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 Mohammed Sijad Khan

    Related profiles found in government register
  • 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 1
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 2 IIF 3
    • 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 7
  • 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 8
  • 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 9
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 15
  • 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 16
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 17
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 18
  • 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 19
  • 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 20 IIF 21
  • 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 22
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 23
  • 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 24 IIF 25
  • 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 26 IIF 27
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 28
  • 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 29
  • 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 30 IIF 31
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 37 IIF 38
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 39
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 40
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44 IIF 45
  • 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 46
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 47 IIF 48
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 49
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

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

      IIF 50 IIF 51
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 52
  • 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 53
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

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

      IIF 54
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 55 IIF 56
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 57
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 58
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 59 IIF 60 IIF 61
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 69
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 70
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 71
  • 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 72
  • 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 73 IIF 74
    • 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 75
  • Guha, Ashim
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RM12

      IIF 76
    • 50, Swanbourne Drive, Hornchurch, Essex, RM12 6RA

      IIF 77
  • 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 78
  • 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 79
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 80 IIF 81 IIF 82
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 83
  • 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 84
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 85
  • 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 86
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 87
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 88
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 89
  • 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 90
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 91
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 92
  • 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 93
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 94
  • 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 95
  • 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 96
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 97
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 98
  • 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 99 IIF 100
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • Khan, Mohammed
    British born in January 1978

    Resident in England

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

      IIF 106
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 107
  • 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 108
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 109
  • 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 110
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 111
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 112
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 113 IIF 114 IIF 115
  • 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 116
  • 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 117
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 118
  • 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 119
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

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

      IIF 120
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 121
  • 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 122
  • Khan, Mohammed Tahseer
    British accountant

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

      IIF 123
  • 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 124
  • Khan, Mohammed Mohshin

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

      IIF 125
  • Khan, Mohammed

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

      IIF 126
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 127 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 8 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 44 - Director → ME
    2015-09-14 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - 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 120 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 116 - 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 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - 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 23 - 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 73 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 85 - 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 111 - 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 106 - Director → ME
    Person with significant control
    2024-03-01 ~ 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
  • 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 98 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - 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 102 - Director → ME
    2015-03-18 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 13
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - 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 48 - Director → ME
    2015-09-02 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - 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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - 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 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - 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 108 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 89 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 124 - 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 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2 - 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 115 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 119 - 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 97 - 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 10 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 3 - 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 113 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 74 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - 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 75 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 76 - Director → ME
  • 32
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 77 - 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 28 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 19 - 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 47 - 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 121 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 96 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - 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 87 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - 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 9 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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
    2009-01-01 ~ 2011-01-11
    IIF 33 - Director → ME
    2022-12-25 ~ 2023-09-20
    IIF 112 - Director → ME
    2021-09-01 ~ 2022-12-25
    IIF 105 - Director → ME
    2011-12-31 ~ 2017-10-15
    IIF 43 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-12-25
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2022-12-25 ~ 2023-09-20
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-10-15
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 88 - 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 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - 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 114 - 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 104 - Director → ME
    2012-06-01 ~ 2012-07-01
    IIF 24 - Director → ME
    2011-01-13 ~ 2012-04-01
    IIF 25 - 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 100 - 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 16 - Director → ME
    2017-11-17 ~ 2023-01-09
    IIF 90 - Director → ME
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    2021-05-31 ~ 2021-10-16
    IIF 81 - Director → ME
    2014-11-01 ~ 2016-01-01
    IIF 84 - Director → ME
    2024-01-03 ~ 2024-03-10
    IIF 80 - Director → ME
    2021-10-15 ~ 2024-01-03
    IIF 103 - Director → ME
    2009-05-11 ~ 2014-11-01
    IIF 35 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 18 - Director → ME
    2019-12-11 ~ 2020-12-10
    IIF 82 - Director → ME
    2016-01-10 ~ 2019-12-11
    IIF 92 - Director → ME
    2020-12-10 ~ 2021-05-31
    IIF 94 - Director → ME
    2016-01-01 ~ 2016-01-10
    IIF 117 - Director → ME
    2024-03-19 ~ 2024-07-01
    IIF 83 - Director → ME
    Person with significant control
    2019-12-11 ~ 2021-01-15
    IIF 70 - Has significant influence or control OE
    2016-04-06 ~ 2019-12-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    2021-10-15 ~ 2024-01-15
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    2021-01-10 ~ 2021-10-16
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-12-11
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors 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 95 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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
    2008-02-06 ~ 2012-04-01
    IIF 29 - Director → ME
    2010-11-01 ~ 2012-04-01
    IIF 34 - 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 46 - Director → ME
  • 12
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ 2014-06-01
    IIF 99 - Director → ME
    2014-02-03 ~ 2014-03-01
    IIF 42 - Director → ME
  • 13
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 123 - 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 107 - 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 13 - Director → ME
    2017-03-03 ~ 2017-03-04
    IIF 126 - Secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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
    2018-10-01 ~ 2019-04-02
    IIF 91 - Director → ME
    2017-03-28 ~ 2021-11-20
    IIF 17 - Director → ME
    2017-04-01 ~ 2017-10-19
    IIF 93 - Director → ME
    2024-03-20 ~ 2024-10-01
    IIF 79 - Director → ME
    2023-10-01 ~ 2024-01-15
    IIF 122 - Director → ME
    Person with significant control
    2017-03-28 ~ 2021-11-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2024-03-20 ~ 2024-10-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    2023-10-01 ~ 2024-01-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm 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 118 - 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 27 - 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 14 - Director → ME
    2017-03-28 ~ 2025-02-20
    IIF 86 - Director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 101 - 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 26 - 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 15 - 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.