 - Director → ME
    2021-09-01 ~ 2022-12-25
    IIF 68 - Director → ME
    2022-12-25 ~ 2023-09-20
    IIF 46 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-12-25
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2022-12-25 ~ 2023-09-20
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-10-15
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 2
    398-403 The Railway Arches Rhodeswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-10-30
    Officer
    2019-04-05 ~ 2020-08-26
    IIF 95 - Director → ME
  • 3
    OPAQUE LIME LIMITED - 2017-04-03
    24 Page Crescent, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    2016-01-01 ~ 2017-04-01
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-05-25 ~ 2024-07-01
    IIF 48 - Director → ME
  • 5
    Duru House, 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 70 - Director → ME
    2012-06-01 ~ 2012-07-01
    IIF 20 - Director → ME
    2011-01-13 ~ 2012-04-01
    IIF 21 - Director → ME
  • 6
    8 Madeira Avenue, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    2021-09-17 ~ 2023-05-19
    IIF 89 - Director → ME
  • 7
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    2017-11-17 ~ 2019-05-22
    IIF 34 - Director → ME
    2017-11-17 ~ 2023-01-09
    IIF 97 - Director → ME
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    2016-01-01 ~ 2016-01-10
    IIF 51 - Director → ME
    2021-10-15 ~ 2024-01-03
    IIF 92 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 99 - Director → ME
    2014-11-01 ~ 2016-01-01
    IIF 63 - Director → ME
    2024-01-03 ~ 2024-03-10
    IIF 104 - Director → ME
    2021-05-31 ~ 2021-10-16
    IIF 105 - Director → ME
    2009-05-11 ~ 2014-11-01
    IIF 19 - Director → ME
    2020-12-10 ~ 2021-05-31
    IIF 101 - Director → ME
    2024-03-19 ~ 2024-07-01
    IIF 107 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 36 - Director → ME
    2019-12-11 ~ 2020-12-10
    IIF 106 - Director → ME
    Person with significant control
    2019-12-11 ~ 2021-01-15
    IIF 117 - Has significant influence or control OE
    2021-01-10 ~ 2021-10-16
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-12-11
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    2021-10-15 ~ 2024-01-15
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 9
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2015-03-18 ~ 2019-12-11
    IIF 102 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 10
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    12 Mafeking Road, Walderslade, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2010-11-01 ~ 2012-04-01
    IIF 18 - Director → ME
    2008-02-06 ~ 2012-04-01
    IIF 39 - Director → ME
  • 11
    15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2015-02-02 ~ 2022-12-01
    IIF 13 - Director → ME
  • 12
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-03-01
    IIF 6 - Director → ME
    2014-03-01 ~ 2014-06-01
    IIF 88 - Director → ME
  • 13
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 71 - Secretary → ME
  • 14
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    2020-12-31 ~ 2022-09-01
    IIF 41 - Director → ME
  • 15
    Greengate Mill, Chickenley Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    2017-03-03 ~ 2019-11-01
    IIF 37 - Director → ME
    2017-03-03 ~ 2017-03-04
    IIF 82 - Secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    2017-04-01 ~ 2017-10-19
    IIF 100 - Director → ME
    2024-03-20 ~ 2024-10-01
    IIF 103 - Director → ME
    2017-03-28 ~ 2021-11-20
    IIF 35 - Director → ME
    2023-10-01 ~ 2024-01-15
    IIF 108 - Director → ME
    2018-10-01 ~ 2019-04-02
    IIF 98 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-10-01
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Has significant influence or control as a member of a firm OE
    2023-10-01 ~ 2024-01-15
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Has significant influence or control as a member of a firm OE
    2017-03-28 ~ 2021-11-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 17
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    4 Joyce Butler House, Commerce Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-08-21
    IIF 52 - Director → ME
  • 18
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-20
    IIF 23 - Director → ME
  • 19
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2017-08-01 ~ 2017-11-27
    IIF 32 - Director → ME
    2017-03-28 ~ 2025-02-20
    IIF 93 - Director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 120 - Has significant influence or control as a member of a firm OE
    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
  • 20
    Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    2019-05-01 ~ 2021-01-27
    IIF 90 - Director → ME
  • 21
    27 Raynham Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    2013-01-21 ~ 2013-01-23
    IIF 22 - Director → ME
  • 22
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ 2019-05-22
    IIF 33 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.